Company NameHeronsbrook Limited
Company StatusDissolved
Company Number03402510
CategoryPrivate Limited Company
Incorporation Date11 July 1997(26 years, 9 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)
Previous NamesHeronsbrook Limited and Cornwall Care Centres Limited

Business Activity

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

Directors

Director NameMichael Freeland
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Dryburgh Road
London
SW15 1BN
Secretary NameLucinda Charlotte Freeland
NationalityBritish
StatusClosed
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Dryburgh Road
London
SW15 1BN
Director NameMalcolm Edward Freeland
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1997(same day as company formation)
RoleCompany Director
Correspondence AddressUpalong
East Portlemouth
Salcombe
Devon
TQ8 8PU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address29 Dryburgh Road
London
SW15 1BN
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2009 (14 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 February 2012Final Gazette dissolved via compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
9 May 2011Annual return made up to 10 March 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 1,000
(4 pages)
9 May 2011Annual return made up to 10 March 2011 with a full list of shareholders
Statement of capital on 2011-05-09
  • GBP 1,000
(4 pages)
29 June 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
21 April 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
21 April 2010Total exemption full accounts made up to 31 October 2009 (7 pages)
10 September 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
10 September 2009Total exemption full accounts made up to 31 October 2008 (7 pages)
5 May 2009Return made up to 10/03/09; full list of members (3 pages)
5 May 2009Return made up to 10/03/09; full list of members (3 pages)
19 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
19 August 2008Total exemption full accounts made up to 31 October 2007 (7 pages)
21 April 2008Return made up to 10/03/08; full list of members (3 pages)
21 April 2008Return made up to 10/03/08; full list of members (3 pages)
7 June 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
7 June 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
1 April 2007Return made up to 10/03/07; full list of members (6 pages)
1 April 2007Return made up to 10/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 01/04/07
(6 pages)
10 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
10 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
11 April 2006Return made up to 10/03/06; full list of members (6 pages)
11 April 2006Return made up to 10/03/06; full list of members (6 pages)
16 March 2005Return made up to 10/03/05; full list of members (6 pages)
16 March 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/03/05
(6 pages)
15 November 2004Total exemption full accounts made up to 31 October 2004 (7 pages)
15 November 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
15 November 2004Total exemption full accounts made up to 31 October 2003 (7 pages)
15 November 2004Total exemption full accounts made up to 31 October 2004 (7 pages)
24 March 2004Return made up to 10/03/04; full list of members (6 pages)
24 March 2004Return made up to 10/03/04; full list of members (6 pages)
10 August 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
10 August 2003Total exemption full accounts made up to 31 October 2002 (7 pages)
18 March 2003Return made up to 10/03/03; full list of members (6 pages)
18 March 2003Return made up to 10/03/03; full list of members (6 pages)
12 September 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
12 September 2002Total exemption full accounts made up to 31 October 2001 (7 pages)
29 April 2002Return made up to 15/04/02; full list of members (6 pages)
29 April 2002Return made up to 15/04/02; full list of members (6 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
3 September 2001Total exemption full accounts made up to 31 October 2000 (7 pages)
25 May 2001Return made up to 15/04/01; full list of members (6 pages)
25 May 2001Return made up to 15/04/01; full list of members (6 pages)
6 June 2000Full accounts made up to 31 October 1999 (7 pages)
6 June 2000Full accounts made up to 31 October 1999 (7 pages)
5 May 2000Return made up to 15/04/00; full list of members
  • 363(287) ‐ Registered office changed on 05/05/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 2000Return made up to 15/04/00; full list of members (6 pages)
15 December 1999Company name changed cornwall care centres LIMITED\certificate issued on 16/12/99 (2 pages)
15 December 1999Company name changed cornwall care centres LIMITED\certificate issued on 16/12/99 (2 pages)
15 May 1999Full accounts made up to 31 October 1998 (7 pages)
15 May 1999Full accounts made up to 31 October 1998 (7 pages)
7 August 1998Return made up to 11/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 June 1998Company name changed heronsbrook LIMITED\certificate issued on 01/07/98 (2 pages)
30 June 1998Company name changed heronsbrook LIMITED\certificate issued on 01/07/98 (2 pages)
7 August 1997Ad 23/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 August 1997Director resigned (1 page)
7 August 1997Ad 23/07/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 August 1997Director resigned (1 page)
28 July 1997Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
28 July 1997Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
17 July 1997Secretary resigned (1 page)
17 July 1997Secretary resigned (1 page)