HEATHCAST LIMITED

Register to unlock more data on OkredoRegister

HEATHCAST LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02785272

Incorporation date

31/01/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Verulam House 110 Luton Road, Harpenden, Hertfordshire AL5 2BLCopy
copy info iconCopy
See on map
Latest events (Record since 31/01/1993)
dot icon04/05/2014
Final Gazette dissolved following liquidation
dot icon04/02/2014
Return of final meeting in a creditors' voluntary winding up
dot icon18/04/2013
Liquidators' statement of receipts and payments to 2013-03-07
dot icon26/06/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/03/2012
Registered office address changed from First Floor St Giles House 15/21 Victoria Rd,Bletchley Milton Keynes MK2 2NG on 2012-03-14
dot icon13/03/2012
Statement of affairs with form 4.19
dot icon13/03/2012
Appointment of a voluntary liquidator
dot icon13/03/2012
Resolutions
dot icon01/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon08/03/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon11/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon18/02/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon18/02/2010
Director's details changed for David Julian Lyons on 2009-10-01
dot icon05/10/2009
Total exemption small company accounts made up to 2009-06-30
dot icon17/02/2009
Return made up to 13/02/09; full list of members
dot icon18/09/2008
Total exemption small company accounts made up to 2008-06-30
dot icon20/02/2008
Return made up to 13/02/08; no change of members
dot icon15/11/2007
Total exemption small company accounts made up to 2007-06-30
dot icon28/02/2007
Return made up to 13/02/07; full list of members
dot icon09/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon16/02/2006
Return made up to 13/02/06; full list of members
dot icon21/09/2005
Total exemption small company accounts made up to 2005-06-30
dot icon03/03/2005
Return made up to 01/02/05; full list of members
dot icon18/11/2004
Total exemption small company accounts made up to 2004-06-30
dot icon07/02/2004
Return made up to 01/02/04; full list of members
dot icon22/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon08/02/2003
Return made up to 01/02/03; full list of members
dot icon09/09/2002
Total exemption small company accounts made up to 2002-06-30
dot icon06/02/2002
Return made up to 01/02/02; full list of members
dot icon23/10/2001
Total exemption small company accounts made up to 2001-06-30
dot icon06/02/2001
Return made up to 01/02/01; full list of members
dot icon10/09/2000
Accounts for a small company made up to 2000-06-30
dot icon14/02/2000
Return made up to 01/02/00; full list of members
dot icon06/10/1999
Accounts for a small company made up to 1999-06-30
dot icon14/02/1999
Return made up to 01/02/99; no change of members
dot icon13/10/1998
Accounts for a small company made up to 1998-06-30
dot icon05/02/1998
Return made up to 01/02/98; full list of members
dot icon25/09/1997
Accounts for a small company made up to 1997-06-30
dot icon11/09/1997
£ ic 1000/500 01/08/97 £ sr 500@1=500
dot icon04/09/1997
Resolutions
dot icon04/09/1997
New secretary appointed
dot icon04/09/1997
Secretary resigned;director resigned
dot icon12/02/1997
Return made up to 01/02/97; no change of members
dot icon26/11/1996
Accounts for a small company made up to 1996-06-30
dot icon12/03/1996
Full accounts made up to 1995-06-30
dot icon14/02/1996
Return made up to 01/02/96; full list of members
dot icon24/09/1995
Resolutions
dot icon24/09/1995
Resolutions
dot icon24/09/1995
Resolutions
dot icon24/09/1995
Secretary resigned;new secretary appointed
dot icon05/06/1995
Director resigned
dot icon04/02/1995
Return made up to 01/02/95; no change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
Full accounts made up to 1994-06-30
dot icon21/11/1994
New director appointed
dot icon21/11/1994
Director resigned;new director appointed
dot icon27/02/1994
Return made up to 01/02/94; full list of members
dot icon09/06/1993
Ad 11/05/93--------- £ si 998@1=998 £ ic 2/1000
dot icon31/05/1993
Accounting reference date extended from 28/02 to 30/06
dot icon31/05/1993
Registered office changed on 01/06/93 from: unit 6 gazelda industrial estate lower high street watford, herts, WD1 2JN
dot icon14/04/1993
Particulars of mortgage/charge
dot icon16/03/1993
Accounting reference date notified as 28/02
dot icon08/03/1993
Director resigned;new director appointed
dot icon08/03/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon08/03/1993
Registered office changed on 09/03/93 from: bridge house 181 queen victoria street london EC4V 4DD
dot icon31/01/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2011
dot iconLast change occurred
29/06/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/06/2011
dot iconNext account date
29/06/2012
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
31/01/1993 - 28/02/1993
10896
WILDMAN & BATTELL LIMITED
Nominee Director
31/01/1993 - 28/02/1993
10915
Pither, John
Director
28/02/1993 - 16/05/1995
5
Lyons, David Julian
Director
30/10/1994 - Present
-
Westlake, Peter Grant
Director
30/10/1994 - 31/07/1997
-

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 HEATHCAST LIMITED

HEATHCAST LIMITED is an(a) Dissolved company incorporated on 31/01/1993 with the registered office located at Verulam House 110 Luton Road, Harpenden, Hertfordshire AL5 2BL. There are currently 2 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 HEATHCAST LIMITED?

toggle

HEATHCAST LIMITED is currently Dissolved. It was registered on 31/01/1993 and dissolved on 04/05/2014.

Where is HEATHCAST LIMITED located?

toggle

HEATHCAST LIMITED is registered at Verulam House 110 Luton Road, Harpenden, Hertfordshire AL5 2BL.

What does HEATHCAST LIMITED do?

toggle

HEATHCAST LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for HEATHCAST LIMITED?

toggle

The latest filing was on 04/05/2014: Final Gazette dissolved following liquidation.