Company NameHercules Business Ventures Limited
DirectorNeil Robert Craske
Company StatusDissolved
Company Number03854849
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameNeil Robert Craske
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 1999(1 day after company formation)
Appointment Duration24 years, 7 months
RoleExecutive
Correspondence Address3 West Street
Aylesbury
Buckinghamshire
HP19 3AJ
Secretary NameLyn Craske
NationalityBritish
StatusCurrent
Appointed08 October 1999(1 day after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Correspondence Address3 West Street
Aylesbury
Buckinghamshire
HP19 3AJ
Director NameExpress Registrars Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence AddressCrystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS
Secretary NameExpress Formations Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence AddressSuite 2a Crystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS

Location

Registered AddressKranefields Trinity House
Heather Park Drive
Wembley
Middlesex
HA0 1SU
RegionLondon
ConstituencyBrent North
CountyGreater London
WardAlperton
Built Up AreaGreater London

Financials

Year2014
Turnover£443,234
Gross Profit£283,026
Net Worth-£67,557
Cash£14
Current Liabilities£274,969

Accounts

Latest Accounts31 December 2000 (23 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 May 2006Dissolved (1 page)
15 February 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
26 January 2006Liquidators statement of receipts and payments (5 pages)
31 August 2005Liquidators statement of receipts and payments (5 pages)
20 January 2005Liquidators statement of receipts and payments (5 pages)
23 July 2004Liquidators statement of receipts and payments (5 pages)
26 January 2004Liquidators statement of receipts and payments (5 pages)
24 July 2003Liquidators statement of receipts and payments (5 pages)
30 January 2003Liquidators statement of receipts and payments (5 pages)
1 February 2002Registered office changed on 01/02/02 from: 6 bourbon street aylesbury buckinghamshire HP20 2RR (1 page)
30 January 2002Statement of affairs (7 pages)
29 January 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 January 2002Appointment of a voluntary liquidator (1 page)
1 November 2001Particulars of mortgage/charge (3 pages)
11 October 2001Return made up to 07/10/01; full list of members (6 pages)
7 September 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
24 March 2001Particulars of mortgage/charge (3 pages)
20 February 2001Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
9 November 2000Return made up to 07/10/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 October 2000Particulars of mortgage/charge (3 pages)
30 May 2000Ad 28/03/00--------- £ si [email protected]=12 £ ic 249/261 (2 pages)
2 May 2000Particulars of mortgage/charge (3 pages)
29 December 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
29 December 1999Ad 19/10/99--------- £ si [email protected]=248 £ ic 1/249 (2 pages)
28 October 1999Registered office changed on 28/10/99 from: crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
28 October 1999New secretary appointed (2 pages)
28 October 1999New director appointed (2 pages)
27 October 1999Secretary resigned (1 page)
27 October 1999Director resigned (1 page)
7 October 1999Incorporation (14 pages)