This company is commonly known as Herring Homes Limited. The company was founded 32 years ago and was given the registration number 02706074. The firm's registered office is in NORTHAMPTON. You can find them at 100 St. James Road, , Northampton, . This company's SIC code is 41100 - Development of building projects.
Name | : | HERRING HOMES LIMITED |
---|---|---|
Company Number | : | 02706074 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 13 April 1992 |
End of financial year | : | 30 April 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 St. James Road, Northampton, NN5 5LF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, St. James Road, Northampton, NN5 5LF | Secretary | 10 March 2006 | Active |
Hog House, Fyfield Wick, Abingdon, United Kingdom, OX13 5NB | Director | 05 May 1992 | Active |
Hog House, Fyfield Wick, Abingdon, United Kingdom, OX13 5NB | Director | 10 March 2006 | Active |
66 North Street, Marcham, Abingdon, OX13 6NQ | Secretary | 05 May 1992 | Active |
The Granary 4 The Paddocks, Main Street East Hanney, Wantage, OX12 0HX | Secretary | 23 April 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 April 1992 | Active |
Poundcroft Barn Steventon Road, East Hanney, Wantage, OX12 0HP | Director | 05 May 1992 | Active |
15 Fisher Close, Drayton, Abingdon, OX14 4LT | Director | 20 October 2001 | Active |
The Granary 4 The Paddocks, Main Street East Hanney, Wantage, OX12 0HX | Director | 20 October 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 April 1992 | Active |
Mrs Nicola Herring | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Address | : | 100, St. James Road, Northampton, NN5 5LF |
Nature of control | : |
|
Mr Andrew Jonathan Herring | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Address | : | 100, St. James Road, Northampton, NN5 5LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-02 | Gazette | Gazette dissolved liquidation. | Download |
2022-02-02 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-05-26 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2021-04-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-03-30 | Insolvency | Liquidation miscellaneous. | Download |
2020-02-24 | Address | Change registered office address company with date old address new address. | Download |
2020-02-21 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2020-02-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-02-21 | Resolution | Resolution. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-03 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-02-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-04 | Officers | Change person secretary company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.