Company NameHerdimage Limited
Company StatusDissolved
Company Number05367902
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)
Dissolution Date2 June 2009 (14 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Geoffrey Malcolm John Hogg
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(3 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Normanby Hall Park
Middlesbrough
Cleveland
TS6 0SX
Director NameMr Gordon Murphy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(3 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134 Low Lane
Middlesbrough
TS5 8EE
Secretary NameMr Geoffrey Malcolm John Hogg
NationalityBritish
StatusClosed
Appointed14 March 2005(3 weeks, 4 days after company formation)
Appointment Duration4 years, 2 months (closed 02 June 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Normanby Hall Park
Middlesbrough
Cleveland
TS6 0SX
Director NameKirk Andrews
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(3 weeks, 4 days after company formation)
Appointment Duration1 year, 7 months (resigned 25 October 2006)
RoleCompany Director
Correspondence AddressBurdon Hall
Bishopton Lane
Darlington
County Durham
DL1 3JR
Director NameRichard Thomas Platts
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(3 weeks, 4 days after company formation)
Appointment Duration3 months (resigned 16 June 2005)
RoleCompany Director
Correspondence AddressLow Foxton Farm
Craythorne
Yarm
TS15 0BG
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed17 February 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Director NameWb Company Directors Limited (Corporation)
Date of BirthApril 1973 (Born 51 years ago)
StatusResigned
Appointed09 March 2005(2 weeks, 6 days after company formation)
Appointment Duration5 days (resigned 14 March 2005)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ
Secretary NameWb Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2005(2 weeks, 6 days after company formation)
Appointment Duration5 days (resigned 14 March 2005)
Correspondence Address1 St James Gate
Newcastle Upon Tyne
Tyne & Wear
NE99 1YQ

Location

Registered AddressUnit 7 Stephenson Court
Skippers Lane
Middlesbrough
TS6 6UT
RegionNorth East
ConstituencyRedcar
CountyNorth Yorkshire
WardSouth Bank
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End28 February

Filing History

2 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
2 September 2008Return made up to 17/02/08; full list of members (4 pages)
17 April 2007Return made up to 17/02/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2006Director resigned (1 page)
2 June 2006Return made up to 17/02/06; full list of members
  • 363(287) ‐ Registered office changed on 02/06/06
(7 pages)
15 September 2005Secretary resigned (1 page)
15 September 2005Director resigned (1 page)
29 June 2005Director resigned (1 page)
24 June 2005Ad 14/03/05--------- £ si 50@1=50 £ ic 50/100 (2 pages)
24 June 2005Statement of affairs (24 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005Ad 14/03/05--------- £ si 49@1=49 £ ic 1/50 (2 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New secretary appointed;new director appointed (2 pages)
21 March 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
16 March 2005Director resigned (1 page)
16 March 2005Registered office changed on 16/03/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
16 March 2005New director appointed (2 pages)
16 March 2005Secretary resigned (1 page)
16 March 2005New secretary appointed (2 pages)
15 March 2005Nc inc already adjusted 09/03/05 (1 page)
15 March 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 February 2005Incorporation (16 pages)