Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Herrison Health Club & Spa Ltd
Herrison Health Club & Spa Ltd is a dissolved company incorporated on 28 November 2003 with the registered office located in Doncaster, South Yorkshire. Herrison Health Club & Spa Ltd was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
30 June 2015
(10 years ago)
Was
11 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
04978951
Private limited company
Age
21 years
Incorporated
28 November 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Herrison Health Club & Spa Ltd
Contact
Update Details
Address
THE OFFICES OF SILKE & CO LTD
1st Floor Consort House
Waterdale
Doncaster
DN1 3HR
Same address for the past
12 years
Companies in DN1 3HR
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
-
Aron Royce Edward Russell Bruton
Director • British • Lives in England • Born in Mar 1971
Paul Richard Lancaster
Director • British • Lives in UK • Born in May 1962
Lesley Bruton
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Rydal Photography Limited
Paul Richard Lancaster is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2010)
Period Ended
28 Feb 2010
For period
28 Feb
⟶
28 Feb 2010
Traded for
12 months
Cash in Bank
Unreported
Decreased by £80 (-100%)
Turnover
£55.92K
Increased by £55.92K (%)
Employees
Unreported
Same as previous period
Total Assets
£0
Decreased by £99.89K (-100%)
Total Liabilities
-£4.19K
Decreased by £228.2K (-98%)
Net Assets
-£4.19K
Increased by £128.31K (-97%)
Debt Ratio (%)
Unreported
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 30 Jun 2015
Registered Address Changed
12 Years Ago on 25 Apr 2013
Registered Address Changed
14 Years Ago on 21 Jun 2011
Voluntary Liquidator Appointed
14 Years Ago on 24 Feb 2011
Alexander Dare Resigned
14 Years Ago on 31 Jan 2011
Full Accounts Submitted
14 Years Ago on 12 Jan 2011
Confirmation Submitted
14 Years Ago on 30 Dec 2010
Aron Royce Edward Russell Bruton Details Changed
15 Years Ago on 28 Nov 2009
Alexander Michael Dare Details Changed
15 Years Ago on 28 Nov 2009
Paul Richard Lancaster Details Changed
15 Years Ago on 28 Nov 2009
Get Alerts
Get Credit Report
Discover Herrison Health Club & Spa Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 30 Jun 2015
Liquidators' statement of receipts and payments to 14 February 2015
Submitted on 31 Mar 2015
Return of final meeting in a creditors' voluntary winding up
Submitted on 31 Mar 2015
Liquidators' statement of receipts and payments to 14 February 2014
Submitted on 17 Mar 2014
Registered office address changed from C/O the Offices of Silke & Co Ltd 3Rd Floor Silver House Silver Street Doncaster DN1 1HL on 25 April 2013
Submitted on 25 Apr 2013
Liquidators' statement of receipts and payments to 14 February 2013
Submitted on 26 Mar 2013
Liquidators' statement of receipts and payments to 14 February 2012
Submitted on 11 Apr 2012
Registered office address changed from the Chapel Charlton Down Charminister Dorset DT2 9UW on 21 June 2011
Submitted on 21 Jun 2011
Statement of affairs with form 4.19
Submitted on 24 Feb 2011
Appointment of a voluntary liquidator
Submitted on 24 Feb 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs