Company NameHerebourne Limited
Company StatusDissolved
Company Number01450436
CategoryPrivate Limited Company
Incorporation Date25 September 1979(44 years, 7 months ago)
Dissolution Date5 May 2015 (8 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Thomas Anthony Donovan
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed16 May 1991(11 years, 7 months after company formation)
Appointment Duration23 years, 12 months (closed 05 May 2015)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address61 Park Road West
Chester
Cheshire
CH4 8BQ
Wales
Secretary NameMrs Eileen Vernon
NationalityBritish
StatusClosed
Appointed05 August 1991(11 years, 10 months after company formation)
Appointment Duration23 years, 9 months (closed 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Field Lane
Appleton
Warrington
WA4 5JR
Director NameMrs Margaret Mary Donovan
Date of BirthAugust 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 May 1991(11 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 June 1992)
RoleHousewife
Correspondence Address67 Overleigh Road
Chester
Cheshire
CH4 7HN
Wales
Secretary NameMrs Margaret Mary Donovan
NationalityBritish
StatusResigned
Appointed16 May 1991(11 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 01 August 1991)
RoleCompany Director
Correspondence Address67 Overleigh Road
Chester
Cheshire
CH4 7HN
Wales
Secretary NameMr Gerald Edmond Hill
NationalityBritish
StatusResigned
Appointed01 August 1991(11 years, 10 months after company formation)
Appointment Duration4 days (resigned 05 August 1991)
RoleCompany Director
Correspondence AddressThe Dormers
Dormer Close Rowton
Chester
Cheshire
CH3 7SA
Wales

Location

Registered AddressMilitary House
24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £1Mr Thomas Anthony Donovan
100.00%
Ordinary

Financials

Year2014
Net Worth£4,879
Cash£3,494

Accounts

Latest Accounts31 October 2013 (10 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
20 January 2015First Gazette notice for voluntary strike-off (1 page)
10 January 2015Application to strike the company off the register (3 pages)
10 January 2015Application to strike the company off the register (3 pages)
23 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
23 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(4 pages)
19 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
19 March 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
12 March 2014Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU on 12 March 2014 (1 page)
12 March 2014Registered office address changed from 24 Nicholas Street Chester Cheshire CH1 2AU on 12 March 2014 (1 page)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 March 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
30 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
23 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
19 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
19 May 2010Director's details changed for Mr Thomas Anthony Donovan on 15 May 2010 (2 pages)
19 May 2010Director's details changed for Mr Thomas Anthony Donovan on 15 May 2010 (2 pages)
22 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
22 July 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
25 June 2009Return made up to 16/05/09; full list of members (3 pages)
25 June 2009Return made up to 16/05/09; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
30 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
20 May 2008Return made up to 16/05/08; full list of members (3 pages)
20 May 2008Return made up to 16/05/08; full list of members (3 pages)
30 July 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
30 July 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
22 May 2007Return made up to 16/05/07; full list of members (2 pages)
22 May 2007Return made up to 16/05/07; full list of members (2 pages)
4 January 2007Registered office changed on 04/01/07 from: 61 park road west curzon park chester CH4 8BQ (1 page)
4 January 2007Registered office changed on 04/01/07 from: 61 park road west curzon park chester CH4 8BQ (1 page)
22 August 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
22 August 2006Total exemption full accounts made up to 31 October 2005 (12 pages)
16 June 2006Return made up to 16/05/06; full list of members (2 pages)
16 June 2006Return made up to 16/05/06; full list of members (2 pages)
17 June 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
17 June 2005Total exemption full accounts made up to 31 October 2004 (12 pages)
25 May 2005Return made up to 16/05/05; full list of members (2 pages)
25 May 2005Return made up to 16/05/05; full list of members (2 pages)
25 May 2004Return made up to 16/05/04; full list of members (6 pages)
25 May 2004Return made up to 16/05/04; full list of members (6 pages)
23 March 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
23 March 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
4 July 2003Return made up to 16/05/03; full list of members (6 pages)
4 July 2003Return made up to 16/05/03; full list of members (6 pages)
22 May 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
22 May 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
24 September 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 September 2002Return made up to 16/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 July 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
22 July 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
21 August 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
21 August 2001Total exemption full accounts made up to 31 October 2000 (12 pages)
23 May 2001Return made up to 16/05/01; full list of members (6 pages)
23 May 2001Return made up to 16/05/01; full list of members (6 pages)
20 June 2000Return made up to 16/05/00; full list of members (6 pages)
20 June 2000Return made up to 16/05/00; full list of members (6 pages)
14 June 2000Full accounts made up to 31 October 1999 (13 pages)
14 June 2000Full accounts made up to 31 October 1999 (13 pages)
22 May 2000Return made up to 16/05/99; full list of members (6 pages)
22 May 2000Return made up to 16/05/99; full list of members (6 pages)
12 August 1999Full accounts made up to 31 October 1998 (13 pages)
12 August 1999Full accounts made up to 31 October 1998 (13 pages)
13 August 1998Return made up to 16/05/98; full list of members (6 pages)
13 August 1998Return made up to 16/05/98; full list of members (6 pages)
23 April 1998Full accounts made up to 31 October 1997 (13 pages)
23 April 1998Full accounts made up to 31 October 1997 (13 pages)
22 July 1997Return made up to 16/05/97; no change of members (4 pages)
22 July 1997Return made up to 16/05/97; no change of members (4 pages)
13 July 1997Full accounts made up to 31 October 1996 (12 pages)
13 July 1997Full accounts made up to 31 October 1996 (12 pages)
3 September 1996Full accounts made up to 31 October 1995 (10 pages)
3 September 1996Full accounts made up to 31 October 1995 (10 pages)
9 June 1996Return made up to 16/05/96; no change of members (4 pages)
9 June 1996Return made up to 16/05/96; no change of members (4 pages)
1 September 1995Full accounts made up to 31 October 1994 (13 pages)
1 September 1995Full accounts made up to 31 October 1994 (13 pages)
5 June 1995Return made up to 16/05/95; full list of members (6 pages)
5 June 1995Return made up to 16/05/95; full list of members (6 pages)