HEATON COURT DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

HEATON COURT DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02289398

Incorporation date

23/08/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O RSM TENON, 5 Ridge House Ridge House Drive, Festival Park, Stoke-On-Trent, Staffordshire ST1 5SJCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/1988)
dot icon18/04/2011
Final Gazette dissolved following liquidation
dot icon18/01/2011
Notice of final account prior to dissolution
dot icon05/05/2010
Registered office address changed from C/O Tenon Recovery Brampton House 10 Queen Street Newcastle Under Lyme Staffordshire ST5 1ED on 2010-05-06
dot icon29/04/2009
Insolvency filing
dot icon02/04/2009
Insolvency filing
dot icon20/03/2009
Registered office changed on 21/03/2009 from dalesway house south hawksworth street ilkley LS29 9LA
dot icon17/03/2009
Appointment of a liquidator
dot icon07/02/2006
Registered office changed on 08/02/06 from: regent house 24-25 nutford place london W1H 5YN
dot icon27/06/2004
Registered office changed on 28/06/04 from: capital insolvency service LTD regents park house regent street leeds LS2 7QJ
dot icon09/01/2003
Appointment of a liquidator
dot icon09/01/2003
Notice of discharge of Administration Order
dot icon03/12/2002
Administrator's abstract of receipts and payments
dot icon27/11/2002
Order of court to wind up
dot icon20/10/2002
Administrator's abstract of receipts and payments
dot icon02/10/2002
Registered office changed on 03/10/02 from: 1ST floor bow chambers 8 tib lane manchester M2 4JB
dot icon25/09/2002
Miscellaneous
dot icon21/07/2002
Notice of result of meeting of creditors
dot icon20/06/2002
Statement of administrator's proposal
dot icon23/05/2002
Administration Order
dot icon16/04/2002
Registered office changed on 17/04/02 from: 8A shannon road leeds west yorkshire LS9 8EZ
dot icon15/04/2002
Notice of Administration Order
dot icon27/03/2001
Return made up to 23/02/01; full list of members
dot icon27/03/2001
Location of register of members address changed
dot icon20/04/2000
Return made up to 23/02/00; full list of members
dot icon20/04/2000
Secretary's particulars changed;director's particulars changed
dot icon09/05/1999
Return made up to 23/02/99; full list of members
dot icon01/03/1999
Accounts for a small company made up to 1998-01-31
dot icon06/12/1998
Accounting reference date extended from 31/01/99 to 05/04/99
dot icon22/02/1998
Return made up to 23/02/98; no change of members
dot icon22/02/1998
Secretary's particulars changed;director's particulars changed
dot icon03/02/1998
Accounts for a small company made up to 1997-01-31
dot icon13/04/1997
Accounts for a small company made up to 1996-01-31
dot icon09/04/1997
Return made up to 23/02/97; no change of members
dot icon09/04/1997
Return made up to 23/02/96; full list of members
dot icon09/04/1997
Location of register of members address changed
dot icon08/08/1996
Accounts for a small company made up to 1995-01-31
dot icon08/08/1996
Registered office changed on 09/08/96 from: 4 garnett villas north avenue otley LS21 1AT
dot icon29/04/1995
Return made up to 23/02/95; no change of members
dot icon29/04/1995
Secretary's particulars changed
dot icon01/12/1994
Accounts for a small company made up to 1994-01-31
dot icon17/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon24/03/1994
Return made up to 23/02/94; no change of members
dot icon24/03/1994
Secretary's particulars changed;director's particulars changed
dot icon07/03/1993
Accounts for a small company made up to 1993-01-31
dot icon07/03/1993
Return made up to 23/02/93; full list of members
dot icon07/03/1993
Director's particulars changed
dot icon11/06/1992
Full accounts made up to 1992-01-31
dot icon11/03/1992
Return made up to 23/02/92; no change of members
dot icon11/03/1992
Director's particulars changed
dot icon27/02/1992
Full accounts made up to 1991-01-31
dot icon04/06/1991
Registered office changed on 05/06/91 from: export house evanston avenue kirkstall road leeds LS4 2HR
dot icon04/06/1991
Full accounts made up to 1990-01-31
dot icon04/06/1991
Return made up to 23/02/91; no change of members
dot icon26/09/1990
Return made up to 23/02/90; full list of members
dot icon22/02/1989
Memorandum and Articles of Association
dot icon21/02/1989
Accounting reference date notified as 31/01
dot icon15/02/1989
Director resigned;new director appointed
dot icon15/02/1989
Secretary resigned;new secretary appointed
dot icon15/02/1989
Registered office changed on 16/02/89 from: 2 baches street london N1 6UB
dot icon07/02/1989
Certificate of change of name
dot icon23/08/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lenighan, Julie Ann
Director
05/05/1994 - Present
4
Lenighan, Lawrence Michael
Director
21/09/1988 - Present
-
Lenighan, Julie Ann
Secretary
05/05/1994 - 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 HEATON COURT DEVELOPMENTS LIMITED

HEATON COURT DEVELOPMENTS LIMITED is an(a) Dissolved company incorporated on 23/08/1988 with the registered office located at C/O RSM TENON, 5 Ridge House Ridge House Drive, Festival Park, Stoke-On-Trent, Staffordshire ST1 5SJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of HEATON COURT DEVELOPMENTS LIMITED?

toggle

HEATON COURT DEVELOPMENTS LIMITED is currently Dissolved. It was registered on 23/08/1988 and dissolved on 18/04/2011.

Where is HEATON COURT DEVELOPMENTS LIMITED located?

toggle

HEATON COURT DEVELOPMENTS LIMITED is registered at C/O RSM TENON, 5 Ridge House Ridge House Drive, Festival Park, Stoke-On-Trent, Staffordshire ST1 5SJ.

What does HEATON COURT DEVELOPMENTS LIMITED do?

toggle

HEATON COURT DEVELOPMENTS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for HEATON COURT DEVELOPMENTS LIMITED?

toggle

The latest filing was on 18/04/2011: Final Gazette dissolved following liquidation.