Company NameHercules (UK) Investments
Company StatusDissolved
Company Number03437815
CategoryPrivate Unlimited Company
Incorporation Date22 September 1997(26 years, 7 months ago)
Dissolution Date26 June 2001 (22 years, 10 months ago)
Previous NamesTrushelfco (No.2287) Limited and Hero Avenger (No. 1) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameVincent Corbo
Date of BirthApril 1943 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed17 November 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 26 June 2001)
RoleCompany Director
Correspondence Address5 Southview Path
Chadds Ford
Delaware
Pa19317
Director NameGeorge Mackenzie
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed17 November 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 26 June 2001)
RoleCompany Director
Correspondence Address360 High Ridge Road
Chadds Ford
Pennsylvania
19317
Director NameHarry Tucci
Date of BirthMay 1940 (Born 84 years ago)
NationalityAmerican
StatusClosed
Appointed17 November 1997(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (closed 26 June 2001)
RoleCompany Director
Correspondence Address220 Slonaker Road
Spring City
Pa
19475
Secretary NameTrusec Limited (Corporation)
StatusClosed
Appointed29 December 1997(3 months, 1 week after company formation)
Appointment Duration3 years, 5 months (closed 26 June 2001)
Correspondence Address35 Basinghall Street
London
EC2V 5DB
Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1997(same day as company formation)
RoleCompany Director
Correspondence Address26 Springfield Road
Linslade
Leighton Buzzard
Bedfordshire
LU7 7QS
Director NameJeremy Leonard Cohen
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(1 month, 2 weeks after company formation)
Appointment Duration6 days (resigned 17 November 1997)
RoleSolicitor
Correspondence Address39 Rosaville Road
London
SW6 7BN
Director NameMr Robert Charles Stern
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1997(1 month, 2 weeks after company formation)
Appointment Duration6 days (resigned 17 November 1997)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Porchester Terrace
London
W2 3TL
Secretary NameMr Robert Charles Stern
NationalityBritish
StatusResigned
Appointed13 November 1997(1 month, 3 weeks after company formation)
Appointment Duration1 month, 2 weeks (resigned 29 December 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Porchester Terrace
London
W2 3TL
Director NameRichard Gordon Dahlen
Date of BirthJune 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 31 December 1999)
RoleAttorney
Correspondence Address37 Blue Stone Court
Chadds Ford 19317
Pennsylvania Usa
Foreign
Director NameRichard Keith Elliott
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed17 November 1997(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2000)
RoleCompany Director
Correspondence AddressPO Box 613
Mendenhall 19357
Pennsylvania Usa
Foreign
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed22 September 1997(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered Address35 Basinghall Street
London
EC2V 5DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts28 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End28 December

Filing History

26 June 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2001First Gazette notice for voluntary strike-off (1 page)
23 January 2001Application for striking-off (1 page)
23 October 2000Return made up to 22/09/00; full list of members (7 pages)
18 October 2000Director resigned (1 page)
9 October 2000Director resigned (1 page)
13 October 1999Full accounts made up to 28 December 1998 (14 pages)
30 September 1999Return made up to 22/09/99; full list of members (10 pages)
15 March 1999Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(2 pages)
15 March 1999Resolutions
  • WRES06 ‐ Written resolution of reduction in issued share capital
(2 pages)
15 March 1999£ ic 500010/500000 02/03/99 £ sr 10@1=10 (1 page)
26 February 1999Re-registration of Memorandum and Articles (14 pages)
26 February 1999Members' assent for rereg from LTD to UNLTD (3 pages)
26 February 1999Application for reregistration from LTD to UNLTD (4 pages)
26 February 1999Certificate of re-registration from Limited to Unlimited (1 page)
26 February 1999Declaration of assent for reregistration to UNLTD (2 pages)
5 February 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 1998Accounting reference date extended from 30/09/98 to 28/12/98 (1 page)
20 October 1998Return made up to 22/09/98; full list of members (8 pages)
1 February 1998Ad 20/01/98--------- £ si 500000@1=500000 £ ic 10/500010 (2 pages)
9 January 1998New secretary appointed (2 pages)
9 January 1998Secretary resigned (1 page)
9 January 1998Ad 23/12/97--------- £ si 8@1=8 £ ic 2/10 (2 pages)
28 November 1997Memorandum and Articles of Association (12 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997Director resigned (1 page)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997New director appointed (2 pages)
27 November 1997Director resigned (1 page)
24 November 1997Company name changed hero avenger (no. 1) LIMITED\certificate issued on 24/11/97 (2 pages)
18 November 1997£ nc 100/3000000000 13/11/97 (1 page)
18 November 1997Secretary resigned (1 page)
18 November 1997Memorandum and Articles of Association (12 pages)
18 November 1997New secretary appointed (2 pages)
18 November 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
17 November 1997New director appointed (2 pages)
17 November 1997New director appointed (2 pages)
17 November 1997Director resigned (1 page)
17 November 1997Director resigned (1 page)
14 November 1997Company name changed trushelfco (no.2287) LIMITED\certificate issued on 14/11/97 (2 pages)
22 September 1997Incorporation (19 pages)