Company NameHeraldrise Limited
DirectorAdrian Wicken
Company StatusDissolved
Company Number03227925
CategoryPrivate Limited Company
Incorporation Date22 July 1996(27 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAdrian Wicken
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1996(5 months after company formation)
Appointment Duration27 years, 4 months
RoleCompany Director
Correspondence AddressPemble Lodge
Woolage Green
Canterbury
Kent
CT4 6SD
Secretary NameDale Lorron Welleton
NationalityBritish
StatusCurrent
Appointed01 June 2000(3 years, 10 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Correspondence Address15 Richmond Drive
Beltinge
Kent
CT6 6RT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed22 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Christopher Michael Smith
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 August 1996(2 weeks, 3 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 December 1996)
RoleCompany Director
Correspondence AddressBelgrave Court 2 The Beach
Walmer
Deal
Kent
CT14 7HE
Secretary NameAdrian Wicken
NationalityBritish
StatusResigned
Appointed08 August 1996(2 weeks, 3 days after company formation)
Appointment Duration4 months, 2 weeks (resigned 23 December 1996)
RoleCompany Director
Correspondence AddressPemble Lodge
Woolage Green
Canterbury
Kent
CT4 6SD
Secretary NameFrances Wicken
NationalityBritish
StatusResigned
Appointed23 December 1996(5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 2000)
RoleLibrary Assistant
Correspondence AddressPemble Lodge Woolage Green
Canterbury
Kent
CT4 6SD

Location

Registered Address9 High Street
Elstree
WD6 3BY
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

15 June 2006Dissolved (1 page)
15 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
20 December 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005Liquidators statement of receipts and payments (5 pages)
15 December 2004Liquidators statement of receipts and payments (5 pages)
14 June 2004Liquidators statement of receipts and payments (5 pages)
17 December 2003Liquidators statement of receipts and payments (5 pages)
22 May 2003Liquidators statement of receipts and payments (5 pages)
22 May 2002Statement of affairs (5 pages)
15 May 2002Appointment of a voluntary liquidator (1 page)
15 May 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2002Registered office changed on 23/04/02 from: westgate house 87 st dunstan street canterbury kent CT2 8AE (1 page)
4 December 2001Full accounts made up to 31 January 2001 (11 pages)
18 September 2001Registered office changed on 18/09/01 from: unit 3 briar close industrial estate, wye kent TN25 5HB (1 page)
1 August 2001Return made up to 22/07/01; full list of members (7 pages)
17 November 2000Full accounts made up to 31 January 2000 (11 pages)
27 July 2000Return made up to 22/07/00; full list of members (7 pages)
21 June 2000Secretary resigned (2 pages)
21 June 2000New secretary appointed (2 pages)
1 November 1999Full accounts made up to 31 January 1999 (11 pages)
26 July 1999Return made up to 22/07/99; no change of members (4 pages)
8 October 1998Full accounts made up to 31 January 1998 (11 pages)
14 August 1998Return made up to 22/07/98; no change of members (4 pages)
23 September 1997Return made up to 22/07/97; full list of members (6 pages)
23 September 1997Accounts for a dormant company made up to 31 January 1997 (6 pages)
23 September 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 September 1997Ad 21/03/97--------- £ si 97@1=97 £ ic 3/100 (2 pages)
28 August 1997Accounting reference date shortened from 30/09/97 to 31/01/97 (1 page)
11 August 1997Registered office changed on 11/08/97 from: westgate house 87 st dunstans street canterbury kent CT2 8AE (1 page)
26 February 1997Particulars of mortgage/charge (3 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997New secretary appointed (2 pages)
10 February 1997New director appointed (2 pages)
1 February 1997Ad 22/12/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
15 September 1996Accounting reference date extended from 31/07/97 to 30/09/97 (1 page)
15 September 1996Ad 08/08/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 August 1996Secretary resigned (1 page)
30 August 1996Director resigned (1 page)
30 August 1996Registered office changed on 30/08/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
30 August 1996New secretary appointed (2 pages)
30 August 1996New director appointed (2 pages)
22 July 1996Incorporation (18 pages)