HEATHFIELD INN SERVICES LIMITED

Register to unlock more data on OkredoRegister

HEATHFIELD INN SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02660259

Incorporation date

04/11/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NECopy
copy info iconCopy
See on map
Latest events (Record since 04/11/1991)
dot icon31/05/2013
Final Gazette dissolved following liquidation
dot icon28/02/2013
Liquidators' statement of receipts and payments to 2013-02-22
dot icon28/02/2013
Return of final meeting in a creditors' voluntary winding up
dot icon18/02/2013
Liquidators' statement of receipts and payments to 2013-01-26
dot icon13/08/2012
Liquidators' statement of receipts and payments to 2012-07-26
dot icon06/02/2012
Liquidators' statement of receipts and payments to 2012-01-26
dot icon09/08/2011
Liquidators' statement of receipts and payments to 2011-07-26
dot icon16/02/2011
Liquidators' statement of receipts and payments to 2011-01-26
dot icon05/02/2010
Statement of affairs with form 4.19
dot icon05/02/2010
Appointment of a voluntary liquidator
dot icon05/02/2010
Resolutions
dot icon14/01/2010
Registered office address changed from The Stables, Church Walk Daventry Northants NN11 4BL on 2010-01-15
dot icon17/02/2009
Total exemption small company accounts made up to 2007-12-31
dot icon17/02/2009
Particulars of a mortgage or charge / charge no: 3
dot icon22/12/2008
Total exemption small company accounts made up to 2006-12-31
dot icon21/12/2008
Director and Secretary's Change of Particulars / john freestone / 14/11/2008 / HouseName/Number was: , now: the granary; Street was: gable cottage, now: fawsley; Area was: the green badby, now: ; Post Town was: daventry, now: near daventry; Post Code was: NN11 3AF, now: NN11 3BU
dot icon13/11/2008
Return made up to 05/11/08; full list of members
dot icon05/11/2007
Return made up to 05/11/07; full list of members
dot icon05/11/2007
Location of debenture register
dot icon05/11/2007
Location of register of members
dot icon05/11/2007
Registered office changed on 06/11/07 from: manor house, 60-66 high street daventry northamptonshire NN11 4HU
dot icon11/12/2006
Return made up to 05/11/06; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon18/12/2005
Return made up to 05/11/05; full list of members
dot icon18/12/2005
Location of register of members
dot icon18/12/2005
Registered office changed on 19/12/05 from: manor house 60-66 high street daventry northamptonshire NN11 4HU
dot icon18/12/2005
Location of debenture register
dot icon07/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon07/06/2005
New director appointed
dot icon15/11/2004
Return made up to 05/11/04; full list of members
dot icon13/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon15/04/2004
Particulars of mortgage/charge
dot icon11/02/2004
Return made up to 05/11/03; full list of members
dot icon22/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon23/12/2002
Total exemption small company accounts made up to 2001-12-31
dot icon04/12/2002
Registered office changed on 05/12/02 from: lyndale house ervington court meridian business park leicester leicestershire LE3 2WL
dot icon04/12/2002
Return made up to 05/11/02; full list of members
dot icon04/12/2002
Director's particulars changed
dot icon12/11/2001
Return made up to 05/11/01; full list of members
dot icon22/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon06/09/2001
Accounts for a small company made up to 1999-12-31
dot icon09/11/2000
Return made up to 05/11/00; full list of members
dot icon07/08/2000
Director resigned
dot icon26/01/2000
Return made up to 05/11/99; full list of members
dot icon31/10/1999
Accounts for a small company made up to 1998-12-31
dot icon01/09/1999
Registered office changed on 02/09/99 from: abbey house 2ND floor, 57A st.petersgate stockport SK1 1DH
dot icon04/01/1999
Accounts for a small company made up to 1997-12-31
dot icon25/11/1998
Return made up to 05/11/98; no change of members
dot icon25/11/1998
Secretary's particulars changed
dot icon16/10/1998
Particulars of mortgage/charge
dot icon19/11/1997
Return made up to 05/11/97; no change of members
dot icon29/10/1997
New director appointed
dot icon28/10/1997
Accounts for a small company made up to 1996-12-31
dot icon18/12/1996
Accounts for a small company made up to 1995-12-31
dot icon25/11/1996
Return made up to 05/11/96; full list of members
dot icon17/06/1996
New director appointed
dot icon11/06/1996
Director resigned
dot icon25/01/1996
Accounts for a small company made up to 1994-12-31
dot icon07/11/1995
Return made up to 05/11/95; no change of members
dot icon20/02/1995
Secretary resigned
dot icon07/02/1995
New secretary appointed;director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Resolutions
dot icon07/12/1994
Resolutions
dot icon07/12/1994
Resolutions
dot icon16/11/1994
New secretary appointed;director's particulars changed;new director appointed
dot icon16/11/1994
Return made up to 05/11/94; no change of members
dot icon16/11/1994
Secretary's particulars changed;secretary resigned
dot icon31/10/1994
Accounts for a small company made up to 1993-12-31
dot icon24/07/1994
Director resigned
dot icon26/06/1994
Accounts for a small company made up to 1992-12-31
dot icon22/06/1994
Director resigned;new director appointed
dot icon31/01/1994
Return made up to 05/11/93; full list of members
dot icon19/05/1993
Ad 11/05/93--------- £ si 7998@1=7998 £ ic 7002/15000
dot icon19/05/1993
Director resigned
dot icon04/05/1993
Resolutions
dot icon04/05/1993
Resolutions
dot icon04/05/1993
£ nc 10000/100000 01/04/93
dot icon23/01/1993
Return made up to 31/10/92; full list of members
dot icon26/02/1992
Ad 04/02/92--------- £ si 7000@1=7000 £ ic 2/7002
dot icon26/02/1992
New director appointed
dot icon08/01/1992
Accounting reference date notified as 31/12
dot icon27/11/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/11/1991
Registered office changed on 28/11/91 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/11/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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
Freestone, Alison Mary
Director
01/10/1994 - 14/05/1996
8
Freestone, John Andrew
Director
31/05/2005 - Present
2
Freestone, Alexcia Jennifer Christie
Director
14/05/1996 - 31/12/1999
-
Longden, Michelle Annette
Director
01/06/1994 - 03/01/1995
1
Sutton, Carol Ann
Director
23/10/1997 - Present
-

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 HEATHFIELD INN SERVICES LIMITED

HEATHFIELD INN SERVICES LIMITED is an(a) Dissolved company incorporated on 04/11/1991 with the registered office located at Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE. 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 HEATHFIELD INN SERVICES LIMITED?

toggle

HEATHFIELD INN SERVICES LIMITED is currently Dissolved. It was registered on 04/11/1991 and dissolved on 31/05/2013.

Where is HEATHFIELD INN SERVICES LIMITED located?

toggle

HEATHFIELD INN SERVICES LIMITED is registered at Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE.

What does HEATHFIELD INN SERVICES LIMITED do?

toggle

HEATHFIELD INN SERVICES LIMITED operates in the Hotels (55.10 - SIC 2003) sector.

What is the latest filing for HEATHFIELD INN SERVICES LIMITED?

toggle

The latest filing was on 31/05/2013: Final Gazette dissolved following liquidation.