Company NameHeygen Profile Cutters Limited
DirectorsFrancis George Morgan and Albert William Wright
Company StatusDissolved
Company Number00712663
CategoryPrivate Limited Company
Incorporation Date11 January 1962(62 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameFrancis George Morgan
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1980(18 years after company formation)
Appointment Duration44 years, 4 months
RoleCompany Director
Correspondence Address2 The Meadows
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9LX
Director NameAlbert William Wright
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 1980(18 years after company formation)
Appointment Duration44 years, 4 months
RoleCompany Director
Correspondence Address14 Hazlemere Court
Amersham Road, Hazlemere
High Wycombe
Buckinghamshire
HP15 7HU
Secretary NameFrancis George Morgan
NationalityBritish
StatusCurrent
Appointed04 January 1992(30 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address2 The Meadows
Flackwell Heath
High Wycombe
Buckinghamshire
HP10 9LX

Location

Registered AddressNew House Suite 24
67-68 Hatton Garden
London
EC1N 8JY
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Net Worth-£122,867
Current Liabilities£119,740

Accounts

Latest Accounts30 April 2002 (22 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

10 January 2006Dissolved (1 page)
10 October 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
10 October 2005Liquidators statement of receipts and payments (5 pages)
26 July 2005Liquidators statement of receipts and payments (5 pages)
27 July 2004Statement of affairs (6 pages)
27 July 2004Appointment of a voluntary liquidator (1 page)
27 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 July 2004Registered office changed on 07/07/04 from: awm chartered accountants centaur house ancells business park, ancell road fleet hampshire GU51 2UJ (1 page)
28 January 2004Return made up to 04/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 July 2003Registered office changed on 22/07/03 from: c/o cmr 1210 parkview arlington business park theale reading berkshire RG7 4TY (1 page)
2 April 2003Accounts for a small company made up to 30 April 2002 (7 pages)
23 January 2003Return made up to 04/01/03; full list of members (7 pages)
23 August 2002Registered office changed on 23/08/02 from: 31 harley street london W1G 9QS (1 page)
15 March 2002Return made up to 04/01/02; full list of members (6 pages)
14 September 2001Total exemption full accounts made up to 30 April 2001 (10 pages)
14 September 2001Return made up to 04/01/01; full list of members (6 pages)
20 March 2001Registered office changed on 20/03/01 from: unit 6 crusader estate stirling road cressex business park, high wycombe buckinghamshire HP12 3ST (1 page)
7 April 2000Return made up to 04/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 October 1999Full accounts made up to 30 April 1998 (11 pages)
14 April 1999Return made up to 04/01/99; no change of members (5 pages)
30 July 1998Full accounts made up to 30 April 1997 (11 pages)
23 February 1998Registered office changed on 23/02/98 from: loudwater mill high wycombe buckinghamshire (1 page)
27 June 1997Particulars of mortgage/charge (3 pages)
21 April 1997Return made up to 04/01/96; no change of members (4 pages)
10 March 1997Return made up to 04/01/97; no change of members (4 pages)
12 November 1996Full accounts made up to 30 April 1996 (11 pages)
26 October 1995Full accounts made up to 30 April 1995 (13 pages)
15 March 1995Return made up to 04/01/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
1 March 1995Full accounts made up to 30 April 1994 (15 pages)
20 July 1972Allotment of shares (2 pages)