Company NameHeadley Ltd
Company StatusDissolved
Company Number01969138
CategoryPrivate Limited Company
Incorporation Date5 December 1985(38 years, 5 months ago)
Dissolution Date19 June 2012 (11 years, 10 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 Matthew John Whyte
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(24 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 19 June 2012)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Secretary NameFiona Maccoll
StatusClosed
Appointed08 March 2010(24 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 19 June 2012)
RoleCompany Director
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Adam David Christopher Westley
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2012(26 years, 2 months after company formation)
Appointment Duration4 months, 1 week (closed 19 June 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Stephen William Middleton
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1988(2 years, 6 months after company formation)
Appointment Duration7 years, 7 months (resigned 15 February 1996)
RoleCompany Director
Correspondence AddressThe Smithy
Kiln Lane
Clophill
Bedfordshire
MK45 4DA
Director NameMr Ian Samuel Fergusson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1988(2 years, 6 months after company formation)
Appointment Duration11 years (resigned 14 July 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill Reach 40 Bridge End
Warwick
CV34 6PB
Director NameMr Alan William Patmore
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address71 Church Road
Combe Down
Bath
Avon
BA2 5JQ
Director NameTerence James Bloomfield
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(6 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 31 July 1996)
RoleCompany Director
Correspondence AddressWindaby Whyburn Lane
Hucknall
Nottingham
NG15 6QN
Director NameJohn Steven Burns
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressThe Old Rectory
Sibson
Nuneaton
Warks
CV13 6LE
Director NameMr John Durston
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 January 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Chimes
Chantry
Frome
Somerset
BA11 3LQ
Director NameDavid Charles Johnson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(6 years, 10 months after company formation)
Appointment Duration5 years (resigned 31 October 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Elgin Park
Bristol
Avon
BS6 6RU
Director NameRobert Allan King
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 June 1995)
RoleCompany Director
Correspondence AddressHaslington Newbury Road
Hermitage
Newbury
Berkshire
RG16 9TD
Director NameMr John Beresford Lanaway
Date of BirthApril 1950 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed18 October 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 January 1995)
RoleChief Financial Officer
Correspondence Address32 Mossgrove Trail
Willowdale
Ontario M2l 2w3
Foreign
Secretary NameJohn Steven Burns
NationalityBritish
StatusResigned
Appointed18 October 1992(6 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 10 April 1995)
RoleCompany Director
Correspondence AddressThe Old Rectory
Sibson
Nuneaton
Warks
CV13 6LE
Director NameSergio Marchionne
Date of BirthJune 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed03 January 1995(9 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 18 December 2000)
RoleGroup Vice President
Correspondence AddressMugerenmatt 25
Cham
Ch 6330
Switzerland
Director NameThomas Carberry
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(9 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Heather Close
Grove Road
Sonning Common
Oxon
RG4 9EF
Director NameJonathan William Farley Edgell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1995(9 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 September 2002)
RoleCs/Cd
Correspondence Address3 Dunnock Way
Wargrave
Reading
Berkshire
RG10 8LR
Secretary NameJonathan William Farley Edgell
NationalityBritish
StatusResigned
Appointed10 April 1995(9 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address3 Dunnock Way
Wargrave
Reading
Berkshire
RG10 8LR
Director NameMarcel Jean-Paul Pilon
Date of BirthJuly 1940 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed31 July 1996(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 19 December 1997)
RoleCompany Director
Correspondence Address36 Downleaze Sneyd Park
Stoke Bishop
Bristol
Avon
BS9 1LY
Director NameStuart Moffatt
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(16 years, 9 months after company formation)
Appointment Duration3 years (resigned 23 September 2005)
RoleManaging Director
Correspondence Address39 Amber Close
Earley
Reading
Berkshire
RG6 7ED
Secretary NameMrs Katherine Frances Anthony Wilkinson
NationalityBritish
StatusResigned
Appointed02 September 2002(16 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 01 February 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCranbrook 65 Long Ashton Road
Long Ashton
Bristol
Avon
BS41 9HW
Director NameHywel Morgan Thomas
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(19 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 February 2010)
RoleCompany Director
Correspondence Address70 Amberley Way
Wickwar
Wotton Under Edge
Gloucestershire
GL12 8LP
Wales
Director NameMrs Katherine Frances Anthony Wilkinson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(19 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 February 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCranbrook 65 Long Ashton Road
Long Ashton
Bristol
Avon
BS41 9HW
Director NameMr Benedict John Spurway Mathews
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(24 years, 2 months after company formation)
Appointment Duration2 years (resigned 06 February 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameMr Roger Peter Dowding
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(24 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 March 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Eastbourne Terrace
London
W2 6LG

Location

Registered Address2 Eastbourne Terrace
London
W2 6LG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

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

Filing History

19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
19 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2012Director's details changed for Mr Matthew John Whyte on 28 March 2012 (2 pages)
12 April 2012Director's details changed for Mr Matthew John Whyte on 28 March 2012 (2 pages)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
6 March 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012Application to strike the company off the register (3 pages)
21 February 2012Application to strike the company off the register (3 pages)
17 February 2012Statement of capital on 17 February 2012
  • GBP 1
(4 pages)
17 February 2012Solvency statement dated 08/02/12 (1 page)
17 February 2012Statement by Directors (1 page)
17 February 2012Statement of capital on 17 February 2012
  • GBP 1
(4 pages)
17 February 2012Resolutions
  • RES13 ‐ Cancel share prem a/c 08/02/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 February 2012Resolutions
  • RES13 ‐ Cancel share prem a/c 08/02/2012
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 February 2012Solvency Statement dated 08/02/12 (1 page)
17 February 2012Statement by directors (1 page)
6 February 2012Termination of appointment of Benedict John Spurway Mathews as a director on 6 February 2012 (1 page)
6 February 2012Appointment of Mr Adam David Christopher Westley as a director on 6 February 2012 (2 pages)
6 February 2012Appointment of Mr Adam David Christopher Westley as a director (2 pages)
6 February 2012Termination of appointment of Benedict Mathews as a director (1 page)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (4 pages)
21 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
9 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 17 June 2010 with a full list of shareholders (5 pages)
14 April 2010Termination of appointment of Roger Dowding as a director (1 page)
14 April 2010Termination of appointment of Roger Dowding as a director (1 page)
8 April 2010Appointment of Mr Roger Peter Dowding as a director (2 pages)
8 April 2010Appointment of Mr Roger Peter Dowding as a director (2 pages)
16 March 2010Registered office address changed from a-L House 83 Tower Road North Warmley Bristol BS30 8XP on 16 March 2010 (1 page)
16 March 2010Termination of appointment of Katherine Anthony Wilkinson as a director (1 page)
16 March 2010Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page)
16 March 2010Termination of appointment of Katherine Anthony Wilkinson as a director (1 page)
16 March 2010Termination of appointment of Katherine Anthony Wilkinson as a secretary (1 page)
16 March 2010Termination of appointment of Hywel Thomas as a director (1 page)
16 March 2010Appointment of Benedict John Spurway Mathews as a director (2 pages)
16 March 2010Appointment of Benedict John Spurway Mathews as a director (2 pages)
16 March 2010Termination of appointment of Hywel Thomas as a director (1 page)
16 March 2010Registered office address changed from A-L House 83 Tower Road North Warmley Bristol BS30 8XP on 16 March 2010 (1 page)
15 March 2010Appointment of Mr Matthew John Whyte as a director (2 pages)
15 March 2010Appointment of Mr Matthew John Whyte as a director (2 pages)
8 March 2010Appointment of Fiona Maccoll as a secretary (1 page)
8 March 2010Appointment of Fiona Maccoll as a secretary (1 page)
2 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 July 2009Accounts made up to 31 December 2008 (2 pages)
19 June 2009Return made up to 17/06/09; full list of members (5 pages)
19 June 2009Return made up to 17/06/09; full list of members (5 pages)
25 June 2008Return made up to 03/06/08; no change of members (7 pages)
25 June 2008Return made up to 03/06/08; no change of members (7 pages)
4 June 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
4 June 2008Accounts made up to 31 December 2007 (7 pages)
18 October 2007Full accounts made up to 31 December 2006 (10 pages)
18 October 2007Full accounts made up to 31 December 2006 (10 pages)
10 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 June 2007Return made up to 03/06/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 June 2007Return made up to 03/06/07; no change of members (7 pages)
31 October 2006Full accounts made up to 31 December 2005 (8 pages)
31 October 2006Full accounts made up to 31 December 2005 (8 pages)
14 June 2006Return made up to 03/06/06; full list of members (7 pages)
14 June 2006Return made up to 03/06/06; full list of members (7 pages)
6 December 2005New director appointed (2 pages)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (2 pages)
6 December 2005Director resigned (1 page)
1 September 2005Company name changed celloglas holdings LTD\certificate issued on 01/09/05 (2 pages)
1 September 2005Company name changed celloglas holdings LTD\certificate issued on 01/09/05 (2 pages)
24 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
24 August 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
29 June 2005Return made up to 03/06/05; full list of members
  • 363(287) ‐ Registered office changed on 29/06/05
(7 pages)
29 June 2005Return made up to 03/06/05; full list of members (7 pages)
15 April 2005New director appointed (4 pages)
15 April 2005Director resigned (1 page)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (4 pages)
5 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
4 October 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
18 June 2004Return made up to 03/06/04; full list of members (7 pages)
18 June 2004Return made up to 03/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
5 September 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
18 June 2003Return made up to 03/06/03; full list of members (7 pages)
18 June 2003Return made up to 03/06/03; full list of members (7 pages)
18 June 2003Registered office changed on 18/06/03 from: celloglas headley road east, woodley reading berkshire RG5 4UA (1 page)
18 June 2003Registered office changed on 18/06/03 from: celloglas headley road east, woodley reading berkshire RG5 4UA (1 page)
31 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
14 October 2002New director appointed (2 pages)
14 October 2002New director appointed (2 pages)
27 September 2002Secretary resigned;director resigned (1 page)
27 September 2002Secretary resigned;director resigned (1 page)
27 September 2002New secretary appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
28 June 2002Return made up to 03/06/02; full list of members (7 pages)
28 June 2002Return made up to 03/06/02; full list of members (7 pages)
6 November 2001Amended accounts made up to 31 December 2000 (8 pages)
6 November 2001Amended accounts made up to 31 December 2000 (8 pages)
5 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
5 November 2001Total exemption full accounts made up to 31 December 2000 (7 pages)
27 June 2001Return made up to 03/06/01; full list of members
  • 363(287) ‐ Registered office changed on 27/06/01
(6 pages)
27 June 2001Return made up to 03/06/01; full list of members (6 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
5 July 2000Return made up to 03/06/00; full list of members
  • 363(287) ‐ Registered office changed on 05/07/00
(7 pages)
5 July 2000Return made up to 03/06/00; full list of members (7 pages)
22 October 1999Full accounts made up to 31 December 1998 (14 pages)
22 October 1999Full accounts made up to 31 December 1998 (14 pages)
17 August 1999Director resigned (1 page)
17 August 1999Director resigned (1 page)
20 July 1999Registered office changed on 20/07/99 from: unit 18 sketchley lane industrial estate hinckley leicestershire LE10 3ES (1 page)
20 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/07/99
(1 page)
20 July 1999Registered office changed on 20/07/99 from: unit 18 sketchley lane industrial estate hinckley leicestershire LE10 3ES (1 page)
20 July 1999Resolutions
  • (W)ELRES ‐ S366A disp holding agm 08/07/99
(1 page)
30 June 1999Return made up to 03/06/99; full list of members (6 pages)
30 June 1999Return made up to 03/06/99; full list of members (6 pages)
30 December 1998Statement of affairs (4 pages)
30 December 1998Ad 29/10/98--------- £ si 3750@1=3750 £ ic 1000/4750 (2 pages)
19 November 1998£ nc 1000/4750 29/10/98 (2 pages)
19 November 1998Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
5 November 1998Company name changed zodiac holdings LIMITED\certificate issued on 06/11/98 (2 pages)
5 November 1998Company name changed zodiac holdings LIMITED\certificate issued on 06/11/98 (2 pages)
22 October 1998Full accounts made up to 31 December 1997 (14 pages)
22 October 1998Full accounts made up to 31 December 1997 (14 pages)
29 June 1998Return made up to 03/06/98; no change of members (4 pages)
29 June 1998Return made up to 03/06/98; no change of members (4 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
26 October 1997Full accounts made up to 31 December 1996 (16 pages)
26 October 1997Full accounts made up to 31 December 1996 (16 pages)
27 June 1997Return made up to 03/06/97; full list of members (8 pages)
27 June 1997Return made up to 03/06/97; full list of members (8 pages)
8 November 1996Return made up to 18/10/96; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 November 1996Return made up to 18/10/96; no change of members (6 pages)
28 October 1996Full accounts made up to 31 December 1995 (18 pages)
28 October 1996Full accounts made up to 31 December 1995 (18 pages)
4 September 1996New director appointed (2 pages)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
23 May 1996Declaration of satisfaction of mortgage/charge (1 page)
15 May 1996Director's particulars changed (1 page)
22 February 1996Declaration of satisfaction of mortgage/charge (1 page)
22 February 1996Declaration of satisfaction of mortgage/charge (1 page)
5 February 1996Director's particulars changed (2 pages)
18 December 1995Director resigned (2 pages)
18 December 1995Director resigned (4 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (1 page)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
14 November 1995Declaration of satisfaction of mortgage/charge (1 page)
14 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
20 October 1995Return made up to 18/10/95; full list of members (8 pages)
20 October 1995Return made up to 18/10/95; full list of members (8 pages)
14 September 1995Director's particulars changed (4 pages)
5 July 1995Director resigned (4 pages)
5 July 1995Director resigned (4 pages)
5 July 1995Director resigned (2 pages)
5 July 1995Director resigned (2 pages)
19 April 1995Full accounts made up to 31 December 1994 (17 pages)
19 April 1995Full accounts made up to 31 December 1994 (17 pages)
12 April 1995Secretary resigned;new secretary appointed (4 pages)
12 April 1995New director appointed (6 pages)
12 April 1995New director appointed (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
6 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
6 May 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
30 July 1986Articles of association (12 pages)
30 July 1986Articles of association (12 pages)
5 December 1985Incorporation (19 pages)
5 December 1985Incorporation (19 pages)