Company NameHermes Distribution (UK) Limited
Company StatusDissolved
Company Number02784593
CategoryPrivate Limited Company
Incorporation Date28 January 1993(31 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameEldon Order
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1993(4 weeks after company formation)
Appointment Duration31 years, 1 month
RoleMan-Director
Correspondence Address13 Chelmsford Close
Belmont
Surrey
SM2 8BG
Director NameMark Sartori
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1994(1 year, 6 months after company formation)
Appointment Duration29 years, 7 months
RoleManaging Director
Correspondence Address86 Colehill Lane
Fulham
London
SW6 5EH
Director NameMr Matthew Guy Westlake
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 1994(1 year, 6 months after company formation)
Appointment Duration29 years, 7 months
RoleKent Operations Director
Country of ResidenceEngland
Correspondence Address74 St James Road
Sutton
Surrey
SM1 2TT
Secretary NameMark Sartori
NationalityBritish
StatusCurrent
Appointed20 October 1994(1 year, 8 months after company formation)
Appointment Duration29 years, 5 months
RoleCompany Director
Correspondence Address86 Colehill Lane
Fulham
London
SW6 5EH
Secretary NameMrs Julie Rosina Order
NationalityBritish
StatusResigned
Appointed25 February 1993(4 weeks after company formation)
Appointment Duration4 months, 2 weeks (resigned 15 July 1993)
RoleCompany Director
Correspondence Address40 Castle House
Overton Road
Sutton
Surrey
SM2 6QE
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed28 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed28 January 1993(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed15 July 1993(5 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 05 April 1994)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR

Location

Registered AddressAlbert Chambers
221/223 Chingford Mount Road
London
E4 8LP
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1995 (29 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 January

Filing History

23 November 1998Return of final meeting in a creditors' voluntary winding up (4 pages)
7 October 1998Liquidators statement of receipts and payments (5 pages)
12 May 1998Liquidators statement of receipts and payments (5 pages)
14 October 1997Liquidators statement of receipts and payments (5 pages)
16 April 1997Liquidators statement of receipts and payments (5 pages)
18 October 1996Liquidators statement of receipts and payments (5 pages)
11 March 1996Notice of Constitution of Liquidation Committee (2 pages)
9 October 1995Appointment of a voluntary liquidator (2 pages)
9 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
9 October 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
27 September 1995Registered office changed on 27/09/95 from: 3RD floor 4 london wall buildings blomfield street london EC2M 5NT (1 page)
6 July 1995Full accounts made up to 31 January 1995 (10 pages)