Company NameHero Creative Limited
DirectorJames Andrew Henderson
Company StatusDissolved
Company Number03248407
CategoryPrivate Limited Company
Incorporation Date11 September 1996(27 years, 7 months ago)
Previous NameJHA Associates Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr James Andrew Henderson
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1997(8 months, 2 weeks after company formation)
Appointment Duration26 years, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Marlings Park Avenue
Chislehurst
Kent
BR7 6QN
Secretary NameTimothy Peter Catherall
NationalityBritish
StatusCurrent
Appointed14 October 2003(7 years, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleCompany Director
Correspondence Address8 The Drove
Brighton
East Sussex
BN1 5NN
Secretary NameWendy Barbara Henderson
NationalityBritish
StatusResigned
Appointed23 May 1997(8 months, 2 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 11 October 1999)
RoleMedical Secretary
Correspondence Address13 Marlings Park Avenue
Chislehurst
Kent
BR7 6QN
Director NameMr Michael Anthony Skidmore
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(2 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 June 2000)
RoleCompany Director
Correspondence Address55 High Street
Stanford In The Vale
Faringdon
Oxfordshire
SN7 8NQ
Secretary NameAmanda Jane Williamson
NationalityBritish
StatusResigned
Appointed11 October 1999(3 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 31 August 2003)
RoleCompany Director
Correspondence Address2 Dunster Road
Devington Park
Exminster
EX6 8TS
Director NameMichael James Ruby
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(3 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 September 2003)
RoleManager
Correspondence Address57 Wellington Road
Pinner
Middlesex
HA5 4NF
Director NameDean Tompkins
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(4 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 November 2003)
RoleProduction Director
Correspondence AddressFlat 1
25 Tisbury Road
Hove
East Sussex
BN3 3BJ
Director NameAmanda Jane Williamson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2001(4 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2003)
RoleAccountant
Correspondence Address2 Dunster Road
Devington Park
Exminster
EX6 8TS
Director NameMr Jon Hope Begg
Date of BirthNovember 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed16 March 2001(4 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 April 2002)
RoleAccount Director
Country of ResidenceEngland
Correspondence Address44 Moffat Road
London
SW17 7EZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed11 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed11 September 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressFirst Floor
5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2002 (21 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

27 June 2006Dissolved (1 page)
27 March 2006Liquidators statement of receipts and payments (5 pages)
27 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
12 December 2005Liquidators statement of receipts and payments (5 pages)
27 July 2005Declaration of satisfaction of mortgage/charge (1 page)
8 June 2005Liquidators statement of receipts and payments (5 pages)
20 April 2005Registered office changed on 20/04/05 from: c/o baker tilly spectrum house 20-26 cursitor street london EC4A 1HY (1 page)
9 December 2004Liquidators statement of receipts and payments (6 pages)
5 December 2003Statement of affairs (8 pages)
5 December 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 December 2003Appointment of a voluntary liquidator (1 page)
3 December 2003Registered office changed on 03/12/03 from: 11-13 macklin street london WC2B 5NH (1 page)
7 November 2003Director resigned (1 page)
23 October 2003Director resigned (1 page)
21 October 2003New secretary appointed (2 pages)
19 October 2003Return made up to 11/09/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
10 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 August 2003Ad 02/07/03--------- £ si [email protected]=1160 £ ic 1120/2280 (3 pages)
10 August 2003Memorandum and Articles of Association (10 pages)
6 August 2003Director's particulars changed (1 page)
6 August 2003Secretary's particulars changed;director's particulars changed (1 page)
15 March 2003Particulars of mortgage/charge (3 pages)
13 January 2003Accounts for a small company made up to 30 June 2002 (5 pages)
20 September 2002Return made up to 11/09/02; full list of members (9 pages)
7 May 2002Director resigned (1 page)
4 February 2002Accounts for a small company made up to 30 June 2001 (5 pages)
22 November 2001Return made up to 11/09/01; full list of members (7 pages)
29 May 2001Ad 07/05/01--------- £ si [email protected]=1200 £ ic 1000/2200 (2 pages)
18 May 2001S-div 07/05/01 (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
19 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
12 October 2000Return made up to 11/09/00; full list of members (6 pages)
2 October 2000New director appointed (2 pages)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(11 pages)
12 September 2000S-div conve 04/08/00 (1 page)
12 September 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
20 July 2000Director resigned (1 page)
16 December 1999Particulars of mortgage/charge (3 pages)
29 November 1999Accounts for a small company made up to 30 June 1999 (5 pages)
26 November 1999Particulars of mortgage/charge (4 pages)
18 October 1999New secretary appointed (2 pages)
18 October 1999Secretary resigned (1 page)
30 September 1999Return made up to 11/09/99; no change of members (4 pages)
9 September 1999Registered office changed on 09/09/99 from: 15 greek street london W1V 5LF (1 page)
28 May 1999Return made up to 11/09/98; full list of members; amend (7 pages)
17 May 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
17 May 1999Ad 04/01/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
17 May 1999£ nc 1000/10000 04/01/99 (1 page)
17 May 1999S-div 04/01/99 (1 page)
11 February 1999New director appointed (2 pages)
24 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
14 October 1998Return made up to 11/09/98; full list of members (7 pages)
22 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1998Accounts for a dormant company made up to 30 June 1997 (4 pages)
20 April 1998Particulars of mortgage/charge (3 pages)
19 March 1998Registered office changed on 19/03/98 from: 143 charing cross road london WC2H 0EE (1 page)
9 October 1997Return made up to 11/09/97; full list of members (7 pages)
29 June 1997Memorandum and Articles of Association (9 pages)
26 June 1997Accounting reference date shortened from 30/09/97 to 30/06/97 (1 page)
24 June 1997Company name changed yellow designs LIMITED\certificate issued on 25/06/97 (3 pages)
19 June 1997New director appointed (2 pages)
2 June 1997Registered office changed on 02/06/97 from: 788-790 finchley road london NW11 7UR (1 page)
11 September 1996Incorporation (17 pages)