Company NameHeron's Moon Ltd
Company StatusDissolved
Company Number03598859
CategoryPrivate Limited Company
Incorporation Date16 July 1998(25 years, 9 months ago)
Dissolution Date7 September 2010 (13 years, 7 months ago)
Previous NameDrumohr Direct Ltd.

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Jeffrey Thacker
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed16 July 1998(same day as company formation)
RoleBusiness Consultants
Correspondence AddressHerons Moon 1 Drigh Road
Brookenby, Binbrook
Market Rasen
Lincolnshire
LN8 6EE
Secretary NameMs Christine Ann Corfield
NationalityBritish
StatusClosed
Appointed16 July 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHerons Moon 1 Drigh Road
Brookenby, Binbrook
Market Rasen
Lincolnshire
LN8 6EE
Director NameMs Christine Ann Corfield
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1999(11 months, 2 weeks after company formation)
Appointment Duration11 years, 2 months (closed 07 September 2010)
RoleKnitwear Retail Advisor
Correspondence AddressHerons Moon 1 Drigh Road
Brookenby, Binbrook
Market Rasen
Lincolnshire
LN8 6EE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 July 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address14-15 Harelands Courtyard Offices Moor Road
Melsonby
Richmond
North Yorkshire
DL10 5NY
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishMelsonby
WardMelsonby
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2014
Net Worth-£4,033
Current Liabilities£16,538

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
7 September 2010Final Gazette dissolved via voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
25 May 2010First Gazette notice for voluntary strike-off (1 page)
10 May 2010Application to strike the company off the register (3 pages)
10 May 2010Application to strike the company off the register (3 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
2 September 2009Director's Change of Particulars / jeffrey thacker / 01/05/2009 / Title was: , now: mr; Street was: 35 drumlanrig street, now: 1 drigh road; Area was: , now: brookenby, binbrook; Post Town was: thornhill, now: market rasen; Region was: dumfriesshire, now: lincolnshire; Post Code was: DG3 5LJ, now: LN8 6EE; Country was: , now: united kingdom (2 pages)
2 September 2009Director and Secretary's Change of Particulars / christine corfield / 01/05/2009 / Title was: , now: ms; HouseName/Number was: , now: herons moon; Street was: willow cottage 84 main street, now: 1 drigh road; Area was: leadhills, now: brookenby, binbrook; Post Town was: biggar, now: market rasen; Region was: south lanarkshire, now: lincolnshire; Po (2 pages)
2 September 2009Return made up to 16/07/09; full list of members (4 pages)
2 September 2009Director's change of particulars / jeffrey thacker / 01/05/2009 (2 pages)
2 September 2009Director and secretary's change of particulars / christine corfield / 01/05/2009 (2 pages)
2 September 2009Return made up to 16/07/09; full list of members (4 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
23 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
12 August 2008Return made up to 16/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2008Return made up to 16/07/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 June 2008Registered office changed on 19/06/2008 from rst accountants zetland house the stables aske richmond north yorkshire DL10 5HG (1 page)
19 June 2008Registered office changed on 19/06/2008 from rst accountants zetland house the stables aske richmond north yorkshire DL10 5HG (1 page)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 July 2007Return made up to 16/07/07; no change of members (7 pages)
25 July 2007Return made up to 16/07/07; no change of members (7 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
29 March 2007Total exemption small company accounts made up to 31 July 2005 (4 pages)
29 March 2007Total exemption small company accounts made up to 31 July 2005 (4 pages)
28 November 2006Return made up to 16/07/06; full list of members (7 pages)
28 November 2006Return made up to 16/07/06; full list of members
  • 363(287) ‐ Registered office changed on 28/11/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 December 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
6 December 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
29 July 2005Return made up to 16/07/05; full list of members (7 pages)
29 July 2005Return made up to 16/07/05; full list of members (7 pages)
28 September 2004Return made up to 16/07/04; full list of members (7 pages)
28 September 2004Return made up to 16/07/04; full list of members (7 pages)
9 September 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
9 September 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
18 July 2003Return made up to 16/07/03; full list of members (7 pages)
18 July 2003Return made up to 16/07/03; full list of members (7 pages)
21 October 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
21 October 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
2 August 2002Return made up to 16/07/02; full list of members (7 pages)
2 August 2002Return made up to 16/07/02; full list of members (7 pages)
7 January 2002Ad 21/12/01--------- £ si 50@1=50 £ ic 2/52 (2 pages)
7 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2002Nc inc already adjusted 21/12/01 (1 page)
7 January 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 January 2002Ad 21/12/01--------- £ si 50@1=50 £ ic 2/52 (2 pages)
7 January 2002Nc inc already adjusted 21/12/01 (1 page)
23 October 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
23 October 2001Total exemption small company accounts made up to 31 July 2001 (6 pages)
17 August 2001Return made up to 16/07/01; full list of members (6 pages)
17 August 2001Return made up to 16/07/01; full list of members (6 pages)
6 March 2001Company name changed drumohr direct LTD.\certificate issued on 06/03/01 (2 pages)
6 March 2001Company name changed drumohr direct LTD.\certificate issued on 06/03/01 (2 pages)
5 September 2000Accounts for a small company made up to 31 July 2000 (7 pages)
5 September 2000Accounts for a small company made up to 31 July 2000 (7 pages)
9 August 2000Return made up to 16/07/00; full list of members (6 pages)
9 August 2000Return made up to 16/07/00; full list of members (6 pages)
8 October 1999Accounts for a small company made up to 31 July 1999 (7 pages)
8 October 1999Accounts for a small company made up to 31 July 1999 (7 pages)
2 September 1999Return made up to 16/07/99; full list of members (6 pages)
2 September 1999Return made up to 16/07/99; full list of members (6 pages)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
21 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 1998Secretary resigned (1 page)
21 July 1998Secretary resigned (1 page)
21 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 July 1998Incorporation (15 pages)