Company NameHero (Europe) Limited
Company StatusDissolved
Company Number02598878
CategoryPrivate Limited Company
Incorporation Date8 April 1991(33 years, 1 month ago)
Dissolution Date5 August 1997 (26 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 1717Preparation & spin of other textiles
SIC 13100Preparation and spinning of textile fibres
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameWilliam Carone
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed08 April 1994(3 years after company formation)
Appointment Duration3 years, 4 months (closed 05 August 1997)
RoleBanker
Correspondence Address9 Washington Avenue Bayville
New York
11709
Usa
Secretary NameSam Kaplan
NationalityBritish
StatusClosed
Appointed08 April 1994(3 years after company formation)
Appointment Duration3 years, 4 months (closed 05 August 1997)
RoleCompany Director
Correspondence Address1116 Trafalgar Streetteaneck
New Jersey
07666
Channel
Director NameMartin Bring
Date of BirthNovember 1942 (Born 81 years ago)
NationalityAmerican
StatusClosed
Appointed14 June 1994(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 05 August 1997)
RoleAttorney
Correspondence Address300e 54th Street Apt 12h
New York
10022
Usa
Director NameWilliam Carone
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityAmerican
StatusClosed
Appointed14 June 1994(3 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 05 August 1997)
RoleBanker
Correspondence Address9 Washington Avenue
Bayville
New York
11709
Director NameMiss Wai Ngor Maria Ng
Date of BirthMay 1951 (Born 73 years ago)
NationalityCanadian
StatusResigned
Appointed08 April 1991(same day as company formation)
RoleBusiness Women
Correspondence AddressFlat Gh No 13 Middle Lane
Midvale Village
Discovery Bay
Hongkong
Director NameMr Herbert Rounick
Date of BirthMay 1929 (Born 95 years ago)
NationalityAmerican
StatusResigned
Appointed08 April 1991(same day as company formation)
RoleCompany Director
Correspondence Address15 West 53 Street
New York 10019
Foreign
Secretary NameMiss Wai Ngor Maria Ng
NationalityCanadian
StatusResigned
Appointed08 April 1991(same day as company formation)
RoleBusiness Women
Correspondence AddressFlat Gh No 13 Middle Lane
Midvale Village
Discovery Bay
Hongkong
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 April 1991(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressPO Box 99,Unit 9
Riverside Trading Estate
Navigation Road
Northwich Cheshire
CW8 1BE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

5 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
17 September 1996Strike-off action suspended (1 page)
20 August 1996First Gazette notice for compulsory strike-off (1 page)
19 June 1995Full accounts made up to 31 May 1994 (16 pages)
15 August 1994Return made up to 08/04/94; no change of members (6 pages)
2 June 1993Return made up to 08/04/93; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 September 1992Return made up to 08/04/92; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
8 April 1991Incorporation (12 pages)