Company NameOur Heroes Matter (UK) Limited
Company StatusDissolved
Company Number07897999
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date5 January 2012(12 years, 3 months ago)
Dissolution Date6 May 2014 (9 years, 11 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 Jason John Dunville
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1-4 Hudson Road
Sunderland
SR1 2AQ
Director NameMr Brian Henderson
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2012(10 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 06 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1-2 Hudson Road
Sunderland
SR1 2AQ
Director NameMiss Julie Kennedy
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2012(10 months, 1 week after company formation)
Appointment Duration1 year, 5 months (closed 06 May 2014)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address1-2 Hudson Road
Sunderland
SR1 2AQ

Location

Registered Address1-2 Hudson Road
Sunderland
SR1 2AQ
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardHendon
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
6 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 January 2014First Gazette notice for compulsory strike-off (1 page)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 May 2013Memorandum and Articles of Association (15 pages)
21 May 2013Memorandum and Articles of Association (15 pages)
20 March 2013Memorandum and Articles of Association (15 pages)
20 March 2013Resolutions
  • RES13 ‐ Company business 13/11/2012
(1 page)
20 March 2013Resolutions
  • RES13 ‐ Company business 13/11/2012
(1 page)
20 March 2013Memorandum and Articles of Association (15 pages)
25 February 2013Annual return made up to 5 January 2013 no member list (3 pages)
25 February 2013Annual return made up to 5 January 2013 no member list (3 pages)
25 February 2013Annual return made up to 5 January 2013 no member list (3 pages)
22 February 2013Appointment of Mr Brian Henderson as a director (2 pages)
22 February 2013Appointment of Mr Brian Henderson as a director (2 pages)
22 February 2013Appointment of Mr Brian Henderson as a director (2 pages)
22 February 2013Appointment of Mr Brian Henderson as a director (2 pages)
22 February 2013Appointment of Miss Julie Kennedy as a director (2 pages)
22 February 2013Appointment of Miss Julie Kennedy as a director (2 pages)
7 September 2012Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN England on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN England on 7 September 2012 (1 page)
7 September 2012Registered office address changed from Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN England on 7 September 2012 (1 page)
5 January 2012Incorporation (20 pages)
5 January 2012Incorporation (20 pages)