Company NameHetradeal Limited
DirectorStephen John Nicholas Hucker
Company StatusDissolved
Company Number02661080
CategoryPrivate Limited Company
Incorporation Date7 November 1991(32 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameStephen John Nicholas Hucker
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1992(2 months after company formation)
Appointment Duration32 years, 3 months
RoleStorage Consultant
Correspondence AddressCartref Bridle Road
Madeley
Telford
Shropshire
TF7 5HD
Secretary NameCharles Graham Lynton Dodd
NationalityBritish
StatusCurrent
Appointed23 November 1993(2 years after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Tranquil Vale
Blackheath
London
SE3 0AZ
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMr Samuel George Alan Lloyd
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address13 Harley Court
Blake Hall Road
Wanstead
London
E11 2QG
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed07 November 1991(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameRobert Edwin Iggulden
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(6 days after company formation)
Appointment Duration2 years (resigned 24 November 1993)
RoleInvestment Manager
Correspondence Address5 Luxemburg Gardens
London
W6 7EA
Secretary NameCharles Graham Lynton Dodd
NationalityBritish
StatusResigned
Appointed13 November 1991(6 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 09 January 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Tranquil Vale
Blackheath
London
SE3 0AZ
Director NameDavid Frank White
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1992(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 09 September 1994)
RolePhotochemistry Technician
Correspondence Address33 Uplands
Werrington
Peterborough
Cambridgeshire
PE4 5AE
Secretary NameStephen John Nicholas Hucker
NationalityBritish
StatusResigned
Appointed09 January 1992(2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 March 1993)
RoleStorage Consultant
Correspondence AddressCartref Bridle Road
Madeley
Telford
Shropshire
TF7 5HD
Secretary NameMr Bryan Niel Redpath
NationalityBritish
StatusResigned
Appointed01 March 1993(1 year, 3 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 18 September 1993)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address21 Bovingdon Road
London
SW6 2AP

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1992 (31 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

30 July 1999Dissolved (1 page)
30 April 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
25 March 1999Liquidators statement of receipts and payments (5 pages)
8 October 1998Liquidators statement of receipts and payments (5 pages)
26 March 1998Liquidators statement of receipts and payments (5 pages)
24 September 1997Liquidators statement of receipts and payments (5 pages)
22 April 1997Liquidators statement of receipts and payments (5 pages)
11 October 1996Liquidators statement of receipts and payments (3 pages)
1 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 April 1996Liquidators statement of receipts and payments (6 pages)
23 March 1995Appointment of a voluntary liquidator (2 pages)