Company NameHerbs & More Limited
Company StatusDissolved
Company Number03579673
CategoryPrivate Limited Company
Incorporation Date11 June 1998(25 years, 10 months ago)
Dissolution Date18 October 2005 (18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameHaydn Edward Griggs
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1999(1 year, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 18 October 2005)
RoleManager
Correspondence Address16 Bodnant Grove
Deeside
Clwyd
CH5 4NA
Wales
Secretary NameJoanna Griggs
NationalityBritish
StatusClosed
Appointed14 September 1999(1 year, 3 months after company formation)
Appointment Duration6 years, 1 month (closed 18 October 2005)
RoleCompany Director
Correspondence Address16 Bodnant Grove
Deeside
Clwyd
CH5 4NA
Wales
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address62a Chester Road West
Shotton
Deeside
Clwyd
CH5 1BY
Wales
ConstituencyAlyn and Deeside
ParishShotton
WardShotton West
Built Up AreaBuckley

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts30 June 2003 (20 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

18 October 2005Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2005First Gazette notice for voluntary strike-off (1 page)
20 May 2005Application for striking-off (1 page)
10 May 2004Accounts for a dormant company made up to 30 June 2003 (5 pages)
30 April 2004Return made up to 30/06/03; full list of members (6 pages)
30 April 2003Accounts for a dormant company made up to 30 June 2002 (6 pages)
1 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 August 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
1 August 2001Return made up to 30/06/00; full list of members (6 pages)
1 August 2001Accounts for a dormant company made up to 30 June 2001 (2 pages)
31 March 2000Accounts for a dormant company made up to 30 June 1999 (4 pages)
12 January 2000Return made up to 11/06/99; full list of members (6 pages)
11 October 1999New director appointed (2 pages)
5 October 1999Compulsory strike-off action has been discontinued (1 page)
29 September 1999Registered office changed on 29/09/99 from: 46 elsinore avenue elland halifax west yorkshire HX5 0LT (1 page)
29 September 1999New secretary appointed (2 pages)
14 September 1999First Gazette notice for compulsory strike-off (1 page)
17 June 1998Registered office changed on 17/06/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
17 June 1998Secretary resigned (1 page)
17 June 1998Director resigned (1 page)
11 June 1998Incorporation (7 pages)