Company NameHero Group Holdings Limited
Company StatusDissolved
Company Number10842509
CategoryPrivate Limited Company
Incorporation Date29 June 2017(6 years, 10 months ago)
Dissolution Date13 February 2024 (2 months, 2 weeks ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Jill Oldham
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHero House Holmes Chapel Road
Middlewich
CW10 0JB
Director NameMr Martin Sean Murphy
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2018(8 months after company formation)
Appointment Duration5 years, 11 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHero House Holmes Chapel Road
Middlewich
CW10 0JB
Director NameMr Russell John Brighouse
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2018(8 months after company formation)
Appointment Duration5 years, 11 months (closed 13 February 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHero House Holmes Chapel Road
Middlewich
CW10 0JB

Location

Registered AddressUnit 2, Oasis Business Park Road One
Winsford Industrial Estate
Winsford
CW7 3RY
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWinsford
WardWinsford Wharton
Built Up AreaWinsford (Cheshire West and Chester)

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Filing History

1 October 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
6 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
12 July 2019Compulsory strike-off action has been discontinued (1 page)
11 July 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
1 April 2019Previous accounting period extended from 30 June 2018 to 30 September 2018 (1 page)
20 February 2019Second filing of Confirmation Statement dated 02/03/2018 (5 pages)
7 February 2019Confirmation statement made on 7 February 2019 with updates (4 pages)
5 February 2019Notification of Russell John Brighouse as a person with significant control on 2 March 2018 (2 pages)
5 February 2019Withdrawal of a person with significant control statement on 5 February 2019 (2 pages)
29 May 2018Confirmation statement made on 2 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 20/02/2019
(6 pages)
2 March 2018Appointment of Mr Martin Sean Murphy as a director on 2 March 2018 (2 pages)
2 March 2018Appointment of Mr Russell Brighouse as a director on 2 March 2018 (2 pages)
29 June 2017Incorporation
Statement of capital on 2017-06-29
  • GBP 1
(28 pages)
29 June 2017Incorporation
Statement of capital on 2017-06-29
  • GBP 1
(28 pages)