Company NameHeronsgate Industries Limited
DirectorsMargaret Elizabeth Bland and Michael Richard Bland
Company StatusDissolved
Company Number02869866
CategoryPrivate Limited Company
Incorporation Date8 November 1993(30 years, 4 months ago)
Previous NameLaguna Contractors Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMargaret Elizabeth Bland
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1993(1 week after company formation)
Appointment Duration30 years, 4 months
RoleRoad Surfacing Contractor
Correspondence AddressDolphin Villa
Milwr
Holywell
Clwyd
CH8 7SE
Wales
Director NameMichael Richard Bland
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 1993(1 week after company formation)
Appointment Duration30 years, 4 months
RoleRoad Surfacing Contractor
Correspondence AddressDolphin Villa
Milwr
Holywell
Clwyd
CH8 7SE
Wales
Secretary NameMargaret Elizabeth Bland
NationalityBritish
StatusCurrent
Appointed15 November 1993(1 week after company formation)
Appointment Duration30 years, 4 months
RoleRoad Surfacing Contractor
Correspondence AddressDolphin Villa
Milwr
Holywell
Clwyd
CH8 7SE
Wales
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered AddressDolphin Villa
Milwr
Holywell
Flintshire
CH8 8HE
Wales
ConstituencyDelyn
ParishBrynford
WardBrynford

Accounts

Latest Accounts30 November 1996 (27 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

5 April 2007Dissolved (1 page)
1 February 2001Completion of winding up (1 page)
1 February 2001Dissolution deferment (1 page)
1 June 1999Order of court to wind up (2 pages)
20 April 1999First Gazette notice for compulsory strike-off (1 page)
25 November 1998Voluntary arrangement supervisor's abstract of receipts and payments to 13 November 1998 (2 pages)
23 November 1998Notice of completion of voluntary arrangement (2 pages)
16 July 1998O/C re appointment of supervisor (5 pages)
16 June 1998Voluntary arrangement supervisor's abstract of receipts and payments to 21 April 1998 (5 pages)
12 December 1997Return made up to 08/11/97; full list of members (6 pages)
2 October 1997Accounts for a small company made up to 30 November 1996 (5 pages)
16 June 1997Accounts for a small company made up to 30 November 1994 (5 pages)
16 June 1997Accounts for a small company made up to 30 November 1995 (5 pages)
13 June 1997Return made up to 08/11/95; no change of members
  • 363(287) ‐ Registered office changed on 13/06/97
(4 pages)
29 April 1997Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
25 April 1997Company name changed laguna contractors LIMITED\certificate issued on 28/04/97 (3 pages)
16 March 1995Return made up to 08/11/94; full list of members (6 pages)