HERITAGE PROJECTS LIMITED

HERITAGE PROJECTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameHERITAGE PROJECTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01732450
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of HERITAGE PROJECTS LIMITED?

    • Operation of historical sites and buildings and similar visitor attractions (91030) / Arts, entertainment and recreation

    Where is HERITAGE PROJECTS LIMITED located?

    Registered Office Address
    St Edmund's House
    Margaret Street
    YO10 4UX York
    Undeliverable Registered Office AddressNo

    What were the previous names of HERITAGE PROJECTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MERITGUILD LIMITEDJun 17, 1983Jun 17, 1983

    What are the latest accounts for HERITAGE PROJECTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2011

    What are the latest filings for HERITAGE PROJECTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 22, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2011

    Statement of capital on Dec 23, 2011

    • Capital: GBP 100,500
    SH01

    Full accounts made up to Jan 31, 2011

    10 pagesAA

    Annual return made up to Dec 22, 2010 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jan 31, 2010

    10 pagesAA

    Annual return made up to Dec 22, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for John Anthony East on Nov 01, 2009

    2 pagesCH01

    Director's details changed for Mrs Juliana Elizabeth Delaney on Nov 01, 2009

    2 pagesCH01

    Director's details changed for Dr Peter Vincent Addyman on Nov 01, 2009

    2 pagesCH01

    Secretary's details changed for Mr Andrew Mark Pawson on Nov 01, 2009

    1 pagesCH03

    Full accounts made up to Jan 31, 2009

    10 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Jan 31, 2008

    10 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages363a

    Full accounts made up to Jan 31, 2007

    10 pagesAA

    legacy

    8 pages363s

    Full accounts made up to Jan 31, 2006

    12 pagesAA

    legacy

    8 pages363s

    Full accounts made up to Jan 31, 2005

    12 pagesAA

    legacy

    8 pages363s

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of HERITAGE PROJECTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAWSON, Andrew Mark
    St Edmund's House
    Margaret Street
    YO10 4UX York
    Secretary
    St Edmund's House
    Margaret Street
    YO10 4UX York
    British102114120001
    ADDYMAN, Peter Vincent, Dr
    St Edmund's House
    Margaret Street
    YO10 4UX York
    Director
    St Edmund's House
    Margaret Street
    YO10 4UX York
    United KingdomBritish483010001
    DELANEY, Juliana Elizabeth
    St Edmund's House
    Margaret Street
    YO10 4UX York
    Director
    St Edmund's House
    Margaret Street
    YO10 4UX York
    EnglandBritish138013100001
    EAST, John Anthony
    St Edmund's House
    Margaret Street
    YO10 4UX York
    Director
    St Edmund's House
    Margaret Street
    YO10 4UX York
    United KingdomBritish50315250006
    DOLLOND, Steven
    804 Grenville House
    Dolphin Square
    SW1V 3LR London
    Secretary
    804 Grenville House
    Dolphin Square
    SW1V 3LR London
    British53788530001
    STEPHENSON, Ian David
    Flat 3, Turton Mews
    Gildersome
    LS27 7LD Leeds
    West Yorkshire
    Secretary
    Flat 3, Turton Mews
    Gildersome
    LS27 7LD Leeds
    West Yorkshire
    British87511400001
    ADAMS, Paul Graham
    Hornegarth House
    York Road Naburn
    YO19 4RU York
    North Yorkshire
    Director
    Hornegarth House
    York Road Naburn
    YO19 4RU York
    North Yorkshire
    British19739030001
    FERRIS, William Stephen
    2 Rose Cottage Love Lane
    Headcorn
    TN27 9HL Ashford
    Kent
    Director
    2 Rose Cottage Love Lane
    Headcorn
    TN27 9HL Ashford
    Kent
    EnglandBritish27993830003
    LANG, David Philip
    Maycotts Cottage The Green
    Matfield
    TN12 7JU Tonbridge
    Kent
    Director
    Maycotts Cottage The Green
    Matfield
    TN12 7JU Tonbridge
    Kent
    British16323160001
    MAGNUSSON, Magnus
    Blairskaith House
    Balmore-Torrance
    G64 4AX Glasgow
    Director
    Blairskaith House
    Balmore-Torrance
    G64 4AX Glasgow
    Icelandic6597050001
    MOULDS, David Lewis
    The Lymes 295 Gisburn Road
    Barrowford
    BB9 6AW Nelson
    Lancashire
    Director
    The Lymes 295 Gisburn Road
    Barrowford
    BB9 6AW Nelson
    Lancashire
    British272500001
    PYRAH, Colin Clifford
    Rose Cottage The Balk
    Walton
    WF2 6PN Wakefield
    West Yorkshire
    Director
    Rose Cottage The Balk
    Walton
    WF2 6PN Wakefield
    West Yorkshire
    British18517050002
    SKIPPER, Constable Ian
    Aspley House
    Aspley Guise
    MK17 8DQ Milton Keynes
    Buckinghamshire
    Director
    Aspley House
    Aspley Guise
    MK17 8DQ Milton Keynes
    Buckinghamshire
    British22642850001
    TWEDDLE, Dominic, Dr
    136 The Mount
    YO24 1BW York
    Director
    136 The Mount
    YO24 1BW York
    British111855210002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0