DARREN HEALEY BUILDING CONTRACTORS LIMITED

Register to unlock more data on OkredoRegister

DARREN HEALEY BUILDING CONTRACTORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03539862

Incorporation date

01/04/1998

Size

Small

Contacts

Registered address

Registered address

246 Peverell Park Road, Plymouth, Devon PL3 4QGCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1998)
dot icon07/09/2012
Final Gazette dissolved following liquidation
dot icon07/06/2012
Liquidators' statement of receipts and payments to 2012-05-31
dot icon07/06/2012
Return of final meeting in a creditors' voluntary winding up
dot icon18/03/2012
Liquidators' statement of receipts and payments to 2012-03-03
dot icon18/03/2012
Resolutions
dot icon26/09/2011
Resolutions
dot icon19/09/2011
Liquidators' statement of receipts and payments to 2011-09-03
dot icon16/03/2011
Liquidators' statement of receipts and payments to 2011-03-03
dot icon11/03/2010
Statement of affairs with form 4.19
dot icon11/03/2010
Appointment of a voluntary liquidator
dot icon16/02/2010
Registered office address changed from Highgrove House Threemilestone Business Park Truro Cornwall TR4 9NH on 2010-02-17
dot icon30/01/2010
Accounts for a small company made up to 2009-04-30
dot icon11/03/2009
Return made up to 06/03/09; full list of members
dot icon10/03/2009
Director's Change of Particulars / mark healey / 11/03/2009 / Occupation was: managing director, now: marketing director
dot icon10/03/2009
Director's Change of Particulars / darren healey / 11/03/2009 / Title was: , now: mr; HouseName/Number was: , now: the retreat; Street was: the retreat, now: gloweth; Area was: gloweth, now: ; Occupation was: builder, now: managing director
dot icon12/02/2009
Accounts for a small company made up to 2008-04-30
dot icon08/10/2008
Auditor's resignation
dot icon13/05/2008
Full accounts made up to 2007-04-30
dot icon03/04/2008
Return made up to 06/03/08; full list of members
dot icon14/01/2008
New secretary appointed
dot icon14/01/2008
Secretary resigned
dot icon16/04/2007
Particulars of mortgage/charge
dot icon06/03/2007
Full accounts made up to 2006-04-30
dot icon05/03/2007
Return made up to 06/03/07; full list of members
dot icon05/03/2007
Secretary's particulars changed;director's particulars changed
dot icon04/04/2006
Accounts for a small company made up to 2005-04-30
dot icon08/03/2006
Return made up to 06/03/06; full list of members
dot icon08/03/2006
Secretary's particulars changed;director's particulars changed
dot icon13/03/2005
Return made up to 14/03/05; full list of members
dot icon28/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon20/01/2005
Secretary resigned;director resigned
dot icon20/01/2005
New secretary appointed;new director appointed
dot icon29/11/2004
Registered office changed on 30/11/04 from: unit 37 threemilestone inustrial estate truro cornwall TR4 9LD
dot icon27/05/2004
Return made up to 02/04/04; full list of members
dot icon18/05/2004
Accounting reference date shortened from 30/06/04 to 30/04/04
dot icon05/05/2004
Accounts for a small company made up to 2003-06-30
dot icon02/07/2003
Total exemption small company accounts made up to 2002-06-30
dot icon24/03/2003
Return made up to 02/04/03; full list of members
dot icon18/11/2002
Registered office changed on 19/11/02 from: the retreat gloweth truro cornwall TR1 3LT
dot icon08/07/2002
Resolutions
dot icon08/07/2002
Resolutions
dot icon03/05/2002
Particulars of mortgage/charge
dot icon08/04/2002
Return made up to 02/04/02; full list of members
dot icon08/04/2002
Secretary's particulars changed
dot icon14/02/2002
Total exemption small company accounts made up to 2001-06-30
dot icon13/05/2001
Return made up to 02/04/01; full list of members
dot icon19/12/2000
Accounts for a small company made up to 2000-06-30
dot icon16/04/2000
Return made up to 02/04/00; full list of members
dot icon01/02/2000
Accounts for a small company made up to 1999-06-30
dot icon25/04/1999
Return made up to 02/04/99; full list of members
dot icon12/07/1998
Accounting reference date extended from 30/04/99 to 30/06/99
dot icon07/07/1998
Particulars of mortgage/charge
dot icon28/06/1998
Ad 23/05/98--------- £ si 100@1=100 £ ic 2/102
dot icon22/04/1998
New secretary appointed
dot icon22/04/1998
New director appointed
dot icon22/04/1998
Registered office changed on 23/04/98 from: pembroke house 7 brunswick square bristol BS2 8PE
dot icon22/04/1998
Director resigned
dot icon22/04/1998
Secretary resigned
dot icon13/04/1998
Certificate of change of name
dot icon13/04/1998
Certificate of change of name
dot icon01/04/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
01/04/1998 - 05/04/1998
3976
BOURSE NOMINEES LIMITED
Nominee Director
01/04/1998 - 05/04/1998
1082
Healey, Darren Colin
Director
05/04/1998 - Present
25
Healey, Mark Paul
Director
30/06/2003 - Present
29
Littlejohn, Christopher Michael
Secretary
07/01/2008 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DARREN HEALEY BUILDING CONTRACTORS LIMITED

DARREN HEALEY BUILDING CONTRACTORS LIMITED is an(a) Dissolved company incorporated on 01/04/1998 with the registered office located at 246 Peverell Park Road, Plymouth, Devon PL3 4QG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DARREN HEALEY BUILDING CONTRACTORS LIMITED?

toggle

DARREN HEALEY BUILDING CONTRACTORS LIMITED is currently Dissolved. It was registered on 01/04/1998 and dissolved on 07/09/2012.

Where is DARREN HEALEY BUILDING CONTRACTORS LIMITED located?

toggle

DARREN HEALEY BUILDING CONTRACTORS LIMITED is registered at 246 Peverell Park Road, Plymouth, Devon PL3 4QG.

What does DARREN HEALEY BUILDING CONTRACTORS LIMITED do?

toggle

DARREN HEALEY BUILDING CONTRACTORS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for DARREN HEALEY BUILDING CONTRACTORS LIMITED?

toggle

The latest filing was on 07/09/2012: Final Gazette dissolved following liquidation.