Company NameThe Heritage Image Library Limited
Company StatusDissolved
Company Number03815213
CategoryPrivate Limited Company
Incorporation Date28 July 1999(24 years, 9 months ago)
Dissolution Date4 March 2003 (21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Paul Newby
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2000(11 months, 3 weeks after company formation)
Appointment Duration2 years, 7 months (closed 04 March 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Chancellor Grove
West Dulwich
London
SE21 8EG
Director NamePaul Andrew Peter Foulger
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address26 Hampton Road East
Hanworth
Middlesex
TW13 6JA
Secretary NamePaul Andrew Peter Foulger
NationalityBritish
StatusClosed
Appointed08 May 2001(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 04 March 2003)
RoleCompany Director
Correspondence Address26 Hampton Road East
Hanworth
Middlesex
TW13 6JA
Director NameJane Adey
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(same day as company formation)
RoleCompany Formation Agent
Correspondence Address107 Vicarage Road
Oldbury
Warley
West Midlands
B68 8HU
Director NameMrs Carol Ann Meaney
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 July 2000)
RoleOperations Director  & Company
Country of ResidenceEngland
Correspondence Address50 Harvard Close
Lewes
East Sussex
BN7 2EJ
Director NameMr Christopher Graham Meaney
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 July 2000)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Harvard Close
Lewes
East Sussex
BN7 2EJ
Secretary NameMrs Carol Ann Meaney
NationalityBritish
StatusResigned
Appointed28 October 1999(3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 July 2000)
RoleOperations Director  & Company
Country of ResidenceEngland
Correspondence Address50 Harvard Close
Lewes
East Sussex
BN7 2EJ
Director NamePeter Macgregor
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2000(11 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 May 2001)
RoleManaging Director
Correspondence Address69 Grove Road
Ilkley
West Yorkshire
LS29 9PQ
Director NameMr David Russell Ward
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed19 July 2000(11 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 May 2001)
RoleInvestment Manager
Country of ResidenceUnited States
Correspondence Address210 Ferme Park Road
London
N8 9BN
Secretary NameMr Jonathan Paul Newby
NationalityBritish
StatusResigned
Appointed19 July 2000(11 months, 3 weeks after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 May 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address26 Chancellor Grove
West Dulwich
London
SE21 8EG
Secretary NameMidlands Company Services Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence AddressSuite 116 Lonsdale House
52 Blucher Street
Birmingham
B1 1QU

Location

Registered Address1-2 Laurence Pountney Hill
London
EC4R 0EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 March 2003Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2002First Gazette notice for voluntary strike-off (1 page)
8 October 2002Application for striking-off (1 page)
8 April 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
3 August 2001Return made up to 28/07/01; full list of members
  • 363(287) ‐ Registered office changed on 03/08/01
(6 pages)
1 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
25 June 2001Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
15 May 2001Director resigned (1 page)
15 May 2001New secretary appointed;new director appointed (2 pages)
15 May 2001Secretary resigned (1 page)
15 May 2001Director resigned (1 page)
14 November 2000New secretary appointed;new director appointed (2 pages)
14 November 2000New director appointed (2 pages)
14 November 2000Return made up to 28/07/00; full list of members (7 pages)
14 November 2000New director appointed (2 pages)
21 July 2000Director resigned (1 page)
21 July 2000Registered office changed on 21/07/00 from: 50 harvard close lewes east sussex BN7 2EJ (1 page)
21 July 2000Secretary resigned;director resigned (1 page)
8 November 1999Registered office changed on 08/11/99 from: c/o midlands company services suite 116 lonsdale house 52 blucher street birmingham west midlands B1 1QU (1 page)
6 August 1999Director resigned (1 page)
6 August 1999Secretary resigned (1 page)
28 July 1999Incorporation (14 pages)