Company NameHeritage Sash Restoration Ltd
Company StatusDissolved
Company Number05025173
CategoryPrivate Limited Company
Incorporation Date26 January 2004(20 years, 3 months ago)
Dissolution Date6 September 2011 (12 years, 7 months ago)
Previous NameFanpitch Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Christopher Paul Herrington
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(1 month after company formation)
Appointment Duration7 years, 6 months (closed 06 September 2011)
RoleWindow Renovation Specialist
Country of ResidenceEngland
Correspondence Address89 Boroughbridge Road
Knaresborough
North Yorkshire
HG5 0LZ
Director NameMrs Margaret Julie Herrington
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2004(1 month after company formation)
Appointment Duration7 years, 6 months (closed 06 September 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address89 Boroughbridge Road
Knaresborough
North Yorkshire
HG5 0LZ
Secretary NameMrs Margaret Julie Herrington
NationalityBritish
StatusClosed
Appointed27 February 2004(1 month after company formation)
Appointment Duration7 years, 6 months (closed 06 September 2011)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address89 Boroughbridge Road
Knaresborough
North Yorkshire
HG5 0LZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 January 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address12 Stuart Road
East Barnet
Hertfordshire
EN4 8XG
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardBrunswick Park
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2011Final Gazette dissolved via compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
17 June 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
17 June 2010Total exemption full accounts made up to 31 January 2010 (10 pages)
4 February 2010Annual return made up to 26 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 100
(5 pages)
4 February 2010Director's details changed for Christopher Paul Herrington on 30 November 2009 (2 pages)
4 February 2010Director's details changed for Margaret Julie Herrington on 30 November 2009 (2 pages)
4 February 2010Director's details changed for Margaret Julie Herrington on 30 November 2009 (2 pages)
4 February 2010Director's details changed for Christopher Paul Herrington on 30 November 2009 (2 pages)
4 February 2010Annual return made up to 26 January 2010 with a full list of shareholders
Statement of capital on 2010-02-04
  • GBP 100
(5 pages)
18 June 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
18 June 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
26 February 2009Return made up to 26/01/09; full list of members (4 pages)
26 February 2009Return made up to 26/01/09; full list of members (4 pages)
16 May 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
16 May 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
6 February 2008Return made up to 26/01/08; full list of members (2 pages)
6 February 2008Return made up to 26/01/08; full list of members (2 pages)
11 July 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
11 July 2007Total exemption full accounts made up to 31 January 2007 (10 pages)
1 February 2007Return made up to 26/01/07; full list of members (2 pages)
1 February 2007Return made up to 26/01/07; full list of members (2 pages)
24 April 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
24 April 2006Total exemption full accounts made up to 31 January 2006 (10 pages)
17 February 2006Return made up to 26/01/06; full list of members (2 pages)
17 February 2006Return made up to 26/01/06; full list of members (2 pages)
7 December 2005Amended accounts made up to 31 January 2005 (9 pages)
7 December 2005Amended accounts made up to 31 January 2005 (9 pages)
26 May 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
26 May 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
14 March 2005Return made up to 26/01/05; full list of members (7 pages)
14 March 2005Return made up to 26/01/05; full list of members (7 pages)
15 April 2004Ad 25/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 April 2004Company name changed fanpitch LIMITED\certificate issued on 05/04/04 (2 pages)
5 April 2004Company name changed fanpitch LIMITED\certificate issued on 05/04/04 (2 pages)
25 March 2004New secretary appointed;new director appointed (2 pages)
25 March 2004New secretary appointed;new director appointed (2 pages)
25 March 2004New director appointed (2 pages)
25 March 2004Registered office changed on 25/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 March 2004New director appointed (2 pages)
25 March 2004Registered office changed on 25/03/04 from: 1 mitchell lane bristol BS1 6BU (1 page)
19 March 2004Secretary resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Secretary resigned (1 page)
26 January 2004Incorporation (17 pages)
26 January 2004Incorporation (17 pages)