Company NameHW Herbal Supply Limited
Company StatusDissolved
Company Number06742526
CategoryPrivate Limited Company
Incorporation Date5 November 2008(15 years, 5 months ago)
Dissolution Date19 October 2010 (13 years, 6 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 Simon Peter Dowson
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(1 year, 1 month after company formation)
Appointment Duration9 months, 2 weeks (closed 19 October 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSuite G7, West Wing
Prospect Business Park, Crookhall Lane Leadgate
Consett
County Durham
DH8 7PW
Secretary NameBournewood Limited (Corporation)
StatusClosed
Appointed05 November 2008(same day as company formation)
Correspondence AddressPalm Grove House PO Box 438
Road Town
Tortola
BVI
Director NameMiss Louise Hopper
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2008(same day as company formation)
RoleAdministrator
Correspondence Address37 Rolling Mill
Consett
County Durham
DH8 6NH
Director NameMr Mark Davies
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2008(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 01 January 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address139 Holly Hill Gardens West
Stanley
Co Durham
DH9 6NX

Location

Registered AddressSuite G7, West Wing
Prospect Business Park, Crookhall Lane Leadgate
Consett
County Durham
DH8 7PW
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardLeadgate and Medomsley
Built Up AreaConsett

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
28 June 2010Application to strike the company off the register (3 pages)
28 June 2010Application to strike the company off the register (3 pages)
24 March 2010Termination of appointment of Mark Davies as a director (1 page)
24 March 2010Termination of appointment of Mark Davies as a director (1 page)
23 March 2010Registered office address changed from 139 Hollyhill Gardens West Stanley County Durham DH9 6NX United Kingdom on 23 March 2010 (1 page)
23 March 2010Appointment of Mr Simon Peter Dowson as a director (2 pages)
23 March 2010Termination of appointment of Mark Davies as a director (1 page)
23 March 2010Appointment of Mr Simon Peter Dowson as a director (2 pages)
23 March 2010Termination of appointment of Mark Davies as a director (1 page)
23 March 2010Registered office address changed from 139 Hollyhill Gardens West Stanley County Durham DH9 6NX United Kingdom on 23 March 2010 (1 page)
1 December 2009Annual return made up to 5 November 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 100
(5 pages)
1 December 2009Annual return made up to 5 November 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 100
(5 pages)
1 December 2009Secretary's details changed for Bournewood Limited on 21 November 2009 (2 pages)
1 December 2009Secretary's details changed for Bournewood Limited on 21 November 2009 (2 pages)
1 December 2009Annual return made up to 5 November 2009 with a full list of shareholders
Statement of capital on 2009-12-01
  • GBP 100
(5 pages)
3 March 2009Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page)
3 March 2009Accounting reference date shortened from 30/11/2009 to 31/10/2009 (1 page)
22 December 2008Appointment Terminated Director louise hopper (1 page)
22 December 2008Director appointed mr mark davies (1 page)
22 December 2008Appointment terminated director louise hopper (1 page)
22 December 2008Director appointed mr mark davies (1 page)
22 December 2008Registered office changed on 22/12/2008 from 37 rolling mill consett county durham DH8 6NH (1 page)
22 December 2008Registered office changed on 22/12/2008 from 37 rolling mill consett county durham DH8 6NH (1 page)
5 November 2008Incorporation (18 pages)
5 November 2008Incorporation (18 pages)