Company NameHeritable Industrial Holdings Limited
Company StatusDissolved
Company Number01132517
CategoryPrivate Limited Company
Incorporation Date4 September 1973(50 years, 8 months ago)
Dissolution Date23 December 2003 (20 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMark Timothy John Sismey Durrant
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed06 September 2002(29 years after company formation)
Appointment Duration1 year, 3 months (closed 23 December 2003)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House Addingtons Road
Great Barford
Bedford
Bedfordshire
MK44 3HR
Secretary NameMark Conrad David Auger
NationalityBritish
StatusClosed
Appointed01 October 2002(29 years, 1 month after company formation)
Appointment Duration1 year, 2 months (closed 23 December 2003)
RoleCompany Director
Correspondence Address1 Waring Drive
Green Street Green
Orpington
Kent
BR6 6DN
Director NameMr Martin Henry Young
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(18 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 02 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Broomhouse Road
London
SW6 3QU
Director NameAri Charles Zaphiriou Zarifi
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(18 years, 8 months after company formation)
Appointment Duration7 years, 9 months (resigned 04 February 2000)
RoleCompany Director
Correspondence Address56-60 St John Street
London
EC1M 4DT
Secretary NameDavid Fielden
NationalityBritish
StatusResigned
Appointed30 April 1992(18 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 March 1997)
RoleCompany Director
Correspondence AddressBeechcroft
Lewes Road
Lindfield
Sussex
RH16 2LQ
Secretary NameMr David William Rampling
NationalityBritish
StatusResigned
Appointed31 March 1997(23 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 27 September 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Holland Mill
Little Clacton Road Great Holland
Frinton On Sea
Essex
CO13 0EU

Location

Registered Address8 Hill Street
London
W1J 5NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£230,820
Current Liabilities£230,820

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2003First Gazette notice for voluntary strike-off (1 page)
28 July 2003Application for striking-off (1 page)
12 May 2003Return made up to 30/04/03; full list of members (6 pages)
10 April 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
4 February 2003Registered office changed on 04/02/03 from: 52 berkley square london W1X 6EH (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002New secretary appointed (1 page)
30 October 2002Director resigned (1 page)
16 September 2002New director appointed (2 pages)
16 May 2002Return made up to 30/04/02; full list of members (6 pages)
20 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
31 May 2001Return made up to 30/04/01; full list of members (6 pages)
1 May 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
11 May 2000Return made up to 30/04/00; full list of members (6 pages)
7 March 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
10 February 2000Director resigned (1 page)
17 May 1999Return made up to 30/04/99; full list of members (7 pages)
5 May 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
11 May 1998Return made up to 30/04/98; full list of members (7 pages)
10 May 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
5 May 1998Director's particulars changed (1 page)
1 February 1998Director's particulars changed (1 page)
5 June 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
2 June 1997Return made up to 30/04/97; full list of members (7 pages)
14 May 1997New secretary appointed (1 page)
13 May 1997Secretary resigned (1 page)
31 May 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
10 May 1996Return made up to 30/04/96; full list of members (7 pages)
8 June 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
10 May 1995Return made up to 30/04/95; full list of members (14 pages)