Company NameHeronby Services Limited
DirectorsDavid Richard Beswick and Gillian Elsie Beswick
Company StatusDissolved
Company Number02167314
CategoryPrivate Limited Company
Incorporation Date18 September 1987(36 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr David Richard Beswick
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(3 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address1 Flamborough Close
Biggin Hill
Westerham
Kent
TN16 3PB
Director NameMrs Gillian Elsie Beswick
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(3 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address1 Flamborough Close
Biggin Hill
Westerham
Kent
TN16 3PB
Secretary NameMr David Richard Beswick
NationalityBritish
StatusCurrent
Appointed31 January 1991(3 years, 4 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address1 Flamborough Close
Biggin Hill
Westerham
Kent
TN16 3PB
Director NameMr Andrew Richard Beswick
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(3 years, 4 months after company formation)
Appointment Duration13 years, 1 month (resigned 12 March 2004)
RoleCompany Director
Correspondence Address1 Flamborough Close
Biggin Hill
Westerham
Kent
TN16 3PB

Location

Registered AddressC/O Bn Jackson Norton
1 Gray's Inn Square
Gray's Inn
London
WC1R 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£7,207
Current Liabilities£7,207

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

16 July 2007Dissolved (1 page)
16 April 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
20 December 2006Liquidators statement of receipts and payments (5 pages)
19 December 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 December 2005Statement of affairs (5 pages)
19 December 2005Appointment of a voluntary liquidator (1 page)
12 December 2005Registered office changed on 12/12/05 from: sussex house 8-10 homesdale road bromley kent BR2 9LZ (1 page)
28 January 2005Return made up to 31/01/05; full list of members (7 pages)
6 January 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
7 April 2004Total exemption full accounts made up to 31 March 2003 (10 pages)
7 April 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
19 March 2004Return made up to 31/01/04; full list of members (7 pages)
19 March 2004Director resigned (1 page)
7 July 2003Return made up to 31/01/03; full list of members (7 pages)
12 April 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
4 April 2002Return made up to 31/01/02; full list of members (7 pages)
3 April 2002Registered office changed on 03/04/02 from: rutland house 44 masons hill bromley kent BR2 9EQ (1 page)
27 January 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
16 February 2001Return made up to 31/01/01; full list of members (7 pages)
31 January 2001Full accounts made up to 31 March 2000 (11 pages)
22 February 2000Return made up to 31/01/00; full list of members (7 pages)
26 January 2000Full accounts made up to 31 March 1999 (9 pages)
16 June 1999Registered office changed on 16/06/99 from: marqueen house 215 high street beckenham kent BR3 1BN (1 page)
22 April 1999Particulars of mortgage/charge (3 pages)
25 March 1999Registered office changed on 25/03/99 from: shipleys marqueen house 215 high street beckenham kent BR3 1BN (1 page)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
29 January 1999Registered office changed on 29/01/99 from: hermes house 80-98 beckenham road beckenham kent BR3 4RH (1 page)
29 January 1999Return made up to 31/01/99; no change of members (4 pages)
5 February 1998Return made up to 31/01/98; no change of members (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (6 pages)
2 February 1997Return made up to 31/01/96; full list of members (6 pages)
29 January 1997Return made up to 31/01/97; full list of members (6 pages)
10 January 1997Ad 24/12/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
10 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 January 1997Registered office changed on 02/01/97 from: 1 flamborough close biggin hill kent TN16 3PB (1 page)
5 February 1996Full accounts made up to 31 March 1995 (13 pages)