Company NameHeaden Buildings Ltd
Company StatusDissolved
Company Number03207614
CategoryPrivate Limited Company
Incorporation Date4 June 1996(27 years, 10 months ago)
Dissolution Date10 February 2010 (14 years, 2 months ago)
Previous NameCash And Carry Bathrooms Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMr Andrew Peter Johnson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(8 months after company formation)
Appointment Duration13 years (closed 10 February 2010)
RoleCompany Director
Correspondence Address29 Bluebridge Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7RY
Director NameAnne Johnson
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1997(8 months after company formation)
Appointment Duration13 years (closed 10 February 2010)
RoleCompany Director
Correspondence Address29 Bluebridge Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7RY
Secretary NameMr Andrew Peter Johnson
NationalityBritish
StatusClosed
Appointed31 January 1997(8 months after company formation)
Appointment Duration13 years (closed 10 February 2010)
RoleCompany Director
Correspondence Address29 Bluebridge Avenue
Brookmans Park
Hatfield
Hertfordshire
AL9 7RY
Director NameGraham Neil Jones
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2000(4 years, 1 month after company formation)
Appointment Duration9 years, 6 months (closed 10 February 2010)
RoleCompany Director
Correspondence Address70 Hempstead Road
Watford
Hertfordshire
WD1 3ER
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed04 June 1996(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressBond Partners Llp
The Grange
100 High Street
London
N14 6TG
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2000 (23 years, 4 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

10 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 February 2010Final Gazette dissolved following liquidation (1 page)
10 November 2009Return of final meeting of creditors (1 page)
10 November 2009Notice of final account prior to dissolution (1 page)
17 September 2004Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page)
17 September 2004Registered office changed on 17/09/04 from: langley house park road east finchley london N2 8EX (1 page)
31 October 2003Sec of state's release of liqs (1 page)
31 October 2003Sec of state's release of liqs (1 page)
10 April 2002Registered office changed on 10/04/02 from: 3-5 rickmansworth road watford hertfordshire WD18 0GX (1 page)
10 April 2002Registered office changed on 10/04/02 from: 3-5 rickmansworth road watford hertfordshire WD18 0GX (1 page)
9 April 2002Order of court to wind up (1 page)
9 April 2002Appointment of a liquidator (1 page)
9 April 2002Order of court to wind up (1 page)
9 April 2002Appointment of a liquidator (1 page)
28 March 2002Order of court to wind up (2 pages)
28 March 2002Order of court to wind up (2 pages)
5 December 2001Notice of completion of voluntary arrangement (2 pages)
5 December 2001Notice of completion of voluntary arrangement (2 pages)
28 September 2001Statement of affairs (6 pages)
28 September 2001Statement of affairs (6 pages)
21 September 2001Registered office changed on 21/09/01 from: 218 high street potters bar hertfordshire EN6 5BJ (1 page)
21 September 2001Registered office changed on 21/09/01 from: 218 high street potters bar hertfordshire EN6 5BJ (1 page)
19 September 2001Appointment of a voluntary liquidator (1 page)
19 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
19 September 2001Appointment of a voluntary liquidator (1 page)
19 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 June 2001Return made up to 31/05/01; full list of members (7 pages)
12 June 2001Return made up to 31/05/01; full list of members (7 pages)
4 June 2001Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 2001 (3 pages)
4 June 2001Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 2001 (3 pages)
28 April 2001Particulars of mortgage/charge (6 pages)
28 April 2001Particulars of mortgage/charge (6 pages)
11 April 2001Accounts for a small company made up to 30 November 2000 (7 pages)
11 April 2001Accounts for a small company made up to 30 November 2000 (7 pages)
21 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
21 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
2 August 2000New director appointed (2 pages)
2 August 2000New director appointed (2 pages)
26 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
26 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
12 June 2000Return made up to 31/05/00; full list of members (6 pages)
12 June 2000Return made up to 31/05/00; full list of members (6 pages)
1 June 2000Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 2000 (2 pages)
1 June 2000Voluntary arrangement supervisor's abstract of receipts and payments to 26 May 2000 (2 pages)
18 February 2000Accounts for a small company made up to 30 November 1998 (7 pages)
18 February 2000Accounts for a small company made up to 30 November 1998 (7 pages)
22 June 1999Return made up to 31/05/99; no change of members (4 pages)
22 June 1999Return made up to 31/05/99; no change of members (4 pages)
1 June 1999Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
1 June 1999Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
30 March 1999Particulars of mortgage/charge (3 pages)
15 June 1998Return made up to 04/06/98; no change of members (4 pages)
15 June 1998Return made up to 04/06/98; no change of members (4 pages)
6 May 1998Accounts for a small company made up to 30 November 1997 (7 pages)
6 May 1998Accounts for a small company made up to 30 November 1997 (7 pages)
20 June 1997Return made up to 04/06/97; full list of members (6 pages)
20 June 1997Return made up to 04/06/97; full list of members (6 pages)
6 March 1997Ad 16/02/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 March 1997Company name changed cash and carry bathrooms LIMITED\certificate issued on 06/03/97 (2 pages)
5 March 1997Company name changed cash and carry bathrooms LIMITED\certificate issued on 06/03/97 (2 pages)
10 February 1997New secretary appointed;new director appointed (2 pages)
10 February 1997Registered office changed on 10/02/97 from: 372 old street london EC1V 9LT (1 page)
10 February 1997Secretary resigned (1 page)
10 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
10 February 1997New secretary appointed;new director appointed (2 pages)
10 February 1997Secretary resigned (1 page)
10 February 1997Registered office changed on 10/02/97 from: 372 old street london EC1V 9LT (1 page)
10 February 1997New director appointed (2 pages)
4 June 1996Incorporation (12 pages)