Company NameHeadway (Property Initiatives) Limited
Company StatusDissolved
Company Number02190859
CategoryPrivate Limited Company
Incorporation Date10 November 1987(36 years, 4 months ago)
Dissolution Date27 January 2004 (20 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameTimothy Gregory Coughlan
Date of BirthMay 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed02 February 1988(2 months, 3 weeks after company formation)
Appointment Duration15 years, 12 months (closed 27 January 2004)
RoleCivil Engineer-Company Directo
Correspondence Address3 Farm Drive
Purley
Surrey
CR8 3LP
Director NameFrancis Edward Gormley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed02 February 1988(2 months, 3 weeks after company formation)
Appointment Duration15 years, 12 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address12 Birch Court
The Gables Clarendon Park
Oxshott
Surrey
KT22 0SD
Secretary NameFrancis Edward Gormley
NationalityIrish
StatusClosed
Appointed02 February 1988(2 months, 3 weeks after company formation)
Appointment Duration15 years, 12 months (closed 27 January 2004)
RoleCompany Director
Correspondence Address12 Birch Court
The Gables Clarendon Park
Oxshott
Surrey
KT22 0SD

Location

Registered AddressHoward House
2 The Arcade 32-34 High Street
Croydon
Surrey
CR0 1YB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Financials

Year2014
Net Worth-£50,938
Cash£49
Current Liabilities£1,285,192

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

27 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
14 October 2003First Gazette notice for compulsory strike-off (1 page)
19 December 2001Return made up to 01/11/01; full list of members (6 pages)
8 November 2000Return made up to 01/11/00; full list of members
  • 363(287) ‐ Registered office changed on 08/11/00
(6 pages)
5 April 2000Accounts for a small company made up to 30 June 1998 (8 pages)
4 November 1999Return made up to 01/11/99; full list of members (6 pages)
11 February 1999Full accounts made up to 30 June 1997 (11 pages)
16 November 1998Return made up to 01/11/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 August 1998Particulars of mortgage/charge (3 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
22 May 1998Particulars of mortgage/charge (3 pages)
23 January 1998Return made up to 01/11/97; no change of members (6 pages)
1 May 1997Full accounts made up to 30 June 1996 (10 pages)
7 February 1997Return made up to 01/11/96; no change of members (7 pages)
21 May 1996Return made up to 01/11/95; full list of members (6 pages)
2 November 1995Full accounts made up to 30 June 1994 (10 pages)