Company NameHeretic Books Limited
Company StatusDissolved
Company Number02176254
CategoryPrivate Limited Company
Incorporation Date12 October 1987(36 years, 6 months ago)
Dissolution Date17 August 1999 (24 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameDavid Rainer Fernbach
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 17 August 1999)
RoleEditor
Correspondence AddressFolly Barn
Beachamwell
Swaffham
Norfolk
PE37 8BL
Director NameMr Aubrey Walter
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 17 August 1999)
RoleEditor
Correspondence AddressFolly Barn Cottage
Beachamwell
Swaffham
Norfolk
PE37 8BL
Secretary NameDavid Rainer Fernbach
NationalityBritish
StatusClosed
Appointed30 April 1991(3 years, 6 months after company formation)
Appointment Duration8 years, 3 months (closed 17 August 1999)
RoleEditor
Correspondence AddressFolly Barn
Beachamwell
Swaffham
Norfolk
PE37 8BL

Location

Registered Address50 South Ealing Road
London
W5 4QY
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

17 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 April 1999First Gazette notice for voluntary strike-off (1 page)
17 March 1999Application for striking-off (1 page)
3 September 1998Full accounts made up to 31 December 1997 (8 pages)
31 October 1997Full accounts made up to 31 December 1996 (9 pages)
8 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
12 September 1996Full accounts made up to 31 December 1995 (8 pages)
20 May 1996Return made up to 30/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/05/96
(6 pages)
20 May 1996Secretary's particulars changed;director's particulars changed (1 page)
20 May 1996Director's particulars changed (1 page)
25 September 1995Full accounts made up to 31 December 1994 (8 pages)
30 May 1995Return made up to 30/04/95; no change of members (4 pages)