Company NameHeron Credit Card Limited
DirectorsAlan Irving Goldman and Neil Parsons
Company StatusDissolved
Company Number01461344
CategoryPrivate Limited Company
Incorporation Date15 November 1979(44 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Alan Irving Goldman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 1993(13 years, 7 months after company formation)
Appointment Duration30 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Stanmore Hill
Stanmore
Middlesex
HA7 3BY
Director NameNeil Parsons
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 1995(15 years, 8 months after company formation)
Appointment Duration28 years, 8 months
RoleSolicitor
Correspondence Address12 The Warren
Carshalton
Surrey
SM5 4EH
Secretary NameMr Robert James Fallowfield
NationalityBritish
StatusCurrent
Appointed12 July 1995(15 years, 8 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Chingford Avenue
Chingford
London
E4 6RJ
Director NameMr Ian Donald Winton Robertson
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(12 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 May 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAshley Gate 17 Ashley Park Road
Walton On Thames
Surrey
KT12 1JN
Secretary NameSarah Isabel Hampton
NationalityBritish
StatusResigned
Appointed03 July 1992(12 years, 7 months after company formation)
Appointment Duration9 months (resigned 31 March 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Flat
9 Hobury Street
Chelsea
London
SW10 0JB
Secretary NameNeil Parsons
NationalityBritish
StatusResigned
Appointed08 April 1993(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 July 1995)
RoleCompany Director
Correspondence Address12 The Warren
Carshalton
Surrey
SM5 4EH
Director NameMr Michael Henry Marx
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(13 years, 7 months after company formation)
Appointment Duration1 year (resigned 30 June 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Orchard California Lane
Bushey Heath
Hertfordshire
WD23 1ES
Director NameGerald Maurice Ronson
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1993(13 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarrington Chase
54 Winnington Road
London
N2 0TY
Director NameHeron Dormant Holdings Limited (Corporation)
StatusResigned
Appointed03 July 1992(12 years, 7 months after company formation)
Appointment Duration3 years (resigned 12 July 1995)
Correspondence AddressHeron House
19 Marylebone Road
London
NW1 5JL
Director NameHeron Nominee Shareholdings Limited (Corporation)
StatusResigned
Appointed03 July 1992(12 years, 7 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 June 1993)
Correspondence AddressHeron House
19 Marylebone Road
London
NW1 5JL

Location

Registered Address11-15 Willain Road
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1995 (29 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 June 1996Dissolved (1 page)
11 March 1996Return of final meeting in a members' voluntary winding up (3 pages)
7 August 1995Registered office changed on 07/08/95 from: heron house 19 marylebone road london NW1 5JL (1 page)
3 August 1995Appointment of a voluntary liquidator (2 pages)
3 August 1995Declaration of solvency (6 pages)
3 August 1995Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
25 July 1995Return made up to 03/07/95; no change of members (14 pages)
24 July 1995New secretary appointed;director resigned (4 pages)
24 July 1995Secretary resigned (4 pages)
24 July 1995Director resigned;new director appointed (4 pages)
7 July 1995Full accounts made up to 31 March 1995 (11 pages)
13 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 April 1995Declaration of satisfaction of mortgage/charge (2 pages)