HEADLEY LTD

Register to unlock more data on OkredoRegister

HEADLEY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01969138

Incorporation date

04/12/1985

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

2 Eastbourne Terrace, London W2 6LGCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1985)
dot icon18/06/2012
Final Gazette dissolved via voluntary strike-off
dot icon11/04/2012
Director's details changed for Mr Matthew John Whyte on 2012-03-28
dot icon05/03/2012
First Gazette notice for voluntary strike-off
dot icon20/02/2012
Application to strike the company off the register
dot icon16/02/2012
Statement by Directors
dot icon16/02/2012
Statement of capital on 2012-02-17
dot icon16/02/2012
Solvency Statement dated 08/02/12
dot icon16/02/2012
Resolutions
dot icon05/02/2012
Appointment of Mr Adam David Christopher Westley as a director on 2012-02-06
dot icon05/02/2012
Termination of appointment of Benedict John Spurway Mathews as a director on 2012-02-06
dot icon30/06/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon20/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon23/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon13/04/2010
Termination of appointment of Roger Dowding as a director
dot icon07/04/2010
Appointment of Mr Roger Peter Dowding as a director
dot icon15/03/2010
Termination of appointment of Hywel Thomas as a director
dot icon15/03/2010
Registered office address changed from A-L House 83 Tower Road North Warmley Bristol BS30 8XP on 2010-03-16
dot icon15/03/2010
Termination of appointment of Katherine Anthony Wilkinson as a secretary
dot icon15/03/2010
Appointment of Benedict John Spurway Mathews as a director
dot icon15/03/2010
Termination of appointment of Katherine Anthony Wilkinson as a director
dot icon14/03/2010
Appointment of Mr Matthew John Whyte as a director
dot icon07/03/2010
Appointment of Fiona Maccoll as a secretary
dot icon01/07/2009
Accounts made up to 2008-12-31
dot icon18/06/2009
Return made up to 17/06/09; full list of members
dot icon24/06/2008
Return made up to 03/06/08; no change of members
dot icon03/06/2008
Accounts made up to 2007-12-31
dot icon17/10/2007
Full accounts made up to 2006-12-31
dot icon09/08/2007
Resolutions
dot icon09/08/2007
Resolutions
dot icon09/08/2007
Resolutions
dot icon19/06/2007
Return made up to 03/06/07; no change of members
dot icon19/06/2007
Secretary's particulars changed;director's particulars changed
dot icon30/10/2006
Full accounts made up to 2005-12-31
dot icon13/06/2006
Return made up to 03/06/06; full list of members
dot icon05/12/2005
New director appointed
dot icon05/12/2005
Director resigned
dot icon31/08/2005
Certificate of change of name
dot icon23/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon28/06/2005
Return made up to 03/06/05; full list of members
dot icon28/06/2005
Registered office changed on 29/06/05
dot icon14/04/2005
Director resigned
dot icon14/04/2005
New director appointed
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon04/10/2004
Resolutions
dot icon03/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon17/06/2004
Return made up to 03/06/04; full list of members
dot icon17/06/2004
Director's particulars changed
dot icon04/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon17/06/2003
Return made up to 03/06/03; full list of members
dot icon17/06/2003
Registered office changed on 18/06/03 from: celloglas headley road east, woodley reading berkshire RG5 4UA
dot icon30/10/2002
Total exemption full accounts made up to 2001-12-31
dot icon13/10/2002
New director appointed
dot icon26/09/2002
Secretary resigned;director resigned
dot icon26/09/2002
New secretary appointed
dot icon27/06/2002
Return made up to 03/06/02; full list of members
dot icon05/11/2001
Amended accounts made up to 2000-12-31
dot icon04/11/2001
Total exemption full accounts made up to 2000-12-31
dot icon26/06/2001
Return made up to 03/06/01; full list of members
dot icon26/06/2001
Registered office changed on 27/06/01
dot icon19/01/2001
Director resigned
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon04/07/2000
Return made up to 03/06/00; full list of members
dot icon04/07/2000
Registered office changed on 05/07/00
dot icon21/10/1999
Full accounts made up to 1998-12-31
dot icon16/08/1999
Director resigned
dot icon19/07/1999
Resolutions
dot icon19/07/1999
Resolutions
dot icon19/07/1999
Resolutions
dot icon19/07/1999
Registered office changed on 20/07/99 from: unit 18 sketchley lane industrial estate hinckley leicestershire LE10 3ES
dot icon29/06/1999
Return made up to 03/06/99; full list of members
dot icon29/12/1998
Statement of affairs
dot icon29/12/1998
Ad 29/10/98--------- £ si 3750@1=3750 £ ic 1000/4750
dot icon18/11/1998
Resolutions
dot icon18/11/1998
Resolutions
dot icon18/11/1998
£ nc 1000/4750 29/10/98
dot icon04/11/1998
Certificate of change of name
dot icon21/10/1998
Full accounts made up to 1997-12-31
dot icon28/06/1998
Return made up to 03/06/98; no change of members
dot icon10/01/1998
Director resigned
dot icon10/11/1997
Director resigned
dot icon25/10/1997
Full accounts made up to 1996-12-31
dot icon26/06/1997
Return made up to 03/06/97; full list of members
dot icon07/11/1996
Return made up to 18/10/96; no change of members
dot icon07/11/1996
Director's particulars changed
dot icon27/10/1996
Full accounts made up to 1995-12-31
dot icon03/09/1996
New director appointed
dot icon27/08/1996
Director resigned
dot icon22/05/1996
Declaration of satisfaction of mortgage/charge
dot icon14/05/1996
Director's particulars changed
dot icon25/02/1996
Director resigned
dot icon25/02/1996
Director's particulars changed
dot icon21/02/1996
Declaration of satisfaction of mortgage/charge
dot icon04/02/1996
Director's particulars changed
dot icon17/12/1995
Director resigned
dot icon13/11/1995
Declaration of satisfaction of mortgage/charge
dot icon13/11/1995
Declaration of satisfaction of mortgage/charge
dot icon19/10/1995
Return made up to 18/10/95; full list of members
dot icon13/09/1995
Director's particulars changed
dot icon04/07/1995
Director resigned
dot icon04/07/1995
Director resigned
dot icon18/04/1995
Full accounts made up to 1994-12-31
dot icon11/04/1995
New director appointed
dot icon11/04/1995
Secretary resigned;new secretary appointed
dot icon11/04/1995
New director appointed
dot icon16/01/1995
Director resigned;new director appointed
dot icon12/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Auditor's resignation
dot icon25/10/1994
Full accounts made up to 1993-12-31
dot icon24/10/1994
Return made up to 18/10/94; no change of members
dot icon18/12/1993
New director appointed
dot icon18/12/1993
New director appointed
dot icon28/10/1993
Return made up to 18/10/93; no change of members
dot icon13/09/1993
Full accounts made up to 1992-12-31
dot icon09/11/1992
Return made up to 18/10/92; full list of members
dot icon30/05/1992
New director appointed
dot icon18/05/1992
New director appointed
dot icon18/05/1992
New director appointed
dot icon18/05/1992
New director appointed
dot icon05/05/1992
Resolutions
dot icon05/05/1992
Auditor's resignation
dot icon05/05/1992
Director resigned;new director appointed
dot icon05/05/1992
Accounting reference date extended from 30/06 to 31/12
dot icon23/01/1992
Particulars of contract relating to shares
dot icon23/01/1992
Ad 01/01/87--------- £ si 200@1
dot icon22/12/1991
Accounts for a small company made up to 1991-06-30
dot icon22/12/1991
Return made up to 18/10/91; full list of members
dot icon05/11/1990
Accounts for a small company made up to 1990-06-30
dot icon05/11/1990
Return made up to 18/10/90; full list of members
dot icon26/09/1990
Particulars of mortgage/charge
dot icon12/08/1990
Registered office changed on 13/08/90 from: rembrandt house whippendell road watford herts
dot icon19/06/1990
Particulars of mortgage/charge
dot icon27/11/1989
Accounts for a small company made up to 1989-06-30
dot icon27/11/1989
Return made up to 23/10/89; full list of members
dot icon14/12/1988
Particulars of mortgage/charge
dot icon27/11/1988
Accounts for a small company made up to 1988-06-30
dot icon27/11/1988
Return made up to 27/10/88; full list of members
dot icon10/12/1987
Accounts for a small company made up to 1987-06-30
dot icon10/12/1987
Full accounts made up to 1986-06-30
dot icon09/12/1987
Return made up to 16/11/87; full list of members
dot icon09/12/1987
Return made up to 31/12/86; full list of members
dot icon29/06/1987
Registered office changed on 30/06/87 from: derby works carey place watford herts WD1 2LR
dot icon24/03/1987
New director appointed
dot icon17/11/1986
Particulars of mortgage/charge
dot icon20/10/1986
Accounting reference date extended from 31/03 to 30/06
dot icon29/07/1986
Director resigned;new director appointed
dot icon29/07/1986
Registered office changed on 30/07/86 from: seventh floor city wall house 79-83 chiswell street london EC1Y 4TJ
dot icon29/07/1986
Miscellaneous
dot icon03/07/1986
Certificate of change of name
dot icon04/12/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carberry, Thomas
Director
10/04/1995 - 01/04/2005
10
Westley, Adam David Christopher
Director
06/02/2012 - Present
104
Anthony Wilkinson, Katherine Frances
Director
23/09/2005 - 01/02/2010
49
Marchionne, Sergio
Director
03/01/1995 - 18/12/2000
20
Whyte, Matthew John
Director
01/02/2010 - Present
88

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 HEADLEY LTD

HEADLEY LTD is an(a) Dissolved company incorporated on 04/12/1985 with the registered office located at 2 Eastbourne Terrace, London W2 6LG. 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 HEADLEY LTD?

toggle

HEADLEY LTD is currently Dissolved. It was registered on 04/12/1985 and dissolved on 18/06/2012.

Where is HEADLEY LTD located?

toggle

HEADLEY LTD is registered at 2 Eastbourne Terrace, London W2 6LG.

What is the latest filing for HEADLEY LTD?

toggle

The latest filing was on 18/06/2012: Final Gazette dissolved via voluntary strike-off.