Company NameHeraldlink Electrical Limited
Company StatusDissolved
Company Number03306543
CategoryPrivate Limited Company
Incorporation Date23 January 1997(27 years, 3 months ago)
Dissolution Date16 May 2000 (23 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePatricia Jean Dovey
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1997(1 day after company formation)
Appointment Duration3 years, 3 months (closed 16 May 2000)
RoleCompany Director
Correspondence Address37 St Marys Avenue
Bromley
Kent
BR2 0PU
Director NameMr James Frederick Gibbons
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1997(1 day after company formation)
Appointment Duration3 years, 3 months (closed 16 May 2000)
RoleCompany Director
Correspondence Address2 Beeton Close
Greenhithe
Kent
DA9 9QN
Secretary NamePatricia Jean Dovey
NationalityBritish
StatusClosed
Appointed24 January 1997(1 day after company formation)
Appointment Duration3 years, 3 months (closed 16 May 2000)
RoleCompany Director
Correspondence Address37 St Marys Avenue
Bromley
Kent
BR2 0PU
Director NameMrs Mary Elizabeth Haselden
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazeldene
Leith Park Road
Gravesend
Kent
DA12 1LW
Director NameMelvyn Chistopher Stanford
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 January 1997(1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 08 January 1998)
RoleCompany Director
Correspondence Address14 Fletchers
Southwater
Horsham
West Sussex
RH13 7BE
Secretary NameUnicorn Nominees Limited (Corporation)
StatusResigned
Appointed23 January 1997(same day as company formation)
Correspondence Address10 Overcliffe
Gravesend
Kent
DA11 0EF

Location

Registered Address66-70 Bourne Road
Bexley
Kent
DA5 1LU
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 May

Filing History

16 May 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2000First Gazette notice for voluntary strike-off (1 page)
2 November 1999Voluntary strike-off action has been suspended (1 page)
15 June 1999Voluntary strike-off action has been suspended (1 page)
4 May 1999Application for striking-off (1 page)
21 July 1998Accounting reference date extended from 31/01/98 to 31/05/98 (1 page)
2 February 1998Director resigned (1 page)
30 January 1998Return made up to 23/01/98; full list of members (7 pages)
18 February 1997Ad 24/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 1997Director resigned (1 page)
18 February 1997New director appointed (3 pages)
18 February 1997Registered office changed on 18/02/97 from: 10 overcliffe gravesend kent DA11 0EF (1 page)
18 February 1997Secretary resigned (1 page)
18 February 1997New secretary appointed;new director appointed (2 pages)
18 February 1997New director appointed (3 pages)
23 January 1997Incorporation (18 pages)