HEATHCOTE BUSINESS SERVICES LTD

Register to unlock more data on OkredoRegister

HEATHCOTE BUSINESS SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03392021

Incorporation date

24/06/1997

Size

-

Contacts

Registered address

Registered address

21 Townsend, Hertfordshire HP2 5SPCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1997)
dot icon11/10/2010
Final Gazette dissolved via compulsory strike-off
dot icon28/06/2010
First Gazette notice for compulsory strike-off
dot icon02/08/2009
Return made up to 25/06/09; full list of members
dot icon02/08/2009
Secretary's Change of Particulars / claire taylor / 01/05/2009 / Title was: , now: ms; HouseName/Number was: 25, now: 21; Street was: chaucer drive, now: townsend; Post Town was: aylesbury, now: hemel hempstead; Region was: buckinghamshire, now: hertfordshire; Post Code was: HP21 7LJ, now: HP2 5SP
dot icon10/05/2009
Registered office changed on 11/05/2009 from 25 chaucer drive aylesbury HP21 7LJ
dot icon10/05/2009
Secretary's Change of Particulars / claire rustman / 30/04/2009 / Surname was: rustman, now: taylor
dot icon07/10/2008
Return made up to 25/06/08; full list of members
dot icon18/08/2008
Registered office changed on 19/08/2008 from 25 chaucer drive aylesbury buckinghamshire HP21 7LJ
dot icon17/08/2008
Total exemption full accounts made up to 2008-06-30
dot icon12/08/2008
Secretary's Change of Particulars / claire rustman / 30/06/2008 / Date of Birth was: none, now: 06-Feb-1977; HouseName/Number was: , now: 25; Street was: 8 fairford leys way, now: chaucer drive; Post Code was: HP19 7FQ, now: HP21 7LJ; Occupation was: , now: administration
dot icon07/08/2008
Registered office changed on 08/08/2008 from 8 fairford leys way aylesbury bucks HP19 7FQ
dot icon18/05/2008
Total exemption full accounts made up to 2007-06-30
dot icon28/06/2007
Return made up to 25/06/07; full list of members
dot icon02/01/2007
Full accounts made up to 2006-06-30
dot icon02/01/2007
Full accounts made up to 2005-06-30
dot icon22/08/2006
Secretary resigned
dot icon22/08/2006
New secretary appointed
dot icon15/08/2006
Director's particulars changed
dot icon15/08/2006
Director resigned
dot icon15/08/2006
Registered office changed on 16/08/06 from: 180B sussex way upper holloway london N19 4HZ
dot icon03/07/2006
Return made up to 25/06/06; full list of members
dot icon25/07/2005
Director's particulars changed
dot icon25/07/2005
Director's particulars changed
dot icon17/02/2005
Full accounts made up to 2004-06-30
dot icon25/10/2004
Return made up to 25/06/04; full list of members
dot icon19/05/2004
New secretary appointed
dot icon19/05/2004
Secretary resigned
dot icon19/05/2004
Registered office changed on 20/05/04 from: 33 bucknalls lane garston watford hertfordshire WD25 9NE
dot icon08/02/2004
Full accounts made up to 2003-06-30
dot icon06/09/2003
Return made up to 25/06/03; full list of members
dot icon06/09/2003
Secretary's particulars changed;director's particulars changed
dot icon23/06/2003
Ad 01/07/02-31/05/03 £ si 1@1=1 £ ic 1/2
dot icon18/06/2003
New director appointed
dot icon03/02/2003
Registered office changed on 04/02/03 from: 18 brackendene bricket wood st. Albans hertfordshire AL2 3SX
dot icon23/01/2003
Accounts for a small company made up to 2002-06-30
dot icon30/06/2002
Return made up to 25/06/02; full list of members
dot icon09/06/2002
Accounts for a small company made up to 2001-06-30
dot icon19/09/2001
Return made up to 25/06/01; full list of members
dot icon25/07/2000
Return made up to 25/06/00; full list of members
dot icon25/07/2000
Secretary's particulars changed;director's particulars changed
dot icon18/07/2000
Full accounts made up to 2000-06-30
dot icon25/04/2000
Registered office changed on 26/04/00 from: 51 southfields london NW4 4LX
dot icon15/12/1999
Full accounts made up to 1999-06-30
dot icon07/12/1999
Registered office changed on 08/12/99 from: unit 3 the arches arcade villiers street embankment london WC2N 6NG
dot icon11/07/1999
Return made up to 25/06/99; full list of members
dot icon02/09/1998
Full accounts made up to 1998-06-30
dot icon02/09/1998
Return made up to 25/06/98; full list of members
dot icon22/02/1998
Registered office changed on 23/02/98 from: 3 goldcrest court raven close colindale london NW9 5BJ
dot icon05/08/1997
Registered office changed on 06/08/97 from: shute orchard shute lane long sutton somerset TA10 9LU
dot icon15/07/1997
Registered office changed on 16/07/97 from: 213 piccadilly london W1V 9LD
dot icon14/07/1997
Secretary resigned
dot icon14/07/1997
Director resigned
dot icon14/07/1997
New director appointed
dot icon14/07/1997
New secretary appointed
dot icon24/06/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
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
PICCADILLY COMPANY FORMATIONS LTD.
Nominee Director
25/06/1997 - 10/07/1997
40
Taylor, Claire Gillian
Secretary
30/06/2006 - Present
-
Engelbrecht, Kim Megan
Secretary
10/07/1997 - 30/04/2004
-
Hughes, Ellen Mary
Secretary
01/05/2004 - 30/06/2006
-
Engelbrecht, Kim Megan
Director
31/05/2003 - 30/06/2006
-

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 HEATHCOTE BUSINESS SERVICES LTD

HEATHCOTE BUSINESS SERVICES LTD is an(a) Dissolved company incorporated on 24/06/1997 with the registered office located at 21 Townsend, Hertfordshire HP2 5SP. 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 HEATHCOTE BUSINESS SERVICES LTD?

toggle

HEATHCOTE BUSINESS SERVICES LTD is currently Dissolved. It was registered on 24/06/1997 and dissolved on 11/10/2010.

Where is HEATHCOTE BUSINESS SERVICES LTD located?

toggle

HEATHCOTE BUSINESS SERVICES LTD is registered at 21 Townsend, Hertfordshire HP2 5SP.

What does HEATHCOTE BUSINESS SERVICES LTD do?

toggle

HEATHCOTE BUSINESS SERVICES LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for HEATHCOTE BUSINESS SERVICES LTD?

toggle

The latest filing was on 11/10/2010: Final Gazette dissolved via compulsory strike-off.