Company NameHoadleys,Limited
Company StatusDissolved
Company Number00065240
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date13 March 2012 (12 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stanley Solomon Cohen
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration21 years, 2 months (closed 13 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Linden Lea
Hampstead Garden Suburb
London
N2 0RG
Director NameJoy Audrey Cohen
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(90 years, 1 month after company formation)
Appointment Duration20 years, 2 months (closed 13 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Linden Lea
Hampstead Garden Suburb
London
N2 0RG
Secretary NameMr Keith Brian Partridge
NationalityBritish
StatusClosed
Appointed04 September 2006(104 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 13 March 2012)
RoleAccountant
Correspondence Address38 Wigmore Street
London
W1U 2RU
Secretary NameBarry Michael Nead
NationalityBritish
StatusResigned
Appointed31 December 1990(89 years, 1 month after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 October 1991)
RoleCompany Director
Correspondence Address2 Shaw Close
Bushey
Watford
Hertfordshire
WD23 1RB
Secretary NameJohn Wilfrid Carver
NationalityBritish
StatusResigned
Appointed18 October 1991(89 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address22 Bedford Way
St Nicholas At Wade
Birchington
Kent
CT7 0PL
Secretary NameDavid Freedman
NationalityBritish
StatusResigned
Appointed01 September 1993(91 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 December 1994)
RoleSecretary
Correspondence Address21 Arden Close
Bushey Heath
Hertfordshire
WD23 1PL
Secretary NameMr Mark Jonathan Harris
NationalityBritish
StatusResigned
Appointed07 December 1994(93 years after company formation)
Appointment Duration11 years, 9 months (resigned 04 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Middleway
Hampstead Garden Suburb
London
NW11 6SH

Location

Registered Address38 Wigmore Street
London
W1U 2RU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Queensway Securities LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2010 (13 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
13 March 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 1
(4 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders
Statement of capital on 2012-01-06
  • GBP 1
(4 pages)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
29 November 2011First Gazette notice for voluntary strike-off (1 page)
17 November 2011Application to strike the company off the register (3 pages)
17 November 2011Application to strike the company off the register (3 pages)
23 September 2011Statement by directors (1 page)
23 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 September 2011Solvency statement dated 22/09/11 (1 page)
23 September 2011Statement of capital on 23 September 2011
  • GBP 1
(4 pages)
23 September 2011Solvency Statement dated 22/09/11 (1 page)
23 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 September 2011Statement of capital on 23 September 2011
  • GBP 1
(4 pages)
23 September 2011Statement by Directors (1 page)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
11 July 2011Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page)
11 July 2011Registered office address changed from 54 Welbeck Street London W1G 9XS on 11 July 2011 (1 page)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
27 September 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
24 August 2010Secretary's details changed for Mr Keith Brian Partridge on 24 August 2010 (1 page)
24 August 2010Secretary's details changed for Mr Keith Brian Partridge on 24 August 2010 (1 page)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 March 2009Registered office changed on 25/03/2009 from c/o grant thornton uk LLP enterprise house 115 edmund street birmingham B3 2HJ (1 page)
25 March 2009Registered office changed on 25/03/2009 from c/o grant thornton uk LLP enterprise house 115 edmund street birmingham B3 2HJ (1 page)
5 March 2009Auditor's resignation (1 page)
5 March 2009Auditor's resignation (1 page)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
5 January 2009Return made up to 31/12/08; full list of members (4 pages)
22 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
22 October 2008Accounts made up to 31 December 2007 (2 pages)
9 September 2008Registered office changed on 09/09/2008 from c/o grant thornton uk LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
9 September 2008Registered office changed on 09/09/2008 from c/o grant thornton uk LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
26 March 2008Secretary's Change of Particulars / keith partridge / 26/03/2008 / HouseName/Number was: , now: 60; Street was: 20 margaret road, now: douglas road; Post Town was: romford, now: hornchurch (1 page)
26 March 2008Secretary's change of particulars / keith partridge / 26/03/2008 (1 page)
7 January 2008Registered office changed on 07/01/08 from: c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
7 January 2008Registered office changed on 07/01/08 from: c/o rsm robson rhodes LLP centre city tower 7 hill street birmingham B5 4UU (1 page)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
7 January 2008Return made up to 31/12/07; full list of members (3 pages)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
26 July 2007Director's particulars changed (1 page)
16 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
16 July 2007Accounts made up to 31 December 2006 (2 pages)
5 January 2007Registered office changed on 05/01/07 from: rsm robson rhodes chartered accountants centre city tower 7 hill street birmingham B5 4UU (1 page)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
5 January 2007Registered office changed on 05/01/07 from: rsm robson rhodes chartered accountants centre city tower 7 hill street birmingham B5 4UU (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Director's particulars changed (1 page)
5 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 September 2006New secretary appointed (2 pages)
15 September 2006New secretary appointed (2 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006Secretary resigned (1 page)
11 May 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
11 May 2006Accounts made up to 31 December 2005 (2 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
13 January 2006Return made up to 31/12/05; full list of members (7 pages)
1 July 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
1 July 2005Accounts made up to 31 December 2004 (2 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
10 January 2005Return made up to 31/12/04; full list of members (7 pages)
27 September 2004Accounts made up to 31 December 2003 (2 pages)
27 September 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
12 January 2004Return made up to 31/12/03; full list of members (7 pages)
17 September 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 September 2003Accounts made up to 31 December 2002 (2 pages)
10 April 2003Accounts for a dormant company made up to 31 May 2002 (3 pages)
10 April 2003Accounts made up to 31 May 2002 (3 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
5 November 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
5 November 2002Accounting reference date shortened from 31/05/03 to 31/12/02 (1 page)
22 April 2002Accounts for a dormant company made up to 31 May 2001 (3 pages)
22 April 2002Accounts made up to 31 May 2001 (3 pages)
31 December 2001Return made up to 31/12/01; full list of members (6 pages)
31 December 2001Return made up to 31/12/01; full list of members (6 pages)
6 February 2001Accounts made up to 31 May 2000 (3 pages)
6 February 2001Accounts for a dormant company made up to 31 May 2000 (3 pages)
24 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 January 2001Return made up to 31/12/00; full list of members (6 pages)
31 March 2000Accounts made up to 31 May 1999 (3 pages)
31 March 2000Accounts for a dormant company made up to 31 May 1999 (3 pages)
25 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/00
(6 pages)
25 January 2000Return made up to 31/12/99; full list of members (6 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
24 January 1999Return made up to 31/12/98; full list of members (6 pages)
10 December 1998Accounts made up to 31 May 1998 (3 pages)
10 December 1998Accounts for a dormant company made up to 31 May 1998 (3 pages)
29 January 1998Return made up to 31/12/97; no change of members (6 pages)
29 January 1998Return made up to 31/12/97; no change of members (6 pages)
15 January 1998Accounts for a dormant company made up to 31 May 1997 (3 pages)
15 January 1998Accounts made up to 31 May 1997 (3 pages)
19 March 1997Full accounts made up to 31 May 1996 (6 pages)
19 March 1997Full accounts made up to 31 May 1996 (6 pages)
6 January 1997Return made up to 31/12/96; full list of members (8 pages)
6 January 1997Return made up to 31/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 April 1996Full accounts made up to 31 May 1995 (6 pages)
2 April 1996Full accounts made up to 31 May 1995 (6 pages)
11 March 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 March 1996Return made up to 31/12/95; full list of members (9 pages)