Company NameHerbmead Limited
Company StatusDissolved
Company Number01897733
CategoryPrivate Limited Company
Incorporation Date21 March 1985(39 years, 1 month ago)
Dissolution Date22 August 2006 (17 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr George Aberdeen Manson
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(6 years, 3 months after company formation)
Appointment Duration15 years, 2 months (closed 22 August 2006)
RoleEngineer
Correspondence Address13 Birkdale Gardens
Off Sandpits Road Shirley
Croydon
Surrey
CR0 5HY
Director NameMrs Mary Violet Manson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1991(6 years, 3 months after company formation)
Appointment Duration15 years, 2 months (closed 22 August 2006)
RoleDirector/Co Sec
Correspondence Address13 Birkdale Gardens
Off Sandpit Road Shirley
Croydon
Surrey
CR0 5HY
Secretary NameMrs Mary Violet Manson
NationalityBritish
StatusClosed
Appointed21 June 1991(6 years, 3 months after company formation)
Appointment Duration15 years, 2 months (closed 22 August 2006)
RoleCompany Director
Correspondence Address13 Birkdale Gardens
Off Sandpit Road Shirley
Croydon
Surrey
CR0 5HY
Director NameAlan David Manson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1996(11 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 22 August 2006)
RoleBuilding Services Engineer
Correspondence Address13 Birkdale Gardens
Off Sandpitts Road Shirley
Croydon
Surrey
CR0 5HY
Director NameGeorge Edward Manson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1996(11 years, 3 months after company formation)
Appointment Duration10 years, 2 months (closed 22 August 2006)
RoleChartered Engineer
Correspondence Address13 Birkdale Gardens
Off Sandpits Road
Shirley Croydon
Surrey
CR0 5HY

Location

Registered AddressAshton House
Chadwick Street
Moreton Wirral
Merseyside
CH46 7TE
Wales
RegionNorth West
ConstituencyWallasey
CountyMerseyside
WardMoreton West and Saughall Massie
Built Up AreaBirkenhead

Financials

Year2014
Net Worth£6,135
Cash£5,892
Current Liabilities£1,004

Accounts

Latest Accounts30 September 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

22 August 2006Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2006First Gazette notice for voluntary strike-off (1 page)
29 March 2006Application for striking-off (2 pages)
12 December 2005Total exemption small company accounts made up to 30 September 2005 (6 pages)
1 March 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 September 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
22 June 2004Return made up to 21/06/04; full list of members (9 pages)
30 September 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
30 June 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
24 March 2003Return made up to 01/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
26 June 2002Return made up to 21/06/02; full list of members (9 pages)
23 October 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
14 September 2001Return made up to 21/06/01; full list of members (8 pages)
21 September 2000Return made up to 21/06/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2000Full accounts made up to 30 September 1999 (9 pages)
15 November 1999Accounting reference date extended from 31/03/99 to 30/09/99 (1 page)
7 July 1999Return made up to 21/06/99; full list of members (6 pages)
24 September 1998Return made up to 21/06/98; no change of members (4 pages)
24 July 1998Full accounts made up to 31 March 1998 (9 pages)
18 July 1997Full accounts made up to 31 March 1997 (9 pages)
9 July 1997Return made up to 21/06/97; full list of members (6 pages)
26 September 1996New director appointed (2 pages)
26 September 1996New director appointed (2 pages)
7 August 1996Full accounts made up to 31 March 1996 (10 pages)
22 June 1996Return made up to 21/06/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 June 1995Return made up to 21/06/95; no change of members (4 pages)