Company NameHeadston Contracts Limited
Company StatusDissolved
Company Number01904154
CategoryPrivate Limited Company
Incorporation Date11 April 1985(39 years ago)
Dissolution Date18 May 1999 (24 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameKim Martin Bacon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 18 May 1999)
RoleBuilder
Correspondence Address7 Kingsfold Court
Dorking Road Kingsfold
Horsham
West Sussex
RH12 3SW
Director NameMr Peter Dalwyn Scott Bushe
Date of BirthAugust 1924 (Born 99 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 18 May 1999)
RoleSecretary
Correspondence AddressKilfane
Nursery Close Walton-On-The-Hill
Tadworth
Surrey
KT20 7TW
Director NameMr Leslie Thomas Lucas
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 October 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 18 May 1999)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressCaragh House Colley Way
Reigate
Surrey
RH2 9JH
Secretary NameMr Peter Dalwyn Scott Bushe
NationalityBritish
StatusClosed
Appointed05 October 1991(6 years, 5 months after company formation)
Appointment Duration7 years, 7 months (closed 18 May 1999)
RoleCompany Director
Correspondence AddressKilfane
Nursery Close Walton-On-The-Hill
Tadworth
Surrey
KT20 7TW

Location

Registered AddressBegbies
6 Raymond Buildings
Grays Inn
London
WC1R 5BP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1993 (30 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

26 January 1999First Gazette notice for compulsory strike-off (1 page)
4 August 1998Receiver ceasing to act (1 page)
4 August 1998Receiver's abstract of receipts and payments (2 pages)
4 August 1998Receiver's abstract of receipts and payments (2 pages)
4 August 1998Receiver ceasing to act (1 page)
10 July 1998Receiver's abstract of receipts and payments (2 pages)
10 July 1998Receiver's abstract of receipts and payments (2 pages)
10 July 1998Receiver's abstract of receipts and payments (4 pages)
10 July 1998Receiver's abstract of receipts and payments (2 pages)
10 July 1998Receiver's abstract of receipts and payments (4 pages)
10 July 1998Receiver's abstract of receipts and payments (2 pages)
10 July 1998Receiver's abstract of receipts and payments (2 pages)
10 July 1998Receiver's abstract of receipts and payments (2 pages)
26 September 1996Statement of Affairs in administrative receivership following report to creditors (5 pages)
4 June 1996Receiver's abstract of receipts and payments (2 pages)
4 June 1996Receiver's abstract of receipts and payments (4 pages)
15 June 1995Administrative Receiver's report (20 pages)
7 June 1995Registered office changed on 07/06/95 from: chancery house 3 hatchlands rd redhill surrey (1 page)
10 April 1995Appointment of receiver/manager (2 pages)
10 April 1995Appointment of receiver/manager (2 pages)