About

Registered Number: 02957093
Date of Incorporation: 10/08/1994 (29 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (4 years and 11 months ago)
Registered Address: Heron Works, Heron Hill, Belvedere, Kent, DA17 5ER

 

Heron Reprographics Ltd was registered on 10 August 1994 and are based in Kent, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UPTON, Richard Glen 10 August 1994 - 1
UPTON, Alison Mary 10 August 1994 05 August 2005 1
Secretary Name Appointed Resigned Total Appointments
WEBB, Michael Peter 05 August 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 21 May 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 December 2017
GAZ1(A) - First notification of strike-off in London Gazette) 05 December 2017
DS01 - Striking off application by a company 28 November 2017
AA - Annual Accounts 17 November 2017
AA01 - Change of accounting reference date 17 November 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 05 May 2017
CS01 - N/A 07 October 2016
AA - Annual Accounts 19 October 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 15 August 2014
AA - Annual Accounts 22 April 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 24 April 2013
DISS40 - Notice of striking-off action discontinued 12 December 2012
GAZ1 - First notification of strike-off action in London Gazette 11 December 2012
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 22 September 2010
CH03 - Change of particulars for secretary 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH03 - Change of particulars for secretary 22 September 2010
AA - Annual Accounts 07 May 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 09 June 2009
363s - Annual Return 23 October 2008
AA - Annual Accounts 15 May 2008
363s - Annual Return 05 September 2007
AA - Annual Accounts 30 October 2006
363s - Annual Return 22 August 2006
AA - Annual Accounts 22 November 2005
288b - Notice of resignation of directors or secretaries 16 August 2005
288a - Notice of appointment of directors or secretaries 16 August 2005
363s - Annual Return 05 August 2005
AA - Annual Accounts 08 March 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 01 August 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 12 August 2002
AA - Annual Accounts 07 September 2001
363s - Annual Return 03 August 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 09 August 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 10 August 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 13 August 1998
AA - Annual Accounts 11 September 1997
363s - Annual Return 07 August 1997
AA - Annual Accounts 11 March 1997
363s - Annual Return 02 August 1996
AA - Annual Accounts 12 July 1996
363s - Annual Return 03 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 August 1994
287 - Change in situation or address of Registered Office 12 August 1994
288 - N/A 12 August 1994
288 - N/A 12 August 1994
NEWINC - New incorporation documents 10 August 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.