Company NameHEG (Number 2) Limited
Company StatusDissolved
Company Number05103736
CategoryPrivate Limited Company
Incorporation Date16 April 2004(20 years ago)
Dissolution Date28 September 2010 (13 years, 7 months ago)
Previous NameThe S.A.F.A. Group Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods
SIC 5146Wholesale of pharmaceutical goods
SIC 46460Wholesale of pharmaceutical goods
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Section MProfessional, scientific and technical activities
SIC 8520Veterinary activities
SIC 75000Veterinary activities

Directors

Director NameLyndon James Gaborit
Date of BirthAugust 1947 (Born 76 years ago)
NationalityAustralian
StatusClosed
Appointed15 November 2005(1 year, 7 months after company formation)
Appointment Duration4 years, 10 months (closed 28 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Lower Addison Gardens
London
W14 8BG
Director NameGoronwy Philip Ffoulkes Davies
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 28 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCrossfield House
Aston By Budworth
Northwich
Cheshire
CW9 6NG
Secretary NameGoronwy Philip Ffoulkes Davies
NationalityBritish
StatusClosed
Appointed01 December 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 10 months (closed 28 September 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressCrossfield House
Aston By Budworth
Northwich
Cheshire
CW9 6NG
Director NameStuart Bruck
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleExecutive Chairman
Correspondence Address2116 31st Street
Manhattan Beach
California
90266
Director NameDerek John Buchanan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityAustralian
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleAccountant
Correspondence Address3 Devereux Road
London
SW11 6JR
Secretary NameDerek John Buchanan
NationalityAustralian
StatusResigned
Appointed16 April 2004(same day as company formation)
RoleAccountant
Correspondence Address3 Devereux Road
London
SW11 6JR
Director NameMr John Bradshaw
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2005(8 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 November 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address200 Broadway
Peterborough
Cambridgeshire
PE1 4DT
Director NameGordon Alexander Wood
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2005(8 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2006)
RoleCompany Director
Correspondence Address404 19th Street
Manhattan Beach
Ca 90266
United States
Secretary NameMr John Bradshaw
NationalityBritish
StatusResigned
Appointed03 January 2005(8 months, 3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 15 November 2005)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address200 Broadway
Peterborough
Cambridgeshire
PE1 4DT
Secretary NameLyndon James Gaborit
NationalityAustralian
StatusResigned
Appointed15 November 2005(1 year, 7 months after company formation)
Appointment Duration1 year (resigned 01 December 2006)
RoleCompany Director
Correspondence Address28 Welbeck Street
London
W1G 8EW
Director NameHenry John Mark Tompkins
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2006(2 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 02 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Thurloe Square
London
SW7 2TE
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 April 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address822 Fountain Court
Birchwood Boulevard Birchwood
Warrington
WA3 7QZ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
28 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
7 June 2010Application to strike the company off the register (3 pages)
7 June 2010Application to strike the company off the register (3 pages)
27 May 2010Registered office address changed from 17 Chesford Grange Woolston Warrington Cheshire WA1 4RQ on 27 May 2010 (1 page)
27 May 2010Registered office address changed from 17 Chesford Grange Woolston Warrington Cheshire WA1 4RQ on 27 May 2010 (1 page)
25 May 2010Annual return made up to 16 April 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 1
(5 pages)
25 May 2010Annual return made up to 16 April 2010 with a full list of shareholders
Statement of capital on 2010-05-25
  • GBP 1
(5 pages)
24 May 2010Director's details changed for Lyndon James Gaborit on 16 April 2010 (2 pages)
24 May 2010Director's details changed for Lyndon James Gaborit on 16 April 2010 (2 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
1 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
17 April 2009Return made up to 16/04/09; full list of members (3 pages)
17 April 2009Return made up to 16/04/09; full list of members (3 pages)
22 January 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
22 January 2009Accounts made up to 30 June 2008 (4 pages)
3 December 2008Appointment terminated director henry tompkins (1 page)
3 December 2008Appointment Terminated Director henry tompkins (1 page)
1 May 2008Return made up to 16/04/08; full list of members (4 pages)
1 May 2008Return made up to 16/04/08; full list of members (4 pages)
28 April 2008Company name changed the S.A.F.A. group LIMITED\certificate issued on 29/04/08 (3 pages)
28 April 2008Company name changed the S.A.F.A. group LIMITED\certificate issued on 29/04/08 (3 pages)
4 February 2008Accounting reference date extended from 28/02/08 to 30/06/08 (1 page)
4 February 2008Accounting reference date extended from 28/02/08 to 30/06/08 (1 page)
17 August 2007Accounts for a dormant company made up to 28 February 2007 (4 pages)
17 August 2007Accounts made up to 28 February 2007 (4 pages)
26 June 2007Registered office changed on 26/06/07 from: 2ND floor college house 272 king's road london SW3 5AW (1 page)
26 June 2007Registered office changed on 26/06/07 from: 2ND floor college house 272 king's road london SW3 5AW (1 page)
9 May 2007Return made up to 16/04/07; full list of members (3 pages)
9 May 2007Return made up to 16/04/07; full list of members (3 pages)
7 January 2007Secretary resigned (1 page)
7 January 2007Secretary resigned (1 page)
3 January 2007Accounts made up to 28 February 2006 (4 pages)
3 January 2007Accounts for a dormant company made up to 28 February 2006 (4 pages)
2 January 2007New secretary appointed;new director appointed (3 pages)
2 January 2007New secretary appointed;new director appointed (3 pages)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
10 November 2006New director appointed (3 pages)
10 November 2006New director appointed (3 pages)
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 August 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 August 2006Particulars of mortgage/charge (7 pages)
7 August 2006Particulars of mortgage/charge (7 pages)
25 May 2006Return made up to 16/04/06; full list of members (7 pages)
25 May 2006Return made up to 16/04/06; full list of members (7 pages)
28 December 2005New secretary appointed;new director appointed (3 pages)
28 December 2005Secretary resigned;director resigned (1 page)
28 December 2005Director resigned (1 page)
28 December 2005New secretary appointed;new director appointed (3 pages)
28 December 2005Director resigned (1 page)
28 December 2005Secretary resigned;director resigned (1 page)
18 August 2005Director's particulars changed (1 page)
18 August 2005Director's particulars changed (1 page)
15 July 2005Accounts for a dormant company made up to 28 February 2005 (4 pages)
15 July 2005Accounts made up to 28 February 2005 (4 pages)
26 May 2005Return made up to 16/04/05; full list of members (6 pages)
26 May 2005Return made up to 16/04/05; full list of members (6 pages)
18 May 2005Secretary resigned;director resigned (1 page)
18 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 May 2005New director appointed (3 pages)
18 May 2005New director appointed (3 pages)
18 May 2005Secretary resigned;director resigned (1 page)
18 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 May 2005Registered office changed on 11/05/05 from: kempson house camomile street london EC3A 7AN (1 page)
11 May 2005Secretary resigned;director resigned (1 page)
11 May 2005Registered office changed on 11/05/05 from: kempson house camomile street london EC3A 7AN (1 page)
11 May 2005Secretary resigned;director resigned (1 page)
19 January 2005New secretary appointed;new director appointed (3 pages)
19 January 2005New secretary appointed;new director appointed (3 pages)
14 July 2004Accounting reference date shortened from 30/04/05 to 28/02/05 (1 page)
14 July 2004Accounting reference date shortened from 30/04/05 to 28/02/05 (1 page)
22 June 2004New secretary appointed;new director appointed (2 pages)
22 June 2004New director appointed (2 pages)
22 June 2004New secretary appointed;new director appointed (2 pages)
22 June 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Secretary resigned (1 page)
16 June 2004Director resigned (1 page)
16 April 2004Incorporation (17 pages)
16 April 2004Incorporation (17 pages)