Company NameHeadlands Management Ltd
Company StatusDissolved
Company Number03192174
CategoryPrivate Limited Company
Incorporation Date29 April 1996(27 years, 12 months ago)
Dissolution Date3 February 1998 (26 years, 2 months ago)

Directors

Director NameMr Bernard Walter William Hogan
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1996(2 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (closed 03 February 1998)
RolePrinter
Correspondence Address3 Clovelly Court
Hornchurch
Essex
RM11 3TP
Secretary NameMr Bernard Walter William Hogan
NationalityBritish
StatusClosed
Appointed14 May 1996(2 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (closed 03 February 1998)
RolePrinter
Correspondence Address3 Clovelly Court
Hornchurch
Essex
RM11 3TP
Director NamePaul Beningfield
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1996(3 weeks, 1 day after company formation)
Appointment Duration1 year, 8 months (closed 03 February 1998)
RoleSalesman
Correspondence Address5 Penny Close
Rainham
Romfordq
Essex
RM13 9NE
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed29 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered AddressUnit 51 Bates Industrial Estate
Church Road
Harold Wood Romford
Essex
RM3 0JA
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

3 February 1998Final Gazette dissolved via compulsory strike-off (1 page)
14 October 1997First Gazette notice for compulsory strike-off (1 page)
4 July 1996Accounting reference date extended from 30/04/97 to 30/09/97 (1 page)
12 June 1996New director appointed (2 pages)
20 May 1996Registered office changed on 20/05/96 from: 1ST floor suite 39A leicester road salford M7 4AS (1 page)
20 May 1996New secretary appointed;new director appointed (2 pages)
20 May 1996Ad 14/05/96--------- £ si 2@1=2 £ ic 1/3 (2 pages)
15 May 1996Director resigned (1 page)
14 May 1996Secretary resigned (1 page)
29 April 1996Incorporation (12 pages)