Company NameHerring And Davies Limited
Company StatusDissolved
Company Number01419661
CategoryPrivate Limited Company
Incorporation Date15 May 1979(44 years, 11 months ago)
Dissolution Date18 December 2007 (16 years, 4 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 Joseph Jonathan Penn
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(22 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 18 December 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressField House Lodge
Mannings Lane Hoole Village
Chester
CH2 4EU
Wales
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(22 years, 4 months after company formation)
Appointment Duration6 years, 2 months (closed 18 December 2007)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressStonelea
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Secretary NameDavid Alexander Goult
NationalityBritish
StatusClosed
Appointed01 October 2002(23 years, 4 months after company formation)
Appointment Duration5 years, 2 months (closed 18 December 2007)
RoleCompany Director
Correspondence Address8 Dawpool Drive
Moreton
Wirral
Merseyside
CH46 0PH
Wales
Director NameDr Colin Norman Herring
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 October 2001)
RolePharmacist
Correspondence AddressHope Cottage Anmore Road
Denmead
Waterlooville
Hampshire
PO7 6HW
Secretary NameAngela Patricia Joan Herring
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 7 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 October 2001)
RoleCompany Director
Correspondence AddressHope Cottage Anmore Road
Denmead
Waterlooville
Hampshire
PO7 6HW
Director NameAngela Patricia Joan Herring
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(16 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 October 2001)
RolePharmacist
Correspondence AddressHope Cottage Anmore Road
Denmead
Waterlooville
Hampshire
PO7 6HW
Director NameMr Robert Bromfield Cole
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(22 years, 4 months after company formation)
Appointment Duration1 year (resigned 18 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales
Secretary NameMr Robert Bromfield Cole
NationalityBritish
StatusResigned
Appointed01 October 2001(22 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 October 2002)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Pikey
Pikey Lane Gresford
Wrexham
LL12 8TT
Wales

Location

Registered AddressL Rowland & Co (Retail) Ltd
Rivington Rd
Whitehouse Ind Est, Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Accounts

Latest Accounts31 January 2007 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 September 2007First Gazette notice for voluntary strike-off (1 page)
26 July 2007Resolutions
  • RES13 ‐ Applicat for strike off 28/06/07
(2 pages)
24 July 2007Application for striking-off (1 page)
11 July 2007Accounts for a dormant company made up to 31 January 2007 (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (2 pages)
27 September 2006Accounts for a dormant company made up to 31 January 2006 (3 pages)
4 January 2006Registered office changed on 04/01/06 from: phoenix medical supplies LIMITED rivington road whitehouse preston brook runcorn cheshire WA7 3DJ (1 page)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
18 November 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
2 February 2005Return made up to 31/12/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 August 2004Accounts for a dormant company made up to 31 January 2004 (3 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
26 September 2003Accounts for a dormant company made up to 31 January 2003 (4 pages)
13 January 2003Return made up to 31/12/02; full list of members (7 pages)
26 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
27 October 2002Accounting reference date shortened from 30/09/02 to 31/01/02 (1 page)
25 October 2002Director resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
12 September 2002Registered office changed on 12/09/02 from: c/o l rowland & co retail LTD dolydd road wrexham LL13 7TF (1 page)
4 July 2002Accounts for a small company made up to 30 September 2001 (7 pages)
29 January 2002Return made up to 31/12/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 October 2001New director appointed (4 pages)
4 October 2001New director appointed (5 pages)
4 October 2001Director resigned (1 page)
4 October 2001New secretary appointed;new director appointed (4 pages)
4 October 2001Registered office changed on 04/10/01 from: 189 eastney road southsea hants PO4 8EA (1 page)
4 October 2001Secretary resigned;director resigned (1 page)
21 September 2001Declaration of satisfaction of mortgage/charge (1 page)
29 June 2001Accounting reference date extended from 30/06/01 to 30/09/01 (1 page)
27 February 2001Accounts for a small company made up to 30 June 2000 (7 pages)
7 February 2001Return made up to 31/12/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 30 June 1999 (7 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
10 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
26 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
19 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 February 1997Accounts for a small company made up to 30 June 1996 (6 pages)
5 February 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1996Return made up to 31/12/95; full list of members (6 pages)
19 January 1996Accounts for a small company made up to 30 June 1995 (6 pages)