Company NameHertburn Limited
Company StatusDissolved
Company Number08437035
CategoryPrivate Limited Company
Incorporation Date8 March 2013(11 years, 1 month ago)
Dissolution Date2 August 2016 (7 years, 8 months ago)
Previous NamesSencam Ltd and QVF Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Stephen Mackle
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGibb Chambers 52 Westgate Road
Newcastle Upon Tyne
NE1 5XU
Director NameMr Frank Nesbitt
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGibb Chambers 52 Westgate Road
Newcastle Upon Tyne
NE1 5XU
Director NameMr James Henry Brazier
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(6 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 3 Vermont House
Washington
Tyne And Wear
NE37 2SQ
Director NameMr Bradley Adam Vearncombe
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2013(6 months, 3 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 13 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 3 Vermont House
Washington
Tyne And Wear
NE37 2SQ

Location

Registered Address3 Vermont House
Concord
Washington
Tyne And Wear
NE37 2SQ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington North
Built Up AreaSunderland

Shareholders

1 at £1Frank Nesbitt
50.00%
Ordinary
1 at £1Stephen Mackle
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2016Final Gazette dissolved via compulsory strike-off (1 page)
17 November 2015Compulsory strike-off action has been suspended (1 page)
17 November 2015Compulsory strike-off action has been suspended (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
3 October 2014Company name changed qvf group LIMITED\certificate issued on 03/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-02
(3 pages)
3 October 2014Company name changed qvf group LIMITED\certificate issued on 03/10/14
  • NM01 ‐ Change of name by resolution
(3 pages)
22 August 2014Termination of appointment of Frank Nesbitt as a director on 29 July 2014 (2 pages)
22 August 2014Termination of appointment of Frank Nesbitt as a director on 29 July 2014 (2 pages)
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
20 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 2
(4 pages)
15 January 2014Registered office address changed from Gibb Chambers 52 Westgate Road Newcastle upon Tyne NE1 5XU United Kingdom on 15 January 2014 (1 page)
15 January 2014Termination of appointment of Bradley Vearncombe as a director (1 page)
15 January 2014Registered office address changed from Gibb Chambers 52 Westgate Road Newcastle upon Tyne NE1 5XU United Kingdom on 15 January 2014 (1 page)
15 January 2014Termination of appointment of Bradley Vearncombe as a director (1 page)
14 January 2014Appointment of Mr Bradley Adam Vearncombe as a director (2 pages)
14 January 2014Appointment of Mr James Henry Brazier as a director (2 pages)
14 January 2014Termination of appointment of James Brazier as a director (1 page)
14 January 2014Termination of appointment of James Brazier as a director (1 page)
14 January 2014Appointment of Mr Bradley Adam Vearncombe as a director (2 pages)
14 January 2014Appointment of Mr James Henry Brazier as a director (2 pages)
4 September 2013Change of name notice (2 pages)
4 September 2013Company name changed sencam LTD\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-08-29
(2 pages)
4 September 2013Change of name notice (2 pages)
4 September 2013Company name changed sencam LTD\certificate issued on 04/09/13
  • RES15 ‐ Change company name resolution on 2013-08-29
(2 pages)
8 March 2013Incorporation (15 pages)
8 March 2013Incorporation (15 pages)