Company NameHerald Paper Company Limited
Company StatusDissolved
Company Number02123212
CategoryPrivate Limited Company
Incorporation Date15 April 1987(37 years ago)
Dissolution Date24 December 2013 (10 years, 4 months ago)
Previous NamesSensecool Limited and Herald Marketing Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Bhupendra Motibhai Patel
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1993(6 years, 1 month after company formation)
Appointment Duration20 years, 7 months (closed 24 December 2013)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address34 Frederick Road
Rainham
Essex
RM13 8NT
Secretary NameMrs Ranjanbala Bhupendrabhai Patel
NationalityBritish
StatusClosed
Appointed20 April 2005(18 years after company formation)
Appointment Duration8 years, 8 months (closed 24 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Frederick Road
Rainham
Essex
RM13 8NT
Secretary NameDilipkumar Motibhai Patel
NationalityBritish
StatusResigned
Appointed01 January 1992(4 years, 8 months after company formation)
Appointment Duration13 years, 3 months (resigned 20 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address174 Billet Road
London
E17 5DX
Director NameChristopher Asprou
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 1 month after company formation)
Appointment Duration-40 years, 1 month (resigned 04 August 1952)
RoleBusinessman
Correspondence Address8 Oyster Bend
Sully
South Glamorgan
CF64 3LW
Wales
Secretary NameGordon Andrew Hill
NationalityBritish
StatusResigned
Appointed31 May 1992(5 years, 1 month after company formation)
Appointment Duration-1 years, 7 months (resigned 01 January 1992)
RoleCompany Director
Correspondence Address1 Beckings Way
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9JN

Location

Registered Address6 Ritherdon Road
London
SW17 8QD
RegionLondon
ConstituencyTooting
CountyGreater London
WardBedford
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

60 at £1Herald Plastic LTD
60.00%
Ordinary
40 at £1Maheshkumar Patel
40.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
10 September 2013First Gazette notice for voluntary strike-off (1 page)
3 September 2013Application to strike the company off the register (3 pages)
3 September 2013Application to strike the company off the register (3 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 100
(4 pages)
25 June 2012Annual return made up to 31 May 2012 with a full list of shareholders
Statement of capital on 2012-06-25
  • GBP 100
(4 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
2 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (2 pages)
7 December 2011Previous accounting period extended from 31 March 2011 to 30 September 2011 (2 pages)
16 June 2011Registered office address changed from , 6 Ritherdon Road, London, SW17 8QD on 16 June 2011 (1 page)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
16 June 2011Registered office address changed from , 6 Ritherdon Road, London, SW17 8QD on 16 June 2011 (1 page)
4 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
25 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
30 March 2010Amended total exemption small company accounts made up to 31 March 2009 (5 pages)
30 March 2010Amended accounts made up to 31 March 2009 (5 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 September 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
15 September 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
2 July 2009Return made up to 31/05/09; full list of members (4 pages)
2 July 2009Return made up to 31/05/09; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 September 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
3 September 2008Company name changed herald marketing LIMITED\certificate issued on 05/09/08 (2 pages)
3 September 2008Company name changed herald marketing LIMITED\certificate issued on 05/09/08 (2 pages)
23 July 2008Return made up to 31/05/08; full list of members (4 pages)
23 July 2008Return made up to 31/05/08; full list of members (4 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
25 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 June 2007Return made up to 31/05/07; full list of members (3 pages)
1 June 2007Return made up to 31/05/07; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
3 July 2006Return made up to 31/05/06; full list of members (6 pages)
3 July 2006Return made up to 31/05/06; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 July 2005Return made up to 31/05/05; full list of members (6 pages)
5 July 2005Return made up to 31/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 June 2005New secretary appointed (2 pages)
24 June 2005New secretary appointed (2 pages)
13 June 2005Secretary resigned (1 page)
13 June 2005Secretary resigned (1 page)
22 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
22 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 June 2004Return made up to 31/05/04; full list of members (6 pages)
9 June 2004Return made up to 31/05/04; full list of members (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 June 2003Return made up to 31/05/03; full list of members (6 pages)
11 June 2003Return made up to 31/05/03; full list of members (6 pages)
19 March 2003Registered office changed on 19/03/03 from: unit 6 anglian industrial estate, atcost road, barking, essex IG11 0EQ (1 page)
19 March 2003Return made up to 31/05/02; full list of members (6 pages)
19 March 2003Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 March 2003Registered office changed on 19/03/03 from: unit 6 anglian industrial estate, atcost road, barking, essex IG11 0EQ (1 page)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
19 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
19 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
25 July 2001Return made up to 31/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2001Return made up to 31/05/01; full list of members (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
25 July 2000Return made up to 31/05/00; full list of members (6 pages)
25 July 2000Return made up to 31/05/00; full list of members (6 pages)
22 February 2000Accounts for a small company made up to 31 December 1998 (7 pages)
22 February 2000Accounts for a small company made up to 31 December 1998 (7 pages)
11 January 2000Registered office changed on 11/01/00 from: unit 6 anglian industrial estate, atcost road, barking, essex IG11 0EQ (1 page)
11 January 2000Registered office changed on 11/01/00 from: unit 6 anglian industrial estate, atcost road, barking, essex IG11 0EQ (1 page)
17 June 1999Registered office changed on 17/06/99 from: unit c, 253 wood street, walthamstow, london E17 3NT (1 page)
17 June 1999Return made up to 31/05/99; full list of members (6 pages)
17 June 1999Registered office changed on 17/06/99 from: unit c, 253 wood street, walthamstow, london E17 3NT (1 page)
17 June 1999Return made up to 31/05/99; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 July 1998Return made up to 31/05/98; no change of members (6 pages)
3 July 1998Return made up to 31/05/98; no change of members (6 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (8 pages)
16 August 1997Particulars of mortgage/charge (3 pages)
16 August 1997Particulars of mortgage/charge (3 pages)
20 June 1997Return made up to 31/05/97; full list of members (6 pages)
20 June 1997Return made up to 31/05/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
9 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 June 1996Return made up to 31/05/96; no change of members (4 pages)
2 June 1996Return made up to 31/05/96; no change of members (4 pages)
1 November 1995Full accounts made up to 31 December 1994 (6 pages)
1 November 1995Full accounts made up to 31 December 1994 (6 pages)
8 June 1995Return made up to 31/05/95; full list of members (6 pages)
8 June 1995Return made up to 31/05/95; full list of members (6 pages)