HEADWAY DORSET

Register to unlock more data on OkredoRegister

HEADWAY DORSET

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02857082

Incorporation date

26/09/1993

Size

-

Contacts

Registered address

Registered address

25 Moorgate, London EC2R 6AYCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1993)
dot icon02/06/2017
Final Gazette dissolved following liquidation
dot icon02/03/2017
Return of final meeting in a creditors' voluntary winding up
dot icon12/07/2016
Registered office address changed from Unit 22 Albany Park Cabot Lane Poole Dorset BH17 7BX to 25 Moorgate London EC2R 6AY on 2016-07-13
dot icon03/07/2016
Statement of affairs with form 4.19
dot icon03/07/2016
Resolutions
dot icon14/06/2016
Appointment of a voluntary liquidator
dot icon05/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon21/10/2015
Annual return made up to 2015-09-27 no member list
dot icon08/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon28/09/2014
Annual return made up to 2014-09-27 no member list
dot icon03/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon21/10/2013
Annual return made up to 2013-09-27 no member list
dot icon04/03/2013
Director's details changed for Ms Karen Lesley Bozeat on 2013-02-21
dot icon16/01/2013
Resolutions
dot icon16/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/10/2012
Annual return made up to 2012-09-27
dot icon24/09/2012
Second filing of TM01 previously delivered to Companies House
dot icon17/09/2012
Termination of appointment of Paul Fitz-John as a director
dot icon17/09/2012
Termination of appointment of Anne Askew as a director
dot icon13/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon19/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/10/2011
Annual return made up to 2011-09-27
dot icon08/11/2010
Annual return made up to 2010-09-27
dot icon06/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/05/2010
Appointment of Karen Lesley Bozeat as a director
dot icon28/04/2010
Termination of appointment of George Buddington as a director
dot icon08/10/2009
Annual return made up to 2009-09-27
dot icon08/07/2009
Total exemption full accounts made up to 2009-03-31
dot icon10/06/2009
Director appointed mr paul fitz-john
dot icon10/02/2009
Registered office changed on 11/02/2009 from tridale bungalow fourways constitution hill road poole dorset BH14 0PZ
dot icon11/12/2008
Director appointed adrian stark
dot icon11/12/2008
Director appointed anne askew
dot icon09/12/2008
Annual return made up to 27/09/08
dot icon09/12/2008
Appointment terminated director john burn
dot icon25/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon21/07/2008
Full accounts made up to 2008-03-31
dot icon11/10/2007
Annual return made up to 27/09/07
dot icon13/09/2007
Full accounts made up to 2007-03-31
dot icon15/10/2006
Annual return made up to 27/09/06
dot icon05/07/2006
Full accounts made up to 2006-03-31
dot icon22/02/2006
New secretary appointed
dot icon22/02/2006
Director resigned
dot icon30/01/2006
New director appointed
dot icon06/10/2005
Annual return made up to 27/09/05
dot icon10/07/2005
Full accounts made up to 2005-03-31
dot icon21/09/2004
Annual return made up to 27/09/04
dot icon15/08/2004
Resolutions
dot icon04/07/2004
Full accounts made up to 2004-03-31
dot icon08/06/2004
Particulars of mortgage/charge
dot icon06/11/2003
Annual return made up to 27/09/03
dot icon05/11/2003
New secretary appointed;new director appointed
dot icon05/11/2003
Location of register of members
dot icon05/11/2003
Secretary resigned
dot icon05/11/2003
Director resigned
dot icon05/11/2003
Registered office changed on 06/11/03 from: ashley house 5 grosvenor square southampton hampshire SO15 2BE
dot icon12/06/2003
Full accounts made up to 2003-03-31
dot icon02/05/2003
Amended full accounts made up to 2002-03-31
dot icon09/10/2002
Annual return made up to 27/09/02
dot icon07/07/2002
Full accounts made up to 2002-03-31
dot icon28/11/2001
Particulars of mortgage/charge
dot icon25/11/2001
Resolutions
dot icon05/11/2001
Annual return made up to 27/09/01
dot icon20/08/2001
Certificate of change of name
dot icon01/07/2001
Full accounts made up to 2001-03-31
dot icon22/10/2000
Annual return made up to 27/09/00
dot icon28/08/2000
Full accounts made up to 2000-03-31
dot icon22/06/2000
New director appointed
dot icon22/06/2000
New director appointed
dot icon23/11/1999
Annual return made up to 27/09/99
dot icon30/08/1999
Resolutions
dot icon15/08/1999
Memorandum and Articles of Association
dot icon01/07/1999
Full accounts made up to 1999-03-31
dot icon27/06/1999
Auditor's resignation
dot icon09/02/1999
Director's particulars changed
dot icon14/10/1998
Annual return made up to 27/09/98
dot icon02/07/1998
Full accounts made up to 1998-03-31
dot icon09/06/1998
New director appointed
dot icon09/06/1998
New director appointed
dot icon09/06/1998
Director resigned
dot icon09/06/1998
Director resigned
dot icon21/10/1997
Annual return made up to 27/09/97
dot icon16/06/1997
Full accounts made up to 1997-03-31
dot icon30/10/1996
Annual return made up to 27/09/96
dot icon02/08/1996
Full accounts made up to 1996-03-31
dot icon29/10/1995
Annual return made up to 27/09/95
dot icon26/07/1995
Director resigned
dot icon18/07/1995
Accounts for a small company made up to 1995-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon27/10/1994
Annual return made up to 27/09/94
dot icon10/10/1994
Registered office changed on 11/10/94 from: 5 the carronades new road southampton hampshire SO2 0AA
dot icon10/10/1994
Secretary's particulars changed
dot icon26/06/1994
Accounts for a small company made up to 1994-03-31
dot icon28/04/1994
Accounting reference date notified as 31/03
dot icon02/03/1994
Registered office changed on 03/03/94 from: fir vale road bournemouth BH1 2JG
dot icon12/02/1994
New secretary appointed
dot icon12/02/1994
Director resigned
dot icon12/02/1994
Director resigned
dot icon30/01/1994
New director appointed
dot icon23/01/1994
New director appointed
dot icon23/01/1994
New director appointed
dot icon23/01/1994
New director appointed
dot icon23/01/1994
New director appointed
dot icon26/09/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Covell, Natalie Anne
Director
18/11/1993 - 20/07/1995
-
Norris, Rita Maureen
Director
18/11/1993 - 23/02/1998
-
Mottram, Thomas James
Director
18/11/1993 - 23/10/2003
-
Burn, John Philip Southerden
Director
23/02/1998 - 01/12/2008
-
Buddington, George Arthur
Director
27/03/2000 - 28/04/2010
-

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 HEADWAY DORSET

HEADWAY DORSET is an(a) Dissolved company incorporated on 26/09/1993 with the registered office located at 25 Moorgate, London EC2R 6AY. There are currently 6 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 HEADWAY DORSET?

toggle

HEADWAY DORSET is currently Dissolved. It was registered on 26/09/1993 and dissolved on 02/06/2017.

Where is HEADWAY DORSET located?

toggle

HEADWAY DORSET is registered at 25 Moorgate, London EC2R 6AY.

What does HEADWAY DORSET do?

toggle

HEADWAY DORSET operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for HEADWAY DORSET?

toggle

The latest filing was on 02/06/2017: Final Gazette dissolved following liquidation.