Company NameHerald Communications
Company StatusDissolved
Company Number00906284
CategoryPrivate Unlimited Company
Incorporation Date17 May 1967(56 years, 11 months ago)
Dissolution Date30 April 2008 (15 years, 12 months ago)
Previous NameAlcone/Europe

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Sally Ann Bray
NationalityBritish
StatusClosed
Appointed01 March 1997(29 years, 9 months after company formation)
Appointment Duration11 years, 2 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInglewood
Gibson Road
Tangmere
West Sussex
PO20 6JA
Director NameMrs Suzanne Christina Rosemarie Loney
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(32 years, 4 months after company formation)
Appointment Duration8 years, 7 months (closed 30 April 2008)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressNormanie
The Friars
Jedburgh
Roxburghshire
TD8 6BN
Scotland
Director NameMr James Andrew Addison
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(25 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 20 May 1998)
RoleMarketing Executive
Correspondence AddressHome Farm
Woodeaton
Oxford
Oxfordshire
OX3 9TP
Director NameIan Charles Cummings
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(25 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 July 1998)
RoleChartered Accountant
Correspondence Address9 Parkland Drive
St Albans
Hertfordshire
AL3 4AH
Director NameMr Peter Ivan Jones
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(25 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelplash Farmhouse
Melplash
Bridport
Dorset
Dt6
Director NamePeter Francis Lambert
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(25 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 06 February 1998)
RoleAccountant
Correspondence Address1 Old Croft Close
Kingston Blount
Chinnor
Oxfordshire
OX9 4RX
Director NamePatrick Charles Weedon
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(25 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 March 1993)
RoleCreative Director
Correspondence Address1 Moorland Cottages
Dounley Common
High Wycombe
Buckinghamshire
HP13 5YL
Secretary NameDiana Rosemary Woolley
NationalityBritish
StatusResigned
Appointed20 June 1992(25 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 01 March 1997)
RoleCompany Director
Correspondence Address8 Randolph Avenue
London
W9 1BP
Director NameDiana Rosemary Woolley
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1995(28 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 March 2000)
RoleGroup Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHumphries Bar
Naunton
Cheltenham
Gloucestershire
GL54 3AS
Wales
Director NameBrian William Curran
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1998(31 years, 2 months after company formation)
Appointment Duration5 years, 5 months (resigned 05 January 2004)
RoleDas International Cfo
Correspondence Address23 The Crosspath
Radlett
Hertfordshire
WD7 8HR
Director NameJuliet Andrea Jane Ashley
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(36 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 20 August 2004)
RoleGeneral Counsel
Correspondence Address46a Mayflower Road
London
SW9 4LA

Location

Registered Address239 Old Marylebone Road
London
NW1 5QT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2007First Gazette notice for voluntary strike-off (1 page)
11 October 2007Application for striking-off (1 page)
31 May 2007Return made up to 31/05/07; full list of members (2 pages)
17 April 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
5 June 2006Return made up to 31/05/06; full list of members (2 pages)
14 February 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
10 February 2006Auditor's resignation (1 page)
24 August 2005Company name changed alcone/europe\certificate issued on 24/08/05 (2 pages)
23 August 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
9 June 2005Return made up to 31/05/05; full list of members (5 pages)
28 February 2005Director's particulars changed (1 page)
4 October 2004Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 September 2004Re-registration of Memorandum and Articles (10 pages)
3 September 2004Members' assent for rereg from LTD to UNLTD (1 page)
3 September 2004Declaration of assent for reregistration to UNLTD (1 page)
3 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 September 2004Application for reregistration from LTD to UNLTD (2 pages)
3 September 2004Certificate of re-registration from Limited to Unlimited (2 pages)
2 September 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
1 September 2004Director resigned (1 page)
8 June 2004Return made up to 31/05/04; full list of members (5 pages)
8 June 2004Director's particulars changed (1 page)
14 January 2004New director appointed (2 pages)
14 January 2004Director resigned (1 page)
13 June 2003Director's particulars changed (1 page)
13 June 2003Return made up to 31/05/03; full list of members (5 pages)
23 January 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
18 September 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
9 August 2002Aud res sect 394 (2 pages)
11 June 2002Return made up to 31/05/02; full list of members (4 pages)
26 March 2002Secretary's particulars changed (1 page)
11 February 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
11 June 2001Return made up to 31/05/01; no change of members (4 pages)
15 February 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
9 June 2000Return made up to 31/05/00; full list of members (5 pages)
7 April 2000Director resigned (1 page)
28 March 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
21 October 1999Director's particulars changed (1 page)
6 October 1999New director appointed (2 pages)
14 June 1999Return made up to 31/05/99; full list of members (10 pages)
14 June 1999Director's particulars changed (1 page)
25 January 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
11 August 1998New director appointed (2 pages)
7 August 1998Director resigned (1 page)
12 June 1998Return made up to 31/05/98; no change of members (7 pages)
26 May 1998Director resigned (1 page)
2 March 1998Director resigned (1 page)
25 January 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
12 June 1997Return made up to 31/05/97; no change of members (6 pages)
21 May 1997Memorandum and Articles of Association (7 pages)
21 May 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
4 March 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
4 March 1997Secretary resigned (1 page)
4 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 March 1997New secretary appointed (1 page)
6 June 1996Return made up to 31/05/96; full list of members (8 pages)
4 June 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 1996Full accounts made up to 31 December 1995 (8 pages)
10 August 1995Company name changed cpm sales promotion LIMITED\certificate issued on 11/08/95 (4 pages)
20 June 1995Return made up to 31/05/95; no change of members (14 pages)
25 May 1995Director resigned;new director appointed (6 pages)
30 March 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)