Company NameHeritage Of Northaw Limited
DirectorDavid Andrew Wilkie
Company StatusDissolved
Company Number03304769
CategoryPrivate Limited Company
Incorporation Date15 January 1997(27 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameDavid Andrew Wilkie
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMonkswell
The Ridgeway
Northaw
Hertfordshire
EN6 4BH
Secretary NameSuzanne Jayne Wilkie
NationalityBritish
StatusCurrent
Appointed15 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressMonkswell The Ridgeway
Cuffley
Hertfordshire
EN6 4BH
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1997(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Location

Registered AddressAvco House 6 Albert Road
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£17,916
Cash£161,491
Current Liabilities£920,748

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

11 June 2004Dissolved (1 page)
11 March 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
20 January 2004Liquidators statement of receipts and payments (5 pages)
21 July 2003Liquidators statement of receipts and payments (5 pages)
16 January 2003Liquidators statement of receipts and payments (5 pages)
16 July 2002Liquidators statement of receipts and payments (5 pages)
14 January 2002Liquidators statement of receipts and payments (5 pages)
23 January 2001Registered office changed on 23/01/01 from: 25 harley street london W1N 2BR (1 page)
15 January 2001Appointment of a voluntary liquidator (1 page)
15 January 2001Statement of affairs (9 pages)
15 January 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2000Return made up to 15/01/00; full list of members (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
22 October 1999Declaration of satisfaction of mortgage/charge (1 page)
7 April 1999Particulars of mortgage/charge (3 pages)
5 March 1999Return made up to 15/01/99; no change of members (5 pages)
7 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
26 February 1998Return made up to 15/01/98; full list of members (8 pages)
14 October 1997Particulars of mortgage/charge (5 pages)
12 February 1997Accounting reference date shortened from 31/01/98 to 31/12/97 (1 page)
12 February 1997Location of register of members (1 page)
12 February 1997Ad 15/01/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
30 January 1997New secretary appointed (2 pages)
30 January 1997New director appointed (2 pages)
29 January 1997Secretary resigned (1 page)
29 January 1997Director resigned (1 page)
15 January 1997Incorporation (11 pages)