Company NameHeacham Stores Limited
Company StatusDissolved
Company Number00470822
CategoryPrivate Limited Company
Incorporation Date14 July 1949(74 years, 10 months ago)
Dissolution Date28 October 2016 (7 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameKeith German
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed18 June 1993(43 years, 11 months after company formation)
Appointment Duration23 years, 4 months (closed 28 October 2016)
RoleProfessional Woodcarver
Country of ResidenceUnited Kingdom
Correspondence Address12 Ringstead Road
Heacham
Kings Lynn
Norfolk
PE31 7JA
Director NameMichael Thomas German
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 November 2001(52 years, 4 months after company formation)
Appointment Duration14 years, 11 months (closed 28 October 2016)
RoleMobility Sevice Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Furzy Park
Haverfordwest
Pembrokeshire
SA61 1HG
Wales
Secretary NameMichael Thomas German
NationalityBritish
StatusClosed
Appointed19 November 2001(52 years, 4 months after company formation)
Appointment Duration14 years, 11 months (closed 28 October 2016)
RoleMobility Sevice Engineer
Country of ResidenceUnited Kingdom
Correspondence Address1 Furzy Park
Haverfordwest
Pembrokeshire
SA61 1HG
Wales
Director NameMr Thomas Mill German
Date of BirthMay 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(41 years, 10 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 September 1992)
RoleRetired
Correspondence AddressAuckland House 23 High Street
Heacham
Kings Lynn
Norfolk
PE31 7EP
Director NameMrs Irene Mary German
Date of BirthJuly 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(41 years, 10 months after company formation)
Appointment Duration23 years, 2 months (resigned 14 July 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Furzy Park
Haverfordwest
Pembrokeshire
SA61 1HG
Wales
Secretary NameMrs Irene Mary German
NationalityBritish
StatusResigned
Appointed14 May 1991(41 years, 10 months after company formation)
Appointment Duration10 years, 6 months (resigned 19 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAuckland House 23 High Street
Heacham
Kings Lynn
Norfolk
PE31 7EP

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Iiford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2014
Net Worth£2,802
Cash£2,394
Current Liabilities£13,437

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

28 October 2016Final Gazette dissolved following liquidation (1 page)
28 October 2016Final Gazette dissolved following liquidation (1 page)
28 July 2016Return of final meeting in a members' voluntary winding up (7 pages)
28 July 2016Return of final meeting in a members' voluntary winding up (7 pages)
10 July 2015Registered office address changed from Jubilee House Jubilee Court Dersingham Kings Lynn PE31 6HH to Recovery House Hainault Business Park 15-17 Roebuck Road Iiford Essex IG6 3TU on 10 July 2015 (1 page)
10 July 2015Registered office address changed from Jubilee House Jubilee Court Dersingham Kings Lynn PE31 6HH to Recovery House Hainault Business Park 15-17 Roebuck Road Iiford Essex IG6 3TU on 10 July 2015 (1 page)
9 June 2015Registered office address changed from Jubilee House Jubilee Court Dersingham Kings Lynn Norfolk PE31 6HH to Jubilee House Jubilee Court Dersingham Kings Lynn PE31 6HH on 9 June 2015 (2 pages)
9 June 2015Registered office address changed from Jubilee House Jubilee Court Dersingham Kings Lynn Norfolk PE31 6HH to Jubilee House Jubilee Court Dersingham Kings Lynn PE31 6HH on 9 June 2015 (2 pages)
9 June 2015Registered office address changed from Jubilee House Jubilee Court Dersingham Kings Lynn Norfolk PE31 6HH to Jubilee House Jubilee Court Dersingham Kings Lynn PE31 6HH on 9 June 2015 (2 pages)
5 June 2015Declaration of solvency (3 pages)
5 June 2015Declaration of solvency (3 pages)
5 June 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-05-18
(1 page)
5 June 2015Appointment of a voluntary liquidator (1 page)
5 June 2015Appointment of a voluntary liquidator (1 page)
18 May 2015Satisfaction of charge 2 in full (1 page)
18 May 2015Satisfaction of charge 2 in full (1 page)
15 May 2015Termination of appointment of Irene Mary German as a director on 14 July 2014 (1 page)
15 May 2015Termination of appointment of Irene Mary German as a director on 14 July 2014 (1 page)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 102
(6 pages)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 102
(6 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (6 pages)
30 April 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (6 pages)
21 May 2012Director's details changed for Mrs Irene Mary German on 2 June 2011 (2 pages)
21 May 2012Director's details changed for Mrs Irene Mary German on 2 June 2011 (2 pages)
21 May 2012Director's details changed for Mrs Irene Mary German on 2 June 2011 (2 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
19 May 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
17 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (6 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 January 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 June 2010Director's details changed for Mrs Irene Mary German on 11 May 2010 (2 pages)
24 June 2010Director's details changed for Mrs Irene Mary German on 11 May 2010 (2 pages)
24 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Michael Thomas German on 11 May 2010 (2 pages)
24 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Keith German on 11 May 2010 (2 pages)
24 June 2010Director's details changed for Keith German on 11 May 2010 (2 pages)
24 June 2010Director's details changed for Michael Thomas German on 11 May 2010 (2 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 May 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
16 June 2009Return made up to 14/05/09; full list of members (4 pages)
16 June 2009Return made up to 14/05/09; full list of members (4 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 May 2008Return made up to 14/05/08; full list of members (4 pages)
19 May 2008Return made up to 14/05/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 May 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
14 May 2007Return made up to 14/05/07; full list of members (2 pages)
14 May 2007Return made up to 14/05/07; full list of members (2 pages)
9 May 2007Registered office changed on 09/05/07 from: auckland house high street heacham norfolk (1 page)
9 May 2007Registered office changed on 09/05/07 from: auckland house high street heacham norfolk (1 page)
4 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 May 2006Return made up to 14/05/06; full list of members (2 pages)
15 May 2006Return made up to 14/05/06; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 April 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
16 May 2005Return made up to 14/05/05; full list of members (3 pages)
16 May 2005Return made up to 14/05/05; full list of members (3 pages)
11 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
11 May 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
24 May 2004Return made up to 14/05/04; full list of members (7 pages)
24 May 2004Return made up to 14/05/04; full list of members (7 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
6 May 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 May 2003Return made up to 14/05/03; full list of members (7 pages)
21 May 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 May 2003Return made up to 14/05/03; full list of members (7 pages)
23 May 2002Return made up to 14/05/02; full list of members (7 pages)
23 May 2002Return made up to 14/05/02; full list of members (7 pages)
7 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
7 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Secretary resigned (1 page)
26 November 2001New secretary appointed;new director appointed (2 pages)
26 November 2001New secretary appointed;new director appointed (2 pages)
18 May 2001Return made up to 14/05/01; full list of members (6 pages)
18 May 2001Return made up to 14/05/01; full list of members (6 pages)
11 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
11 May 2001Accounts for a small company made up to 31 March 2001 (4 pages)
22 May 2000Return made up to 14/05/00; full list of members (6 pages)
22 May 2000Return made up to 14/05/00; full list of members (6 pages)
22 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
22 May 2000Accounts for a small company made up to 31 March 2000 (4 pages)
13 May 1999Return made up to 14/05/99; full list of members (6 pages)
13 May 1999Return made up to 14/05/99; full list of members (6 pages)
17 April 1999Accounts for a small company made up to 31 March 1999 (4 pages)
17 April 1999Accounts for a small company made up to 31 March 1999 (4 pages)
15 May 1998Return made up to 14/05/98; no change of members (4 pages)
15 May 1998Accounts for a small company made up to 31 March 1998 (4 pages)
15 May 1998Return made up to 14/05/98; no change of members (4 pages)
15 May 1998Accounts for a small company made up to 31 March 1998 (4 pages)
22 May 1997Return made up to 14/05/97; no change of members (4 pages)
22 May 1997Return made up to 14/05/97; no change of members (4 pages)
30 April 1997Accounts for a small company made up to 31 March 1997 (4 pages)
30 April 1997Accounts for a small company made up to 31 March 1997 (4 pages)
26 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
26 June 1996Return made up to 14/05/96; full list of members (6 pages)
26 June 1996Return made up to 14/05/96; full list of members (6 pages)
26 June 1996Accounts for a small company made up to 31 March 1996 (4 pages)
18 May 1995Return made up to 14/05/95; no change of members (4 pages)
18 May 1995Return made up to 14/05/95; no change of members (4 pages)
25 April 1995Accounts for a small company made up to 31 March 1995 (4 pages)
25 April 1995Accounts for a small company made up to 31 March 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
18 May 1990 (3 pages)
18 May 1990Accounts for a small company made up to 31 March 1990 (3 pages)
17 June 1986Accounts for a small company made up to 31 March 1986 (3 pages)
17 June 1986 (3 pages)
6 July 1983Accounts made up to 31 March 1983 (5 pages)
6 July 1983Accounts made up to 31 March 1983 (5 pages)
14 July 1949Certificate of incorporation (1 page)
14 July 1949Certificate of incorporation (1 page)