Company NameHeritage Slate Manufacturing Co.Ltd
DirectorsAnthony John Poyser and Patrick Lawrence Poyser
Company StatusDissolved
Company Number03286079
CategoryPrivate Limited Company
Incorporation Date2 December 1996(27 years, 4 months ago)
Previous NameGazcow Ltd

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameAnthony John Poyser
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1997(10 months, 1 week after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Correspondence Address21 Ramsey Road
Warboys
Huntingdon
Cambridgeshire
PE28 2RW
Director NamePatrick Lawrence Poyser
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1998(1 year, 9 months after company formation)
Appointment Duration25 years, 7 months
RoleTechnical Director
Correspondence Address6 Poppyfield Court
Thrapston
Kettering
Northamptonshire
NN14 4TS
Secretary NameCommandment Secretarial Services Limited (Corporation)
StatusCurrent
Appointed30 May 1997(5 months, 4 weeks after company formation)
Appointment Duration26 years, 11 months
Correspondence AddressCereals House 21 Station Road
Westcliff On Sea
Essex
SS0 7RA
Director NameMr Brian John Impey
Date of BirthApril 1953 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed02 December 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Lorien Gardens
South Woodham Ferrers
Chelmsford
Essex
CM3 7AQ
Director NameKenneth Alan Tointon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1996(same day as company formation)
RoleAccountant
Correspondence Address60 Highlands Road
Basildon
Essex
SS13 2HX
Secretary NameKenneth Alan Tointon
NationalityBritish
StatusResigned
Appointed02 December 1996(same day as company formation)
RoleAccountant
Correspondence Address60 Highlands Road
Basildon
Essex
SS13 2HX
Director NameKevin Raymond Wilson
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1997(4 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 30 December 1997)
RoleCompany Director
Correspondence Address57 Humberdale Way
Warboys
Huntingdon
Cambridgeshire
PE17 2TP

Location

Registered Address4 Charterhouse Square
London
EC1M 6EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

10 April 2006Dissolved (1 page)
10 January 2006Liquidators statement of receipts and payments (5 pages)
10 January 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
11 August 2005Liquidators statement of receipts and payments (5 pages)
15 February 2005Liquidators statement of receipts and payments (5 pages)
23 July 2004Liquidators statement of receipts and payments (5 pages)
28 January 2004Liquidators statement of receipts and payments (5 pages)
28 July 2003Liquidators statement of receipts and payments (5 pages)
3 February 2003Liquidators statement of receipts and payments (5 pages)
9 August 2002Liquidators statement of receipts and payments (5 pages)
4 February 2002Liquidators statement of receipts and payments (5 pages)
20 February 2001Statement of affairs (6 pages)
30 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 January 2001Appointment of a voluntary liquidator (1 page)
16 January 2001Registered office changed on 16/01/01 from: cereals hosue 21 station road westcliff on sea essex SS0 7RA (1 page)
31 May 2000Return made up to 02/12/99; full list of members (6 pages)
4 April 2000Full accounts made up to 31 May 1999 (14 pages)
4 February 2000Ad 27/01/00--------- £ si 7398@1=7398 £ ic 2/7400 (2 pages)
26 March 1999Full accounts made up to 31 May 1998 (13 pages)
4 December 1998Return made up to 02/12/98; full list of members
  • 363(287) ‐ Registered office changed on 04/12/98
(6 pages)
20 October 1998Particulars of mortgage/charge (3 pages)
2 October 1998New director appointed (2 pages)
23 January 1998Return made up to 02/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1998Director resigned (1 page)
30 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 December 1997Accounts for a dormant company made up to 31 May 1997 (5 pages)
29 October 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
29 October 1997Accounting reference date shortened from 31/12/97 to 31/05/97 (1 page)
16 October 1997New director appointed (2 pages)
16 October 1997New secretary appointed (2 pages)
16 October 1997Secretary resigned;director resigned (1 page)
30 September 1997Accounting reference date extended from 31/12/97 to 30/04/98 (1 page)
3 July 1997New director appointed (2 pages)
3 July 1997Director resigned (1 page)
12 May 1997Company name changed gazcow LTD\certificate issued on 13/05/97 (2 pages)
2 December 1996Incorporation (24 pages)