Company NameHeadland Construction Limited
DirectorRonald David Parsons
Company StatusDissolved
Company Number03003926
CategoryPrivate Limited Company
Incorporation Date21 December 1994(29 years, 3 months ago)
Previous NamePaintpower Limited

Directors

Director NameRonald David Parsons
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 1995(3 weeks after company formation)
Appointment Duration29 years, 2 months
RoleBuilding Contractor
Correspondence Address19 Willow Way
Flitwick
Bedford
MK45 1LL
Secretary NameLesley Ann Duncan
NationalityBritish
StatusCurrent
Appointed11 January 1995(3 weeks after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address19 Willow Way
Flitwick
Bedford
Bedfordshire
MK45 1LL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed21 December 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address58-70 Edgware Way
Edgware
Middlesex
HA8 8JP
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

23 December 1999Dissolved (1 page)
23 September 1999Return of final meeting in a creditors' voluntary winding up (4 pages)
30 June 1999Liquidators statement of receipts and payments (5 pages)
16 December 1998Liquidators statement of receipts and payments (5 pages)
20 November 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 November 1997Appointment of a voluntary liquidator (1 page)
20 November 1997Statement of affairs (6 pages)
10 November 1997Registered office changed on 10/11/97 from: 19 willow way flitwick bedfordshire MK45 1LL (1 page)
27 August 1997Accounts for a small company made up to 30 June 1997 (1 page)
13 August 1997Ad 01/06/97--------- £ si 4@1=4 £ ic 2/6 (2 pages)
27 December 1996Return made up to 21/12/96; full list of members (6 pages)
27 September 1996Accounts for a small company made up to 30 June 1996 (7 pages)
11 January 1996Accounts for a dormant company made up to 30 June 1995 (1 page)
11 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 December 1995Return made up to 21/12/95; full list of members (6 pages)
5 September 1995Accounting reference date notified as 30/06 (1 page)
4 April 1995Company name changed paintpower LIMITED\certificate issued on 05/04/95 (4 pages)