Company NameHerrington Management Services Limited
Company StatusDissolved
Company Number01894784
CategoryPrivate Limited Company
Incorporation Date13 March 1985(39 years, 1 month ago)
Dissolution Date2 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Robert John Adamson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(6 years, 4 months after company formation)
Appointment Duration17 years, 10 months (closed 02 June 2009)
RoleAccountant
Correspondence AddressYmca Herrington Burn
Houghton-Le-Spring
Tyne And Wear
DH4 4JW
Director NameMrs Freda Dawson
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(6 years, 4 months after company formation)
Appointment Duration17 years, 10 months (closed 02 June 2009)
RoleHousewife
Correspondence Address15 Hillcrest
East Herrington
Sunderland
Tyne & Wear
SR3 3TN
Director NameMr Arthur Falconer
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(6 years, 4 months after company formation)
Appointment Duration17 years, 10 months (closed 02 June 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 West Lea
New Herrington
Houghton Le Spring
Tyne & Wear
DH4 4LH
Director NameMr Sam Raistrick
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1991(6 years, 4 months after company formation)
Appointment Duration17 years, 10 months (closed 02 June 2009)
RoleAccountant
Correspondence Address61 Ross Lea
Shiney Row
Houghton Le Spring
Tyne & Wear
DH4 4PQ
Secretary NameMr Sam Raistrick
NationalityBritish
StatusClosed
Appointed15 November 2000(15 years, 8 months after company formation)
Appointment Duration8 years, 6 months (closed 02 June 2009)
RoleCompany Director
Correspondence Address61 Ross Lea
Shiney Row
Houghton Le Spring
Tyne & Wear
DH4 4PQ
Director NameLorna Elizabeth McLeod
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2003(18 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 02 June 2009)
RoleGeneral Secretary
Correspondence Address1 Thomas Street
Ryhope
Sunderland
SR2 0RF
Director NameMr Roger Elliott
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(6 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 December 2003)
RoleRetired Schoolmaster
Correspondence Address18 Windsor Drive
Houghton Le Spring
Tyne & Wear
DH5 8JS
Director NameJane Glegg
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(6 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 01 December 2003)
RoleCommunity Liasion Officer
Correspondence Address40 The Chase
Washington
Tyne And Wear
NE38 9DX
Director NameChristopher John Jones
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(6 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 November 2000)
RoleSecretary & Ymca Leader
Correspondence AddressThe Rookhope Inn, Rookhope
B Ishop Auckland
DL13 2BG
Secretary NameChristopher John Jones
NationalityBritish
StatusResigned
Appointed19 July 1991(6 years, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 15 November 2000)
RoleCompany Director
Correspondence AddressThe Rookhope Inn, Rookhope
B Ishop Auckland
DL13 2BG

Location

Registered AddressYmca Herrington Burn
Houghton-Le-Spring
Tyne & Wear
DH4 4JW
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardShiney Row
Built Up AreaSunderland

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
12 September 2007Return made up to 19/07/07; no change of members (8 pages)
6 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
28 July 2006Return made up to 19/07/06; full list of members (9 pages)
5 July 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
11 October 2005Return made up to 19/07/05; full list of members (9 pages)
15 March 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
1 November 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
28 September 2004Return made up to 19/07/04; full list of members (9 pages)
15 January 2004New director appointed (2 pages)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
28 July 2003Return made up to 19/07/03; full list of members (10 pages)
18 July 2003Total exemption full accounts made up to 31 December 2002 (15 pages)
22 July 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
25 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
25 July 2001Return made up to 19/07/01; full list of members (10 pages)
10 January 2001Secretary resigned;director resigned (2 pages)
27 December 2000New secretary appointed (2 pages)
1 August 2000Return made up to 19/07/00; full list of members (10 pages)
29 March 2000Full accounts made up to 31 December 1999 (10 pages)
27 July 1999Return made up to 19/07/99; full list of members (8 pages)
4 July 1999Full accounts made up to 31 December 1998 (11 pages)
1 October 1998Return made up to 19/07/98; no change of members (6 pages)
28 July 1998Full accounts made up to 31 December 1997 (12 pages)
31 October 1997Full accounts made up to 31 December 1996 (11 pages)
31 July 1997Return made up to 19/07/97; no change of members (6 pages)
17 March 1997Accounting reference date shortened from 31/03/97 to 31/12/96 (1 page)
10 February 1997Auditor's resignation (1 page)
10 February 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 January 1997Accounts for a small company made up to 31 March 1996 (9 pages)
2 September 1996Return made up to 19/07/96; full list of members (8 pages)
16 August 1995Return made up to 19/07/95; no change of members (6 pages)
21 June 1995Full accounts made up to 31 March 1995 (11 pages)