Company NameH Heaton Limited
Company StatusDissolved
Company Number00143011
CategoryPrivate Limited Company
Incorporation Date14 February 1916(108 years, 2 months ago)
Dissolution Date15 June 2018 (5 years, 9 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Nicolas Paul Wilkinson
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(95 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 15 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
Director NameMr Maurice Alexander Kalsbeek
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityDutch
StatusClosed
Appointed01 July 2015(99 years, 5 months after company formation)
Appointment Duration2 years, 11 months (closed 15 June 2018)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Secretary NameIntertrust (UK) Limited (Corporation)
StatusClosed
Appointed13 August 2014(98 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 15 June 2018)
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameBrian Paton
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(76 years, 11 months after company formation)
Appointment Duration1 day (resigned 02 January 1993)
RoleCompany Director
Correspondence Address34 Bremeridge Road
Westbury
Wiltshire
BA13 3UJ
Director NameJohn James Walker
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(76 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 1994)
RoleCompany Director
Correspondence Address6 Morris Park
Hartford
Northwich
Cheshire
CW8 1SB
Director NameJohn Norman Southall
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(76 years, 11 months after company formation)
Appointment Duration5 years, 5 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address54 Hallfields
Edwalton
Nottingham
Nottinghamshire
NG12 4AA
Director NameBrian Frederick Smith
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(76 years, 11 months after company formation)
Appointment Duration2 years (resigned 02 January 1995)
RoleCompany Director
Correspondence Address14 Troutbeck Crescent
Bramcote
Nottingham
Nottinghamshire
NG9 3BP
Director NameRobert Sedgwick
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(76 years, 11 months after company formation)
Appointment Duration2 years (resigned 02 January 1995)
RoleCompany Director
Correspondence AddressHall Farm House
Meen Street Eakring
Newark
Nottinghamshire
NG22 0DD
Director NameMr Anthony John Reading
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(76 years, 11 months after company formation)
Appointment Duration1 year (resigned 01 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Heatherside Gardens
Farnham Common
Slough
Berkshire
SL2 3RR
Director NameRichard Norman Marchant
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(76 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1994)
RoleDirector/Company Secretary
Correspondence Address60 The Mount
Curdworth
Sutton Coldfield
West Midlands
B76 9HR
Director NameMichael Rodney Humpries
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(76 years, 11 months after company formation)
Appointment Duration6 months, 4 weeks (resigned 30 July 1993)
RoleCompany Director
Correspondence Address29 Manor Close
Edwalton
Nottingham
Notts
NG12 4BH
Director NameIan Alexander Duncan
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(76 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 July 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDurham House
Durham Place
London
SW3 4ET
Director NameTerence Steven James Boss
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(76 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address19 Bridle Road
Bramcote
Nottingham
Nottinghamshire
NG9 3DH
Secretary NameDenise Patricia Burton
NationalityBritish
StatusResigned
Appointed01 January 1993(76 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 November 1994)
RoleCompany Director
Correspondence Address42 Windmill Rise
Kingston Hill
Kingston Upon Thames
Surrey
KT2 7TU
Director NamePeter Robert Baker
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1993(77 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 1997)
RoleCompany Director
Correspondence AddressDumble Cottage Brookside
Water Lane Oxton
Southwell
Nottinghamshire
NG25 0SH
Director NameJohn David Sinclair Stark
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(77 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 29 April 1996)
RoleCompany Director
Correspondence AddressTara 15 Copsem Drive
Esher
Surrey
KT10 9HD
Director NameAlan Dykes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(78 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 May 1997)
RoleCompany Director
Correspondence AddressEast Down Mill
Bugford
Devon
EX31 4LZ
Director NameNeil Philip Wagstaff
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1994(78 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 March 1996)
RoleCompany Director
Correspondence Address49 Turnberry Drive
Beckfield Lane Acomb
York
YO2 5QP
Secretary NameMrs Denise Patricia Burton
NationalityBritish
StatusResigned
Appointed01 January 1995(78 years, 11 months after company formation)
Appointment Duration16 years (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NamePeter O Reilly
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1996(80 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 June 1998)
RoleCompany Director
Correspondence AddressMandalay Kemp Road
Swanland
North Ferriby
North Humberside
HU14 3LZ
Director NamePaul David Houghton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(80 years, 3 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 2002)
RoleOperations Dir
Correspondence Address2 Mayfield Court
Formby
Liverpool
Merseyside
L37 7JL
Director NameNigel James Watts
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1996(80 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1999)
RoleCompany Director
Correspondence AddressLittle Tidnock Farm Gawsworth
Macclesfield
Cheshire
SK11 9JD
Director NameMr Malcolm Terence Swain
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(80 years, 9 months after company formation)
Appointment Duration5 days (resigned 19 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Meadow Way
Rowledge
Farnham
Surrey
GU10 4DY
Director NameRonald Cadrex Jones
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(81 years, 2 months after company formation)
Appointment Duration10 years, 1 month (resigned 30 May 2007)
RoleCompany Director
Correspondence Address16 Martindale
Swallow Street
Iver
Buckinghamshire
SL0 0HX
Director NameAntoni Raymond Clarkson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(81 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 25 September 1998)
RoleCompany Director
Correspondence Address2 York Gardens Main Street
Willerby
Hull
North Humberside
HU10 6AQ
Director NameMrs Denise Patricia Burton
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1999(83 years, 5 months after company formation)
Appointment Duration11 years, 5 months (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren Close
Coombe Hill Road
Kingston Upon Thames
Surrey
KT2 7DY
Director NameMr Norman Charles Porter
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2007(91 years, 4 months after company formation)
Appointment Duration6 months (resigned 30 November 2007)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFarnham House 2 Beedingwood Drive
Forest Road Colgate
Horsham
West Sussex
RH12 4TE
Director NamePaul Edward Flanagan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(91 years, 10 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 April 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9
19 Holland Park
London
W11 3TD
Director NameMichael John Hopster
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2007(91 years, 10 months after company formation)
Appointment Duration4 years (resigned 15 December 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat B
40 Brooksbys Walk
London
E9 6DF
Secretary NameMichael John Hopster
StatusResigned
Appointed01 January 2011(94 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 15 December 2011)
RoleCompany Director
Correspondence AddressFlat B 40 Brooksbys Walk
London
E9 6DF
Director NameMs Elizabeth Honor Lewzey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2011(95 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 September 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameThomas C. Reeve
Date of BirthJune 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(95 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 04 February 2015)
RoleCorporate
Country of ResidenceUnited States
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Secretary NameElizabeth Honor Lewzey
StatusResigned
Appointed15 December 2011(95 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 13 August 2014)
RoleCompany Director
Correspondence AddressPinnacle House First Floor
17-25 Hartfield Road
Wimbledon
London
SW19 3SE
Director NameMs Coral Suzanne Bidel
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(98 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2014(98 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 June 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Old Jewry 7th Floor
London
EC2R 8DU

Location

Registered AddressPearl Assurance House 319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London

Accounts

Latest Accounts3 January 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

15 June 2018Final Gazette dissolved following liquidation (1 page)
15 March 2018Return of final meeting in a members' voluntary winding up (10 pages)
14 February 2018Liquidators' statement of receipts and payments to 30 November 2017 (10 pages)
24 January 2017Liquidators' statement of receipts and payments to 30 November 2016 (8 pages)
24 January 2017Liquidators' statement of receipts and payments to 30 November 2016 (8 pages)
18 December 2015Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to Pearl Assurance House 319 Ballards Lane London N12 8LY on 18 December 2015 (2 pages)
18 December 2015Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to Pearl Assurance House 319 Ballards Lane London N12 8LY on 18 December 2015 (2 pages)
15 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
(1 page)
15 December 2015Appointment of a voluntary liquidator (1 page)
15 December 2015Declaration of solvency (3 pages)
15 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-01
(1 page)
15 December 2015Appointment of a voluntary liquidator (1 page)
15 December 2015Declaration of solvency (3 pages)
22 October 2015Termination of appointment of Coral Suzanne Bidel as a director on 22 October 2015 (1 page)
22 October 2015Termination of appointment of Coral Suzanne Bidel as a director on 22 October 2015 (1 page)
28 September 2015Accounts for a dormant company made up to 3 January 2015 (6 pages)
28 September 2015Accounts for a dormant company made up to 3 January 2015 (6 pages)
28 September 2015Accounts for a dormant company made up to 3 January 2015 (6 pages)
23 September 2015Statement by Directors (1 page)
23 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
23 September 2015Solvency Statement dated 18/09/15 (1 page)
23 September 2015Statement of capital on 23 September 2015
  • GBP 125,000
(4 pages)
23 September 2015Solvency Statement dated 18/09/15 (1 page)
23 September 2015Statement of capital on 23 September 2015
  • GBP 125,000
(4 pages)
23 September 2015Statement by Directors (1 page)
23 September 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 July 2015Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages)
7 July 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 30 June 2015 (1 page)
7 July 2015Termination of appointment of Daniel Marc Richard Jaffe as a director on 30 June 2015 (1 page)
7 July 2015Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages)
7 July 2015Appointment of Mr Maurice Kalsbeek as a director on 1 July 2015 (2 pages)
10 February 2015Termination of appointment of Thomas C. Reeve as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of Thomas C. Reeve as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of Thomas C. Reeve as a director on 4 February 2015 (1 page)
18 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 12,500,000
(6 pages)
18 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 12,500,000
(6 pages)
18 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 12,500,000
(6 pages)
10 November 2014Director's details changed for Mr Nicolas Paul Wilkinson on 1 January 2013 (2 pages)
10 November 2014Director's details changed for Thomas C. Reeve on 1 January 2013 (2 pages)
10 November 2014Director's details changed for Thomas C. Reeve on 1 January 2013 (2 pages)
10 November 2014Director's details changed for Mr Nicolas Paul Wilkinson on 1 January 2013 (2 pages)
10 November 2014Director's details changed for Thomas C. Reeve on 1 January 2013 (2 pages)
10 November 2014Director's details changed for Mr Nicolas Paul Wilkinson on 1 January 2013 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
30 September 2014Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 (1 page)
30 September 2014Termination of appointment of Elizabeth Honor Lewzey as a director on 30 September 2014 (1 page)
5 September 2014Director's details changed for Miss Coral Bidel on 5 September 2014 (2 pages)
5 September 2014Director's details changed for Miss Coral Bidel on 5 September 2014 (2 pages)
5 September 2014Director's details changed for Miss Coral Bidel on 5 September 2014 (2 pages)
22 August 2014Termination of appointment of Elizabeth Honor Lewzey as a secretary on 13 August 2014 (1 page)
22 August 2014Termination of appointment of Elizabeth Honor Lewzey as a secretary on 13 August 2014 (1 page)
22 August 2014Appointment of Mr Daniel Marc Richard Jaffe as a director on 13 August 2014 (2 pages)
22 August 2014Appointment of Miss Coral Bidel as a director on 13 August 2014 (2 pages)
22 August 2014Appointment of Intertrust (Uk) Limited as a secretary on 13 August 2014 (2 pages)
22 August 2014Appointment of Miss Coral Bidel as a director on 13 August 2014 (2 pages)
22 August 2014Appointment of Mr Daniel Marc Richard Jaffe as a director on 13 August 2014 (2 pages)
22 August 2014Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on 22 August 2014 (1 page)
22 August 2014Appointment of Intertrust (Uk) Limited as a secretary on 13 August 2014 (2 pages)
22 August 2014Registered office address changed from Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE to 11 Old Jewry 7Th Floor London EC2R 8DU on 22 August 2014 (1 page)
3 January 2014Satisfaction of charge 3 in full (4 pages)
3 January 2014Satisfaction of charge 4 in full (4 pages)
3 January 2014Satisfaction of charge 4 in full (4 pages)
3 January 2014Satisfaction of charge 3 in full (4 pages)
28 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 12,500,000
(6 pages)
28 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 12,500,000
(6 pages)
28 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 12,500,000
(6 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (6 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
14 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
29 February 2012Statement of company's objects (2 pages)
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 February 2012Statement of company's objects (2 pages)
29 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
12 January 2012Termination of appointment of Michael Hopster as a director (1 page)
12 January 2012Termination of appointment of Michael John Hopster as a secretary (1 page)
12 January 2012Termination of appointment of Michael John Hopster as a secretary (1 page)
12 January 2012Appointment of Elizabeth Honor Lewzey as a secretary (2 pages)
12 January 2012Termination of appointment of Michael Hopster as a director (1 page)
12 January 2012Appointment of Elizabeth Honor Lewzey as a secretary (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
13 December 2011Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 (2 pages)
5 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
5 December 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
25 July 2011Appointment of Nicolas Paul Wilkinson as a director (2 pages)
25 July 2011Appointment of Thomas C. Reeve as a director (2 pages)
25 July 2011Appointment of Nicolas Paul Wilkinson as a director (2 pages)
25 July 2011Appointment of Thomas C. Reeve as a director (2 pages)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
7 July 2011Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2ST on 7 July 2011 (1 page)
6 May 2011Appointment of Elizabeth Honor Lewzey as a director (2 pages)
6 May 2011Appointment of Elizabeth Honor Lewzey as a director (2 pages)
5 May 2011Termination of appointment of Paul Flanagan as a director (1 page)
5 May 2011Termination of appointment of Paul Flanagan as a director (1 page)
25 January 2011Termination of appointment of Denise Burton as a director (2 pages)
25 January 2011Termination of appointment of Denise Burton as a director (2 pages)
20 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
20 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
20 January 2011Appointment of Michael John Hopster as a secretary (2 pages)
20 January 2011Termination of appointment of Denise Burton as a secretary (1 page)
12 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
12 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 4 (18 pages)
15 October 2010Particulars of a mortgage or charge / charge no: 4 (18 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 3 (21 pages)
13 October 2010Particulars of a mortgage or charge / charge no: 3 (21 pages)
3 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
3 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
3 October 2010Accounts for a dormant company made up to 2 January 2010 (6 pages)
19 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
3 November 2009Accounts for a dormant company made up to 3 January 2009 (6 pages)
9 December 2008Return made up to 01/11/08; full list of members (4 pages)
9 December 2008Return made up to 01/11/08; full list of members (4 pages)
8 December 2008Director appointed paul edward flanagan (1 page)
8 December 2008Director appointed paul edward flanagan (1 page)
8 December 2008Director appointed michael john hopster (2 pages)
8 December 2008Director appointed michael john hopster (2 pages)
14 November 2008Appointment terminated director norman porter (1 page)
14 November 2008Appointment terminated director norman porter (1 page)
1 November 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
1 November 2008Accounts for a dormant company made up to 29 December 2007 (6 pages)
11 December 2007Return made up to 01/11/07; full list of members (2 pages)
11 December 2007Return made up to 01/11/07; full list of members (2 pages)
21 October 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
21 October 2007Accounts for a dormant company made up to 30 December 2006 (6 pages)
5 July 2007New director appointed (7 pages)
5 July 2007Director resigned (1 page)
5 July 2007New director appointed (7 pages)
5 July 2007Director resigned (1 page)
21 November 2006Return made up to 01/11/06; full list of members (2 pages)
21 November 2006Return made up to 01/11/06; full list of members (2 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
1 December 2005Return made up to 01/11/05; full list of members (2 pages)
1 December 2005Return made up to 01/11/05; full list of members (2 pages)
3 November 2005Accounts for a dormant company made up to 1 January 2005 (7 pages)
3 November 2005Accounts for a dormant company made up to 1 January 2005 (7 pages)
3 November 2005Accounts for a dormant company made up to 1 January 2005 (7 pages)
11 December 2004Return made up to 01/11/04; full list of members (5 pages)
11 December 2004Return made up to 01/11/04; full list of members (5 pages)
30 October 2004Full accounts made up to 3 January 2004 (10 pages)
30 October 2004Full accounts made up to 3 January 2004 (10 pages)
30 October 2004Full accounts made up to 3 January 2004 (10 pages)
14 July 2004Secretary's particulars changed;director's particulars changed (1 page)
14 July 2004Secretary's particulars changed;director's particulars changed (1 page)
5 February 2004Company name changed hattersley heaton LIMITED\certificate issued on 05/02/04 (2 pages)
5 February 2004Company name changed hattersley heaton LIMITED\certificate issued on 05/02/04 (2 pages)
4 December 2003Return made up to 01/11/03; full list of members (5 pages)
4 December 2003Return made up to 01/11/03; full list of members (5 pages)
29 October 2003Full accounts made up to 28 December 2002 (10 pages)
29 October 2003Full accounts made up to 28 December 2002 (10 pages)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
14 October 2003Accounting reference date shortened from 30/04/03 to 31/12/02 (1 page)
5 March 2003Full accounts made up to 30 April 2002 (10 pages)
5 March 2003Full accounts made up to 30 April 2002 (10 pages)
3 December 2002Return made up to 01/11/02; full list of members (5 pages)
3 December 2002Return made up to 01/11/02; full list of members (5 pages)
19 August 2002Director resigned (1 page)
19 August 2002Director resigned (1 page)
5 March 2002Full accounts made up to 28 April 2001 (9 pages)
5 March 2002Full accounts made up to 28 April 2001 (9 pages)
7 February 2002Auditor's resignation (1 page)
7 February 2002Auditor's resignation (1 page)
1 February 2002Return made up to 01/01/02; full list of members (6 pages)
1 February 2002Return made up to 01/01/02; full list of members (6 pages)
2 March 2001Full accounts made up to 29 April 2000 (9 pages)
2 March 2001Full accounts made up to 29 April 2000 (9 pages)
1 February 2001Return made up to 01/01/01; full list of members (6 pages)
1 February 2001Return made up to 01/01/01; full list of members (6 pages)
30 May 2000Full accounts made up to 1 May 1999 (11 pages)
30 May 2000Full accounts made up to 1 May 1999 (11 pages)
30 May 2000Full accounts made up to 1 May 1999 (11 pages)
1 March 2000Delivery ext'd 3 mth 01/05/99 (2 pages)
1 March 2000Delivery ext'd 3 mth 01/05/99 (2 pages)
2 February 2000Return made up to 01/01/00; full list of members (7 pages)
2 February 2000Return made up to 01/01/00; full list of members (7 pages)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
11 August 1999Director resigned (1 page)
11 August 1999New director appointed (2 pages)
3 June 1999Director resigned (1 page)
3 June 1999Full accounts made up to 2 May 1998 (13 pages)
3 June 1999Full accounts made up to 2 May 1998 (13 pages)
3 June 1999Director resigned (1 page)
3 June 1999Full accounts made up to 2 May 1998 (13 pages)
11 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
11 May 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
14 April 1999Director resigned (1 page)
14 April 1999Director resigned (1 page)
25 February 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
25 February 1999Delivery ext'd 3 mth 30/04/98 (2 pages)
1 February 1999Return made up to 01/01/99; full list of members (7 pages)
1 February 1999Return made up to 01/01/99; full list of members (7 pages)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
3 December 1998Director resigned (1 page)
8 September 1998Secretary's particulars changed (1 page)
8 September 1998Secretary's particulars changed (1 page)
20 August 1998Declaration of satisfaction of mortgage/charge (1 page)
20 August 1998Declaration of satisfaction of mortgage/charge (1 page)
10 May 1998£ nc 3300000/12500000 24/04/98 (1 page)
10 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
10 May 1998Ad 24/04/98--------- £ si 9200000@1=9200000 £ ic 3300000/12500000 (2 pages)
10 May 1998Ad 24/04/98--------- £ si 9200000@1=9200000 £ ic 3300000/12500000 (2 pages)
10 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 May 1998£ nc 3300000/12500000 24/04/98 (1 page)
10 May 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
2 March 1998Full accounts made up to 3 May 1997 (14 pages)
2 March 1998Full accounts made up to 3 May 1997 (14 pages)
2 March 1998Full accounts made up to 3 May 1997 (14 pages)
31 January 1998Return made up to 01/01/98; full list of members (9 pages)
31 January 1998Return made up to 01/01/98; full list of members (9 pages)
27 October 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
27 October 1997New director appointed (2 pages)
27 October 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
21 July 1997Director resigned (1 page)
8 July 1997New director appointed (2 pages)
8 July 1997New director appointed (2 pages)
16 June 1997£ nc 1301000/3300000 02/05/97 (2 pages)
16 June 1997£ nc 1301000/3300000 02/05/97 (2 pages)
16 June 1997Ad 02/05/97--------- £ si 1999799@1=1999799 £ ic 1300201/3300000 (2 pages)
16 June 1997Ad 02/05/97--------- £ si 1999799@1=1999799 £ ic 1300201/3300000 (2 pages)
16 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
26 February 1997Full accounts made up to 27 April 1996 (13 pages)
26 February 1997Full accounts made up to 27 April 1996 (13 pages)
13 February 1997Return made up to 01/01/97; full list of members (9 pages)
13 February 1997Return made up to 01/01/97; full list of members (9 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
1 October 1996Registered office changed on 01/10/96 from: tameway tower bridge street walsall west midlands WS1 1JZ (1 page)
1 October 1996Registered office changed on 01/10/96 from: tameway tower bridge street walsall west midlands WS1 1JZ (1 page)
5 July 1996New director appointed (1 page)
5 July 1996New director appointed (1 page)
5 July 1996Director resigned (2 pages)
5 July 1996Director resigned (2 pages)
5 July 1996New director appointed (1 page)
5 July 1996Director resigned (2 pages)
5 July 1996Director resigned (2 pages)
5 July 1996New director appointed (1 page)
19 June 1996£ nc 1000/1301000 26/04/96 (2 pages)
19 June 1996£ nc 1000/1301000 26/04/96 (2 pages)
19 June 1996Ad 26/04/96--------- £ si 1300000@1=1300000 £ ic 201/1300201 (2 pages)
19 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 June 1996Ad 26/04/96--------- £ si 1300000@1=1300000 £ ic 201/1300201 (2 pages)
17 June 1996New director appointed (1 page)
17 June 1996Director resigned (2 pages)
17 June 1996New director appointed (1 page)
17 June 1996Director resigned (2 pages)
26 May 1996Director's particulars changed (1 page)
26 May 1996Director's particulars changed (1 page)
29 February 1996Full accounts made up to 29 April 1995 (12 pages)
29 February 1996Full accounts made up to 29 April 1995 (12 pages)
13 February 1996Return made up to 01/01/96; full list of members (10 pages)
13 February 1996Return made up to 01/01/96; full list of members (10 pages)
22 August 1995Director resigned (4 pages)
22 August 1995Director resigned (4 pages)
22 August 1995Director resigned (4 pages)
22 August 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (65 pages)
8 December 1993Memorandum and Articles of Association (13 pages)
8 December 1993Memorandum and Articles of Association (13 pages)
23 January 1989Company name changed\certificate issued on 23/01/89 (2 pages)
23 January 1989Company name changed\certificate issued on 23/01/89 (2 pages)
7 March 1984Accounts made up to 1 May 1983 (5 pages)
7 March 1984Accounts made up to 1 May 1983 (5 pages)
7 March 1984Accounts made up to 1 May 1983 (5 pages)
13 April 1983Accounts made up to 2 May 1982 (5 pages)
13 April 1983Accounts made up to 2 May 1982 (5 pages)
13 April 1983Accounts made up to 2 May 1982 (5 pages)
9 March 1982Accounts made up to 3 March 1981 (5 pages)
9 March 1982Accounts made up to 3 March 1981 (5 pages)
9 March 1982Accounts made up to 3 March 1981 (5 pages)
11 March 1981Accounts made up to 27 April 1980 (5 pages)
11 March 1981Accounts made up to 27 April 1980 (5 pages)
14 February 1916Certificate of incorporation (1 page)
14 February 1916Certificate of incorporation (1 page)