Company NameHerborough Limited
Company StatusDissolved
Company Number01501926
CategoryPrivate Limited Company
Incorporation Date16 June 1980(43 years, 10 months ago)
Dissolution Date2 November 2004 (19 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAndrew Peter Currant
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1992(12 years, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 02 November 2004)
RoleMuseum Curator
Correspondence Address13 Copers Cope Road
Beckenham
Kent
BR3 1NE
Director NameMarilyn Leslie Holloway
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1992(12 years, 3 months after company formation)
Appointment Duration12 years, 1 month (closed 02 November 2004)
RoleMuseum Curator
Correspondence Address13 Copers Cope Road
Beckenham
Kent
BR3 1NE
Director NameJulie Ann Harrison
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1994(14 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 02 November 2004)
RoleMarketing
Correspondence AddressThe Cottage
13 Copers Cope Road
Beckenham
Kent
BR3 1NE
Director NameMatthew James Purnell
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 August 1994(14 years, 1 month after company formation)
Appointment Duration10 years, 3 months (closed 02 November 2004)
RoleAd Sales
Correspondence AddressThe Cottage
13 Copers Cope Road
Beckenham
Kent
BR3 1NE
Director NameDeborah McCrossan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 October 1995(15 years, 4 months after company formation)
Appointment Duration9 years (closed 02 November 2004)
RoleBusiness Manager
Correspondence Address25 The Mead
Beckenham
Kent
BR3 5PE
Secretary NameMatthew James Purnell
NationalityBritish
StatusClosed
Appointed20 October 1995(15 years, 4 months after company formation)
Appointment Duration9 years (closed 02 November 2004)
RoleCompany Director
Correspondence AddressThe Cottage
13 Copers Cope Road
Beckenham
Kent
BR3 1NE
Director NameDavid Lawrie Frederick Lawrence
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 May 1997(16 years, 11 months after company formation)
Appointment Duration7 years, 5 months (closed 02 November 2004)
RoleShip Broker
Correspondence Address13c Copers Cope Road
Beckenham
Kent
BR3 1NE
Director NameDr John Robert Baxter Cooper
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(12 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 28 May 1997)
RoleDoctor Of Medicine
Correspondence Address1 Horse Pasture Cottages Little Hawkwell Farm
Maidstone Road Pembury
Tunbridge Wells
Kent
TN2 4AQ
Director NameNeil Ritchie Hoggan
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 1994)
RolePiano Technician
Correspondence AddressThe Cottage 13 Copers Cope Road
Beckenham
Kent
BR3 1NE
Director NamePeter Douglas Moore
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(12 years, 3 months after company formation)
Appointment Duration3 days (resigned 02 October 1992)
RoleSecretary
Correspondence Address13 Copers Cope Road
Beckenham
Kent
BR3 1NE
Secretary NameNeil Ritchie Hoggan
NationalityBritish
StatusResigned
Appointed29 September 1992(12 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 August 1994)
RoleCompany Director
Correspondence AddressThe Cottage 13 Copers Cope Road
Beckenham
Kent
BR3 1NE
Director NameAndrew David Burstow
NationalityBritish
StatusResigned
Appointed02 October 1992(12 years, 3 months after company formation)
Appointment Duration3 years (resigned 20 October 1995)
RoleForeign Exchange Dealer
Correspondence Address13b Copers Cope Road
Beckenham
Kent
BR3 1NE
Secretary NameAndrew David Burstow
NationalityBritish
StatusResigned
Appointed02 August 1994(14 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 20 October 1995)
RoleCompany Director
Correspondence Address13b Copers Cope Road
Beckenham
Kent
BR3 1NE

Location

Registered Address95 High Street
Beckenham
Kent
BR3 1AG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardCopers Cope
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£1,024
Cash£579
Current Liabilities£259

Accounts

Latest Accounts30 September 2002 (21 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

2 November 2004Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2004First Gazette notice for voluntary strike-off (1 page)
14 June 2004Registered office changed on 14/06/04 from: 13 copers cope road beckenham kent BR3 1NE (1 page)
10 June 2004Application for striking-off (2 pages)
22 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
31 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 July 2002Total exemption full accounts made up to 30 September 2001 (8 pages)
31 October 2001Return made up to 29/09/01; full list of members (9 pages)
20 July 2001Total exemption full accounts made up to 30 September 2000 (9 pages)
26 October 2000Return made up to 29/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 July 2000Full accounts made up to 30 September 1999 (9 pages)
27 October 1999Return made up to 29/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
8 July 1999Full accounts made up to 30 September 1998 (9 pages)
20 July 1998Full accounts made up to 30 September 1997 (9 pages)
24 October 1997Return made up to 29/09/97; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
24 October 1997New director appointed (2 pages)
24 July 1997Full accounts made up to 30 September 1996 (9 pages)
30 October 1996Return made up to 29/09/96; full list of members (9 pages)
25 July 1996Full accounts made up to 30 September 1995 (9 pages)
4 December 1995New director appointed (2 pages)
4 December 1995Return made up to 29/09/95; change of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
4 December 1995New secretary appointed (2 pages)
26 July 1995Accounts for a small company made up to 30 September 1994 (9 pages)