Company NameHercon Civil Engineering Limited
DirectorsMark Stevens and Philip Stevens
Company StatusDissolved
Company Number02423675
CategoryPrivate Limited Company
Incorporation Date18 September 1989(34 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMark Stevens
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1993(3 years, 12 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address40 Heath Close
Hallow
Worcester
Worcestershire
WR2 6LJ
Director NamePhilip Stevens
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1993(3 years, 12 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address30 Jacomb Drive
Lower Broadheath
Worcester
WR2 6SG
Secretary NameMark Stevens
NationalityBritish
StatusCurrent
Appointed15 September 1993(3 years, 12 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Correspondence Address40 Heath Close
Hallow
Worcester
Worcestershire
WR2 6LJ
Director NameMr Mark Stevens
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(2 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 February 1993)
RoleCompany Director
Correspondence Address87 Hallow Road
Worcester
Worcestershire
WR2 6DE
Director NameMr Philip Leslie Stevens
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 27 April 1993)
RoleCompany Director
Correspondence Address13 Hyacinth Close
Worcester
Worcestershire
WR5 3RP
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed27 April 1992(2 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 10 February 1993)
RoleCompany Director
Correspondence Address87 Hallow Road
Worcester
Worcestershire
WR2 6DE
Director NameMrs Diane Sally Jane Hussell
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(3 years, 4 months after company formation)
Appointment Duration7 months (resigned 15 September 1993)
RoleCompany Director
Correspondence Address41 Bloomfield Road
St.Johns
Worcester
Worcestershire
WR2 4JN
Director NameMiss Carole Smith
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 February 1993(3 years, 4 months after company formation)
Appointment Duration7 months (resigned 15 September 1993)
RoleCommunity Nurse Specialist
Correspondence Address30 Jacomb Drive
Lower Broadheath
Worcester
WR2 6SG
Secretary NameMiss Carole Smith
NationalityBritish
StatusResigned
Appointed27 April 1993(3 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 15 September 1993)
RoleCompany Director
Correspondence Address30 Jacomb Drive
Lower Broadheath
Worcester
WR2 6SG

Location

Registered AddressBaker Tilly
Iveco Ford House
Station Road Watford
Hertfordshire
WD1 1TG
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 October 1992 (31 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

26 August 1998Dissolved (1 page)
21 April 1998Liquidators statement of receipts and payments (5 pages)
3 October 1997Liquidators statement of receipts and payments (5 pages)
3 October 1997O/C re. Brought down date (1 page)
11 March 1997Registered office changed on 11/03/97 from: 15 cavendish square london W1M 9DA (1 page)
10 March 1997Appointment of a voluntary liquidator (1 page)
2 October 1996Liquidators statement of receipts and payments (7 pages)
29 April 1996Liquidators statement of receipts and payments (5 pages)
12 October 1995Liquidators statement of receipts and payments (10 pages)
24 May 1995Registered office changed on 24/05/95 from: rumbow house rumbow halesowen west midlands B63 3HM (1 page)
19 May 1995Liquidators statement of receipts and payments (10 pages)