Company NameHeyward & Co. Limited
DirectorMark Heyward
Company StatusDissolved
Company Number03923982
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)
Previous NameCity Selection Limited

Business Activity

Section CManufacturing
SIC 2742Aluminium production
SIC 24420Aluminium production

Directors

Secretary NameMark Heyward
NationalityBritish
StatusCurrent
Appointed11 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address38 Fyfield Drive
South Ockendon
Essex
RM15 5QE
Director NameMark Heyward
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2001(11 months, 2 weeks after company formation)
Appointment Duration23 years, 3 months
RoleCompany Director
Correspondence Address38 Fyfield Drive
South Ockendon
Essex
RM15 5QE
Director NameSteven Heyward
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address54 South End Road
Rainham
Essex
RM13 7XJ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed11 February 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£509,244
Gross Profit£209,053
Net Worth£1,223
Cash£1,100
Current Liabilities£119,995

Accounts

Latest Accounts28 February 2002 (22 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

17 June 2006Dissolved (1 page)
17 March 2006Liquidators statement of receipts and payments (5 pages)
17 March 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
24 January 2006Liquidators statement of receipts and payments (5 pages)
25 July 2005Liquidators statement of receipts and payments (5 pages)
19 January 2005Liquidators statement of receipts and payments (5 pages)
15 January 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 January 2004Statement of affairs (6 pages)
15 January 2004Appointment of a voluntary liquidator (1 page)
6 January 2004Registered office changed on 06/01/04 from: suite T4 bates business centre church road harold wood romford essex RM30 0JF (1 page)
8 December 2003Director resigned (1 page)
3 March 2003Return made up to 11/02/03; full list of members (7 pages)
25 July 2002Total exemption full accounts made up to 28 February 2002 (11 pages)
11 July 2002Registered office changed on 11/07/02 from: 209 station lane hornchurch essex RM12 6LL (1 page)
27 February 2002Return made up to 11/02/02; full list of members (6 pages)
26 February 2002Total exemption small company accounts made up to 28 February 2001 (5 pages)
26 February 2002Registered office changed on 26/02/02 from: harmile house 54 saint marys lane upminster essex RM14 2QT (1 page)
26 February 2002New director appointed (2 pages)
16 February 2001Return made up to 11/02/01; full list of members (6 pages)
18 May 2000Accounting reference date extended from 30/04/00 to 28/02/01 (1 page)
6 April 2000Accounting reference date shortened from 28/02/01 to 30/04/00 (1 page)
29 March 2000Ad 01/03/00--------- £ si 28@1=28 £ ic 2/30 (2 pages)
16 March 2000Director resigned (1 page)
16 March 2000Registered office changed on 16/03/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
16 March 2000Secretary resigned (1 page)
8 March 2000Company name changed city selection LIMITED\certificate issued on 09/03/00 (2 pages)