Company NameHeadley Down Limited
Company StatusDissolved
Company Number02290273
CategoryPrivate Limited Company
Incorporation Date26 August 1988(35 years, 8 months ago)
Dissolution Date18 May 1999 (24 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Alan Adams Murray
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(3 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 18 May 1999)
RoleBanker
Country of ResidenceScotland
Correspondence Address3 Otterburn Park
Edinburgh
Midlothian
EH14 1JX
Scotland
Director NameMr Kenneth Clifton Russell
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed30 June 1992(3 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 18 May 1999)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address38 Chester Road
Poynton
Cheshire
SK12 1EU
Secretary NameJoyce Ferrie
NationalityBritish
StatusClosed
Appointed30 June 1992(3 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 18 May 1999)
RoleCompany Director
Correspondence Address11 Seaside Place
Aberdour
Burntisland
Fife
KY3 0TX
Scotland
Secretary NameJohn William Robertson
NationalityBritish
StatusClosed
Appointed30 June 1992(3 years, 10 months after company formation)
Appointment Duration6 years, 10 months (closed 18 May 1999)
RoleCompany Director
Correspondence Address52 Findhorn Place
Edinburgh
Midlothian
EH9 2NS
Scotland

Location

Registered Address8 Fredericks Place
London
EC2R 8AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London

Accounts

Latest Accounts28 February 1998 (26 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

26 January 1999First Gazette notice for voluntary strike-off (1 page)
3 July 1998Return made up to 30/06/98; full list of members (7 pages)
27 May 1998Full accounts made up to 28 February 1998 (8 pages)
5 July 1997Return made up to 30/06/97; no change of members (5 pages)
21 May 1997Full accounts made up to 28 February 1997 (9 pages)
10 July 1996Return made up to 30/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
11 June 1996Full accounts made up to 29 February 1996 (8 pages)
17 May 1995Full accounts made up to 28 February 1995 (8 pages)