Company NameThe Heritage Marine Group Limited
Company StatusDissolved
Company Number02511990
CategoryPrivate Limited Company
Incorporation Date14 June 1990(33 years, 10 months ago)
Dissolution Date31 October 2000 (23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAshley John Heming
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(1 year after company formation)
Appointment Duration9 years, 4 months (closed 31 October 2000)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Cottage
Pump Lane
Old Chelsfield
Kent
BR6 7PL
Director NameMrs Margaret Rose Heming
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(1 year after company formation)
Appointment Duration9 years, 4 months (closed 31 October 2000)
RoleCompany Director
Correspondence AddressWhippendell Cudham Lane North
Cudham
Sevenoaks
Kent
TN14 7RD
Director NameRaymond Edward Heming
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(1 year after company formation)
Appointment Duration9 years, 4 months (closed 31 October 2000)
RoleManaging Director
Correspondence AddressWaterside Curlew Drive
West Charleton
South Devon
TQ7 2AA
Director NameMs Victoria Jane Heming
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1991(1 year after company formation)
Appointment Duration9 years, 4 months (closed 31 October 2000)
RoleCo Director
Correspondence AddressWhippendell Cudham Lane North
Cudham
Sevenoaks
Kent
TN14 7RD
Secretary NameMs Victoria Jane Heming
NationalityBritish
StatusClosed
Appointed14 June 1991(1 year after company formation)
Appointment Duration9 years, 4 months (closed 31 October 2000)
RoleCompany Director
Correspondence AddressWhippendell Cudham Lane North
Cudham
Sevenoaks
Kent
TN14 7RD

Location

Registered Address3b Nettlefold Place
West Norwood
London
SE27 0JW
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardKnight's Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 June 1997 (26 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

31 October 2000Final Gazette dissolved via voluntary strike-off (1 page)
11 July 2000First Gazette notice for voluntary strike-off (1 page)
31 May 2000Application for striking-off (1 page)
13 November 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1998Particulars of mortgage/charge (3 pages)
26 June 1998Return made up to 14/06/98; no change of members (4 pages)
24 March 1998Accounts for a small company made up to 30 June 1997 (7 pages)
30 June 1997Return made up to 14/06/97; no change of members (4 pages)
11 March 1997Accounts for a small company made up to 30 June 1996 (7 pages)
6 September 1996Return made up to 14/06/96; full list of members (6 pages)
18 March 1996Accounts for a small company made up to 30 June 1995 (5 pages)
9 June 1995Return made up to 14/06/95; no change of members (4 pages)
30 March 1995Accounts for a small company made up to 30 June 1994 (11 pages)