Company NameHeadley (Reading) Limited
Company StatusDissolved
Company Number02677845
CategoryPrivate Limited Company
Incorporation Date15 January 1992(32 years, 3 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)
Previous NameOval (781) Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Matthew John Whyte
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2010(18 years 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(18 years, 1 month 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(20 years 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 NameTerence James Bloomfield
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 months, 2 weeks after company formation)
Appointment Duration4 years, 3 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
Appointed30 April 1992(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 10 April 1995)
RoleCompany Director
Correspondence AddressThe Old Rectory
Sibson
Nuneaton
Warks
CV13 6LE
Director NamePaul Anthony Cripps
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 26 July 1994)
RoleCompany Director
Correspondence AddressWicks Cottage
Wootton Rivers
Marlborough
Wilts
SN8 4NQ
Director NameDavid Charles Johnson
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(3 months, 2 weeks after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 1997)
RoleBusiness Planning Director
Country of ResidenceEngland
Correspondence Address1 Elgin Park
Bristol
Avon
BS6 6RU
Director NameMr John Beresford Lanaway
Date of BirthApril 1955 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed30 April 1992(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 03 January 1995)
RoleChief Financial Officer
Correspondence Address32 Mosgrove Trail
Willowdale
Ontario M2l 2w3
Canada
Secretary NameJonathan William Farley Edgell
NationalityBritish
StatusResigned
Appointed30 April 1992(3 months, 2 weeks after company formation)
Appointment Duration10 years, 4 months (resigned 02 September 2002)
RoleCompany Director
Correspondence Address3 Dunnock Way
Wargrave
Reading
Berkshire
RG10 8LR
Director NameThomas Carberry
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1994(2 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 01 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Heather Close
Grove Road
Sonning Common
Oxon
RG4 9EF
Director NameSergio Marchionne
Date of BirthJune 1952 (Born 71 years ago)
NationalityCanadian
StatusResigned
Appointed03 January 1995(2 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 18 December 2000)
RoleGroup Vice President And Cheif
Correspondence AddressMugerenmatt 25
Cham
Ch 6330
Switzerland
Director NameMarcel Jean-Paul Pilon
Date of BirthJuly 1940 (Born 83 years ago)
NationalityCanadian
StatusResigned
Appointed31 July 1996(4 years, 6 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 NameHendrik Van De Meent
Date of BirthDecember 1941 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed22 December 1997(5 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 December 2001)
RolePresident Food Flexibles & Tob
Correspondence AddressMugerenmatt 24
Cham
Zurich 6330
Foreign
Director NameJonathan William Farley Edgell
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1999(7 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 02 September 2002)
RoleCompany Dir/Sec
Correspondence Address3 Dunnock Way
Wargrave
Reading
Berkshire
RG10 8LR
Director NameStuart Moffatt
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2002(10 years, 7 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(10 years, 7 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(13 years, 2 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(13 years, 8 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(18 years after company formation)
Appointment Duration2 years (resigned 06 February 2012)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Eastbourne Terrace
London
W2 6LG
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1992(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed15 January 1992(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

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, 3 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 2012Statement by directors (1 page)
17 February 2012Solvency Statement dated 08/02/12 (1 page)
17 February 2012Statement by Directors (1 page)
17 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 February 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 February 2012Statement of capital on 17 February 2012
  • GBP 1
(4 pages)
17 February 2012Solvency statement dated 08/02/12 (1 page)
6 February 2012Termination of appointment of Benedict Mathews as a director (1 page)
6 February 2012Appointment of Mr Adam David Christopher Westley as a director (2 pages)
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)
11 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 11 January 2012 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)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (4 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
16 March 2010Termination of appointment of Katherine Anthony Wilkinson as a secretary (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)
16 March 2010Appointment of Benedict John Spurway Mathews as a director (2 pages)
16 March 2010Termination of appointment of Katherine Anthony Wilkinson as a director (1 page)
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 2010Termination of appointment of Hywel Thomas 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 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)
21 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (14 pages)
21 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (14 pages)
13 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 May 2009Accounts made up to 31 December 2008 (2 pages)
19 January 2009Return made up to 15/01/09; no change of members (4 pages)
19 January 2009Return made up to 15/01/09; no change of members (4 pages)
4 June 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
4 June 2008Accounts made up to 31 December 2007 (2 pages)
5 February 2008Return made up to 15/01/08; no change of members (7 pages)
5 February 2008Return made up to 15/01/08; no change of members (7 pages)
10 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 August 2007Accounts made up to 31 December 2006 (6 pages)
9 August 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
1 February 2007Return made up to 15/01/07; full list of members (7 pages)
1 February 2007Return made up to 15/01/07; full list 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)
30 January 2006Return made up to 15/01/06; full list of members (7 pages)
30 January 2006Return made up to 15/01/06; full list of members (7 pages)
6 December 2005New director appointed (2 pages)
6 December 2005Director resigned (1 page)
6 December 2005Director resigned (1 page)
6 December 2005New director appointed (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)
15 April 2005New director appointed (4 pages)
15 April 2005Director resigned (1 page)
15 April 2005New director appointed (4 pages)
15 April 2005Director resigned (1 page)
29 January 2005Return made up to 15/01/05; full list of members (7 pages)
29 January 2005Return made up to 15/01/05; full list of members (7 pages)
4 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
4 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
25 January 2004Registered office changed on 25/01/04 from: a-l house 83 tower road north warmley bristol BS30 8YT (1 page)
25 January 2004Registered office changed on 25/01/04 from: a-l house 83 tower road north warmley bristol BS30 8YT (1 page)
25 January 2004Return made up to 15/01/04; full list of members (7 pages)
25 January 2004Return made up to 15/01/04; full list of members
  • 363(287) ‐ Registered office changed on 25/01/04
(7 pages)
5 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
5 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
17 February 2003Return made up to 15/01/03; full list of members (7 pages)
17 February 2003Return made up to 15/01/03; full list of members (7 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
31 October 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002New director appointed (2 pages)
27 September 2002New secretary appointed (2 pages)
27 September 2002Secretary resigned;director resigned (1 page)
27 September 2002Secretary resigned;director resigned (1 page)
6 February 2002Return made up to 15/01/02; full list of members (7 pages)
6 February 2002Return made up to 15/01/02; full list of members (7 pages)
7 January 2002Director resigned (1 page)
7 January 2002Director resigned (1 page)
6 November 2001Amended accounts made up to 31 December 2000 (7 pages)
6 November 2001Amended accounts made up to 31 December 2000 (7 pages)
30 October 2001Full accounts made up to 31 December 2000 (6 pages)
30 October 2001Full accounts made up to 31 December 2000 (6 pages)
28 August 2001Director's particulars changed (1 page)
28 August 2001Director's particulars changed (1 page)
23 January 2001Return made up to 15/01/01; full list of members (7 pages)
23 January 2001Return made up to 15/01/01; full list of members (7 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)
28 January 2000Return made up to 15/01/00; full list of members (7 pages)
28 January 2000Return made up to 15/01/00; full list of members (7 pages)
8 November 1999New director appointed (2 pages)
8 November 1999New director appointed (2 pages)
22 October 1999Full accounts made up to 31 December 1998 (12 pages)
22 October 1999Full accounts made up to 31 December 1998 (12 pages)
12 February 1999Return made up to 15/01/99; no change of members (4 pages)
12 February 1999Return made up to 15/01/99; no change of members (4 pages)
22 October 1998Full accounts made up to 31 December 1997 (12 pages)
22 October 1998Full accounts made up to 31 December 1997 (12 pages)
6 February 1998Return made up to 15/01/98; full list of members (6 pages)
6 February 1998Return made up to 15/01/98; full list of members (6 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New director appointed (2 pages)
11 January 1998Director resigned (1 page)
11 January 1998Director resigned (1 page)
5 December 1997Director resigned (1 page)
5 December 1997Director resigned (1 page)
26 October 1997Full accounts made up to 31 December 1996 (11 pages)
26 October 1997Full accounts made up to 31 December 1996 (11 pages)
12 February 1997Return made up to 15/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 February 1997Return made up to 15/01/97; no change of members (4 pages)
28 October 1996Full accounts made up to 31 December 1995 (10 pages)
28 October 1996Full accounts made up to 31 December 1995 (10 pages)
4 September 1996New director appointed (2 pages)
4 September 1996New director appointed (2 pages)
28 August 1996Director resigned (1 page)
28 August 1996Director resigned (1 page)
5 February 1996Return made up to 15/01/96; full list of members (6 pages)
5 February 1996Return made up to 15/01/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 October 1995Full accounts made up to 31 December 1994 (10 pages)
18 October 1995Full accounts made up to 31 December 1994 (10 pages)
14 September 1995Director's particulars changed (2 pages)
14 September 1995Director's particulars changed (4 pages)
13 April 1995Director resigned (2 pages)
13 April 1995Director resigned (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (33 pages)
23 March 1993Ad 30/04/92--------- £ si 7498@1 (2 pages)
23 March 1993Ad 30/04/92--------- £ si 7498@1 (2 pages)
7 May 1992Ad 30/04/92--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages)
7 May 1992Ad 30/04/92--------- £ si 7498@1=7498 £ ic 2/7500 (2 pages)
15 January 1992Incorporation (16 pages)
15 January 1992Incorporation (16 pages)