Company NameHeron Shoes Limited
Company StatusDissolved
Company Number00923349
CategoryPrivate Limited Company
Incorporation Date22 November 1967(56 years, 5 months ago)
Dissolution Date28 July 2016 (7 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameDavid Barry Free
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(23 years, 6 months after company formation)
Appointment Duration25 years, 2 months (closed 28 July 2016)
RoleShoe Manufacturer
Country of ResidenceUnited Kingdom
Correspondence Address116 Whitehall Road
Chingford
London
E4 6DW
Secretary NameMrs Maria Jolanta Free
NationalityBritish
StatusClosed
Appointed21 March 2000(32 years, 4 months after company formation)
Appointment Duration16 years, 4 months (closed 28 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Whitehall Road
London
E4 6DW
Director NameMrs Maria Jolanta Free
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2004(36 years, 7 months after company formation)
Appointment Duration12 years (closed 28 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address116 Whitehall Road
London
E4 6DW
Director NameMr Henry Clarence Free
Date of BirthJuly 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(23 years, 6 months after company formation)
Appointment Duration11 years, 3 months (resigned 15 September 2002)
RoleShoe Manufacturer
Correspondence Address1 Heron Close
Buckhurst Hill
Essex
IG9 5TP
Director NamePanayiotis Philippou
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(23 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 February 1998)
RoleShoe Manufacturer
Correspondence Address90 Princes Avenue
London
N13 6HD
Director NameStephen Arthur Williams
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(23 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 March 2000)
RoleShoe Manufacturer
Correspondence Address88 Winston Road
London
N6 9LR
Secretary NameStephen Arthur Williams
NationalityBritish
StatusResigned
Appointed24 May 1991(23 years, 6 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 March 2000)
RoleCompany Director
Correspondence Address88 Winston Road
London
N6 9LR

Location

Registered AddressHaslers
Old Station Road
Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Net Worth£583,000
Cash£144,484
Current Liabilities£14,781

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 July 2016Final Gazette dissolved following liquidation (1 page)
28 July 2016Final Gazette dissolved following liquidation (1 page)
28 April 2016Return of final meeting in a members' voluntary winding up (10 pages)
28 April 2016Return of final meeting in a members' voluntary winding up (10 pages)
14 May 2015Liquidators statement of receipts and payments to 15 April 2015 (9 pages)
14 May 2015Liquidators' statement of receipts and payments to 15 April 2015 (9 pages)
14 May 2015Liquidators' statement of receipts and payments to 15 April 2015 (9 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
23 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
22 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 April 2014Insolvency:re res in specie (1 page)
22 April 2014Appointment of a voluntary liquidator (1 page)
22 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 April 2014Declaration of solvency (3 pages)
22 April 2014Insolvency:re res in specie (1 page)
22 April 2014Declaration of solvency (3 pages)
22 April 2014Insolvency:re res for liquidators remuneration (1 page)
22 April 2014Appointment of a voluntary liquidator (1 page)
22 April 2014Insolvency:re res for liquidators remuneration (1 page)
10 April 2014Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW United Kingdom on 10 April 2014 (1 page)
10 April 2014Registered office address changed from 98 Westbury Lane Buckhurst Hill Essex IG9 5PW United Kingdom on 10 April 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 200
(6 pages)
13 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 200
(6 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
14 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
20 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 January 2012Total exemption small company accounts made up to 31 December 2010 (5 pages)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
20 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
20 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
19 July 2010Director's details changed for Maria Jolanta Free on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Maria Jolanta Free on 1 January 2010 (2 pages)
19 July 2010Director's details changed for David Barry Free on 1 January 2010 (2 pages)
19 July 2010Director's details changed for David Barry Free on 1 January 2010 (2 pages)
19 July 2010Director's details changed for Maria Jolanta Free on 1 January 2010 (2 pages)
19 July 2010Director's details changed for David Barry Free on 1 January 2010 (2 pages)
18 June 2009Return made up to 24/05/09; full list of members (5 pages)
18 June 2009Return made up to 24/05/09; full list of members (5 pages)
18 June 2009Registered office changed on 18/06/2009 from 159 queens road buckhurst hill essex IG9 5BA (1 page)
18 June 2009Registered office changed on 18/06/2009 from 159 queens road buckhurst hill essex IG9 5BA (1 page)
28 May 2009Registered office changed on 28/05/2009 from chatham works chatham place london E9 6LL (1 page)
28 May 2009Registered office changed on 28/05/2009 from chatham works chatham place london E9 6LL (1 page)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
15 May 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
13 May 2009Return made up to 24/05/08; full list of members (5 pages)
13 May 2009Return made up to 24/05/08; full list of members (5 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
29 May 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
19 July 2007Return made up to 24/05/07; full list of members (3 pages)
19 July 2007Return made up to 24/05/07; full list of members (3 pages)
17 June 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
17 June 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
29 August 2006Return made up to 24/05/06; full list of members (7 pages)
29 August 2006Return made up to 24/05/06; full list of members (7 pages)
4 July 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
4 July 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
9 July 2005Return made up to 24/05/05; full list of members (7 pages)
9 July 2005Return made up to 24/05/05; full list of members (7 pages)
5 May 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
5 May 2005Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
6 October 2004Accounts for a small company made up to 31 July 2003 (7 pages)
6 October 2004Accounts for a small company made up to 31 July 2003 (7 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
13 July 2004Return made up to 24/05/04; full list of members (7 pages)
13 July 2004Return made up to 24/05/04; full list of members (7 pages)
18 July 2003Return made up to 24/05/03; full list of members (7 pages)
18 July 2003Return made up to 24/05/03; full list of members (7 pages)
8 February 2003Accounts for a medium company made up to 31 July 2002 (17 pages)
8 February 2003Accounts for a medium company made up to 31 July 2002 (17 pages)
29 October 2002Director resigned (1 page)
29 October 2002Director resigned (1 page)
17 June 2002Return made up to 24/05/02; full list of members (8 pages)
17 June 2002Return made up to 24/05/02; full list of members (8 pages)
22 February 2002Accounts for a medium company made up to 31 July 2001 (15 pages)
22 February 2002Accounts for a medium company made up to 31 July 2001 (15 pages)
30 August 2001Return made up to 24/05/01; full list of members (7 pages)
30 August 2001Return made up to 24/05/01; full list of members (7 pages)
3 May 2001Full accounts made up to 31 July 2000 (15 pages)
3 May 2001Full accounts made up to 31 July 2000 (15 pages)
11 July 2000New secretary appointed (2 pages)
11 July 2000Return made up to 24/05/00; full list of members (8 pages)
11 July 2000Secretary resigned;director resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000Return made up to 24/05/00; full list of members (8 pages)
11 July 2000Secretary resigned;director resigned (1 page)
29 March 2000Full accounts made up to 31 July 1999 (16 pages)
29 March 2000Full accounts made up to 31 July 1999 (16 pages)
28 June 1999Return made up to 24/05/99; full list of members (6 pages)
28 June 1999Return made up to 24/05/99; full list of members (6 pages)
17 June 1999Full accounts made up to 31 July 1998 (17 pages)
17 June 1999Full accounts made up to 31 July 1998 (17 pages)
1 December 1998Accounts for a medium company made up to 31 July 1997 (14 pages)
1 December 1998Accounts for a medium company made up to 31 July 1997 (14 pages)
9 July 1998Return made up to 24/05/98; change of members (6 pages)
9 July 1998Return made up to 24/05/98; change of members (6 pages)
11 May 1998Director resigned (1 page)
11 May 1998Director resigned (1 page)
24 November 1997Auditor's resignation (1 page)
24 November 1997Auditor's resignation (1 page)
4 July 1997Return made up to 24/05/97; no change of members (4 pages)
4 July 1997Return made up to 24/05/97; no change of members (4 pages)
20 May 1997Full accounts made up to 31 July 1996 (13 pages)
20 May 1997Full accounts made up to 31 July 1996 (13 pages)
23 July 1996Return made up to 24/05/96; full list of members (6 pages)
23 July 1996Return made up to 24/05/96; full list of members (6 pages)
16 May 1996Full accounts made up to 31 July 1995 (14 pages)
16 May 1996Full accounts made up to 31 July 1995 (14 pages)
18 July 1995Return made up to 24/05/95; no change of members (4 pages)
18 July 1995Return made up to 24/05/95; no change of members (4 pages)
25 May 1995Full accounts made up to 31 July 1994 (14 pages)
25 May 1995Full accounts made up to 31 July 1994 (14 pages)