Company NameHeriton Limited
Company StatusDissolved
Company Number03947173
CategoryPrivate Limited Company
Incorporation Date14 March 2000(24 years ago)
Dissolution Date8 November 2016 (7 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Rachel Hannah Olsberg
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleEstate Agency
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Secretary NameMr Bernard Olsberg
NationalityBritish
StatusResigned
Appointed14 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 New Hall Avenue
Salford
M7 4HR
Director NameMr Aubrey Weis
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2000(1 month, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 15 June 2000)
RoleCo
Country of ResidenceEngland
Correspondence Address66 Waterpark Road
Salford
Manchester
M7 4JL
Secretary NameNeil Dee
NationalityBritish
StatusResigned
Appointed04 May 2000(1 month, 2 weeks after company formation)
Appointment Duration10 years, 11 months (resigned 13 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Allanadale Court
Waterpark Road
Salford
M7 4JN
Director NameMr Jacob Adler
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed15 June 2000(3 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 14 July 2000)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Lancashire
M7 4EN
Director NameMrs Pearl Adler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(4 months after company formation)
Appointment Duration15 years, 5 months (resigned 29 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Manchester
M7 4EN

Location

Registered Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Aubrey Weis
100.00%
Ordinary

Accounts

Latest Accounts30 March 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Charges

22 December 2000Delivered on: 12 January 2001
Persons entitled: West Bromwich Building Society

Classification: Commercial mortgage deed
Secured details: All monies due or to become due from the company to the chargee as secured by this deed.
Particulars: F/Hold land/blds on south side of scundamore rd,braunstone frith,leicester; t/no LT301296; fixed charge over all goodwill of the business; the full benefit of all licences,consents and agreements thereon and all uncalled capital; fixed equitable charge over all estates or interests in any land. See the mortgage charge document for full details.
Outstanding
22 December 2000Delivered on: 12 January 2001
Persons entitled: West Bromwich Building Society

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee as secured by this charge.
Particulars: By way of floating charge all undertaking,property and assets of the company present and future.
Outstanding

Filing History

8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
8 November 2016Final Gazette dissolved via compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
23 August 2016First Gazette notice for compulsory strike-off (1 page)
29 December 2015Termination of appointment of Pearl Adler as a director on 29 December 2015 (1 page)
29 December 2015Termination of appointment of Aubrey Weis as a director on 29 December 2015 (1 page)
29 December 2015Termination of appointment of Pearl Adler as a director on 29 December 2015 (1 page)
29 December 2015Termination of appointment of Aubrey Weis as a director on 29 December 2015 (1 page)
3 December 2015Accounts for a dormant company made up to 30 March 2015 (2 pages)
3 December 2015Accounts for a dormant company made up to 30 March 2015 (2 pages)
6 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
6 May 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(4 pages)
11 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 February 2015Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
26 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
28 April 2014Registered office address changed from C/O C/O Taxprac Limited 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 28 April 2014 (1 page)
28 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
28 April 2014Registered office address changed from C/O C/O Taxprac Limited 2Nd Floor Newbury House 401 Bury New Road Salford Lancashire M7 2BT on 28 April 2014 (1 page)
28 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 2
(4 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
11 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
19 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
10 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
10 April 2012Annual return made up to 14 March 2012 with a full list of shareholders (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 January 2012Accounts for a dormant company made up to 31 March 2011 (4 pages)
12 December 2011Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 12 December 2011 (1 page)
12 December 2011Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 12 December 2011 (1 page)
13 April 2011Termination of appointment of Neil Dee as a secretary (1 page)
13 April 2011Termination of appointment of Neil Dee as a secretary (1 page)
13 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 14 March 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
12 April 2010Director's details changed for Mr Aubrey Weis on 14 March 2010 (2 pages)
12 April 2010Secretary's details changed for Neil Dee on 14 March 2010 (1 page)
12 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
12 April 2010Secretary's details changed for Neil Dee on 14 March 2010 (1 page)
12 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Mr Aubrey Weis on 14 March 2010 (2 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
27 January 2010Accounts for a dormant company made up to 31 March 2009 (4 pages)
8 April 2009Return made up to 14/03/09; full list of members (3 pages)
8 April 2009Return made up to 14/03/09; full list of members (3 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
4 February 2009Accounts for a dormant company made up to 31 March 2008 (4 pages)
11 April 2008Return made up to 14/03/08; full list of members (3 pages)
11 April 2008Return made up to 14/03/08; full list of members (3 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
23 January 2008Accounts for a dormant company made up to 31 March 2007 (4 pages)
1 June 2007Return made up to 14/03/07; full list of members (2 pages)
1 June 2007Return made up to 14/03/07; full list of members (2 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
1 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
2 May 2006Return made up to 14/03/06; full list of members (2 pages)
2 May 2006Return made up to 14/03/06; full list of members (2 pages)
27 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
27 February 2006Accounts for a dormant company made up to 31 March 2005 (4 pages)
24 February 2006New director appointed (3 pages)
24 February 2006New director appointed (3 pages)
12 October 2005Return made up to 14/03/05; full list of members (2 pages)
12 October 2005Return made up to 14/03/05; full list of members (2 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
26 January 2005Accounts for a dormant company made up to 31 March 2004 (4 pages)
8 May 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/05/04
(6 pages)
8 May 2004Return made up to 14/03/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 08/05/04
(6 pages)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
24 January 2004Accounts for a dormant company made up to 31 March 2003 (4 pages)
27 April 2003Return made up to 14/03/03; full list of members (6 pages)
27 April 2003Return made up to 14/03/03; full list of members (6 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
29 January 2003Accounts for a dormant company made up to 31 March 2002 (4 pages)
30 August 2002Return made up to 14/03/02; full list of members
  • 363(287) ‐ Registered office changed on 30/08/02
(6 pages)
30 August 2002Return made up to 14/03/02; full list of members
  • 363(287) ‐ Registered office changed on 30/08/02
(6 pages)
27 August 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 August 2002Registered office changed on 27/08/02 from: 1 waterpark road salford lancashire M7 4JL (1 page)
27 August 2002Registered office changed on 27/08/02 from: 1 waterpark road salford lancashire M7 4JL (1 page)
27 August 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
7 June 2001Return made up to 14/03/01; full list of members (6 pages)
7 June 2001Return made up to 14/03/01; full list of members (6 pages)
12 January 2001Particulars of mortgage/charge (3 pages)
12 January 2001Particulars of mortgage/charge (7 pages)
12 January 2001Particulars of mortgage/charge (7 pages)
12 January 2001Particulars of mortgage/charge (3 pages)
18 July 2000Director resigned (1 page)
18 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New director appointed (2 pages)
22 June 2000Director resigned (2 pages)
22 June 2000New director appointed (2 pages)
22 June 2000Director resigned (2 pages)
22 June 2000New director appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000Director resigned (1 page)
17 May 2000Registered office changed on 17/05/00 from: c/o B. olsberg & co 35 whitworth street west manchester lancashire M1 5NG (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New secretary appointed (2 pages)
17 May 2000Secretary resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Registered office changed on 17/05/00 from: c/o B. olsberg & co 35 whitworth street west manchester lancashire M1 5NG (1 page)
14 March 2000Incorporation (13 pages)
14 March 2000Incorporation (13 pages)