Company NameHeritage Guides Limited
Company StatusDissolved
Company Number02871205
CategoryPrivate Limited Company
Incorporation Date12 November 1993(30 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Anthony Thompson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1994(5 months, 1 week after company formation)
Appointment Duration30 years
RoleFilm Producer
Correspondence Address10 Eccleston Place
London
SW1W 9NE
Director NameDarlene Frances Hart
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed20 June 1994(7 months, 1 week after company formation)
Appointment Duration29 years, 10 months
RoleTax Accountant
Correspondence AddressFlat 70 Valiant House
75 Vicarage Cresent
London
SW11 3LX
Secretary NameDarlene Frances Hart
NationalityAmerican
StatusCurrent
Appointed03 January 1996(2 years, 1 month after company formation)
Appointment Duration28 years, 4 months
RoleAccountant
Correspondence AddressFlat 70 Valiant House
75 Vicarage Cresent
London
SW11 3LX
Director NameMr Ian Hamilton McCorquodale
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(4 years after company formation)
Appointment Duration26 years, 5 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressHome Farm Camfield Place
Essendon
Hatfield
Hertfordshire
AL9 6JE
Director NameTerence Frank Slader
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address65 Poundfield Road
Minehead
Somerset
TA24 5ES
Secretary NameStephanie Carole Maffey
NationalityBritish
StatusResigned
Appointed12 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Galley Green
Hailey
Hertford
Hertfordshire
SG13 7PD
Director NameMr James Stanley Berry
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(5 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 February 1995)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address14 Abercrombie Street
London
SW11 2JD
Director NameMichael Christopher Hayes
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(5 months, 1 week after company formation)
Appointment Duration7 months, 2 weeks (resigned 30 November 1994)
RoleBusinessman
Correspondence Address235 Lonsdale Road
London
SW13 9QN
Director NameRoderick Antony Jenkins
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 01 October 1996)
RoleMarketing Consultant
Correspondence Address12 Cotswood Mews
Battersea Square
London
SW11 3RA
Director NameHumphrey Holme Mainprice
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(5 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 22 December 1997)
RoleLawyer
Correspondence Address7 Prince Edward Mansions
London
W2 4WB
Secretary NameMr James Stanley Berry
NationalityBritish
StatusResigned
Appointed19 April 1994(5 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 February 1995)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address14 Abercrombie Street
London
SW11 2JD
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed12 November 1993(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressUs Tax & Financial Services Ltd
16/17 Clerkenwell Close
London
EC1R 0AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1998 (26 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

5 July 2000Dissolved (1 page)
5 April 2000Completion of winding up (1 page)
2 July 1999Order of court to wind up (2 pages)
16 June 1999Court order notice of winding up (2 pages)
3 April 1999Return made up to 12/11/98; no change of members (5 pages)
1 February 1999Full accounts made up to 31 March 1998 (10 pages)
31 January 1998Full accounts made up to 31 March 1997 (9 pages)
11 December 1997Ad 26/04/95--------- £ si [email protected] (2 pages)
11 December 1997Ad 02/03/95--------- £ si [email protected] (2 pages)
11 December 1997Return made up to 12/11/96; full list of members (6 pages)
11 December 1997Return made up to 12/11/97; full list of members
  • 363(288) ‐ Director resigned
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 December 1997Return made up to 12/11/95; full list of members (8 pages)
19 September 1997Director's particulars changed (1 page)
3 August 1997Accounts for a small company made up to 31 March 1996 (9 pages)
11 July 1996New secretary appointed (1 page)
11 July 1996Secretary resigned;director resigned (1 page)
11 July 1996Director resigned (2 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
27 March 1995Return made up to 12/11/94; full list of members
  • 363(287) ‐ Registered office changed on 27/03/95
(10 pages)
27 March 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)