HEBURN ENTERPRISES LIMITED

Register to unlock more data on OkredoRegister

HEBURN ENTERPRISES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02830885

Incorporation date

27/06/1993

Size

-

Contacts

Registered address

Registered address

284 Clifton Drive South, Lytham St. Annes, Lancashire FY8 1LHCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1993)
dot icon02/01/2018
Final Gazette dissolved following liquidation
dot icon02/10/2017
Notice of final account prior to dissolution
dot icon07/09/2016
Insolvency filing
dot icon24/08/2015
Registered office address changed from 38 Bearton Road Hitchin Hertfordshire SG5 1UE to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 2015-08-25
dot icon23/08/2015
Appointment of a liquidator
dot icon05/07/2011
Order of court to wind up
dot icon12/05/2011
Compulsory strike-off action has been suspended
dot icon04/04/2011
First Gazette notice for compulsory strike-off
dot icon19/01/2011
Termination of appointment of Dawn Reynalds as a secretary
dot icon04/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon04/07/2010
Secretary's details changed for Mrs Dawn Lorraine Reynalds on 2010-06-28
dot icon04/07/2010
Director's details changed for Mr Christopher Peter Reynalds on 2010-06-28
dot icon03/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon29/06/2009
Return made up to 28/06/09; full list of members
dot icon04/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon13/07/2008
Return made up to 28/06/08; full list of members
dot icon21/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon18/07/2007
Return made up to 28/06/07; full list of members
dot icon22/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon01/08/2006
Return made up to 28/06/06; full list of members
dot icon01/08/2006
Secretary's particulars changed
dot icon01/08/2006
Director's particulars changed
dot icon12/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon11/01/2006
Particulars of mortgage/charge
dot icon17/08/2005
Return made up to 28/06/05; full list of members
dot icon04/08/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/07/2004
Return made up to 28/06/04; full list of members
dot icon16/11/2003
Particulars of mortgage/charge
dot icon20/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon13/07/2003
Return made up to 28/06/03; full list of members
dot icon16/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon01/08/2002
Return made up to 28/06/02; full list of members
dot icon30/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon15/07/2001
Return made up to 28/06/01; full list of members
dot icon29/10/2000
Full accounts made up to 2000-03-31
dot icon27/07/2000
Return made up to 28/06/00; full list of members
dot icon27/03/2000
Registered office changed on 28/03/00 from: the clock house 140 london road guildford surrey GU1 1UW
dot icon06/10/1999
Accounts for a small company made up to 1999-03-31
dot icon12/07/1999
Return made up to 28/06/99; full list of members
dot icon21/10/1998
Full accounts made up to 1998-03-31
dot icon20/08/1998
Return made up to 28/06/98; full list of members
dot icon07/04/1998
Director's particulars changed
dot icon07/04/1998
Secretary's particulars changed
dot icon15/12/1997
Full accounts made up to 1997-03-31
dot icon21/07/1997
Return made up to 28/06/97; full list of members
dot icon21/07/1997
Secretary's particulars changed
dot icon21/07/1997
Director's particulars changed
dot icon21/07/1997
Location of register of members
dot icon20/02/1997
Registered office changed on 21/02/97 from: 106 high st stevenage herts SG1 3DW
dot icon02/10/1996
Particulars of mortgage/charge
dot icon29/09/1996
Full accounts made up to 1996-03-31
dot icon17/07/1996
Return made up to 28/06/96; full list of members
dot icon11/09/1995
Full accounts made up to 1995-03-31
dot icon02/07/1995
Return made up to 28/06/95; full list of members
dot icon14/06/1995
Ad 01/04/95--------- £ si 98@1=98 £ ic 2/100
dot icon17/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/07/1994
Return made up to 28/06/94; full list of members
dot icon23/03/1994
Accounting reference date notified as 31/03
dot icon27/07/1993
Nc inc already adjusted 15/07/93
dot icon27/07/1993
Director resigned;new director appointed
dot icon27/07/1993
Secretary resigned;new secretary appointed;director resigned
dot icon27/07/1993
Registered office changed on 28/07/93 from: 33 crwys road cardiff CF2 4YF
dot icon27/07/1993
Resolutions
dot icon27/07/1993
Resolutions
dot icon27/06/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
27/06/1993 - 14/07/1993
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
27/06/1993 - 14/07/1993
16826
Combined Nominees Limited
Nominee Director
27/06/1993 - 14/07/1993
7286
Reynalds, Christopher Peter
Director
14/07/1993 - Present
1
Reynalds, Dawn Lorraine
Secretary
14/07/1993 - 30/08/2010
-

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 HEBURN ENTERPRISES LIMITED

HEBURN ENTERPRISES LIMITED is an(a) Dissolved company incorporated on 27/06/1993 with the registered office located at 284 Clifton Drive South, Lytham St. Annes, Lancashire FY8 1LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HEBURN ENTERPRISES LIMITED?

toggle

HEBURN ENTERPRISES LIMITED is currently Dissolved. It was registered on 27/06/1993 and dissolved on 02/01/2018.

Where is HEBURN ENTERPRISES LIMITED located?

toggle

HEBURN ENTERPRISES LIMITED is registered at 284 Clifton Drive South, Lytham St. Annes, Lancashire FY8 1LH.

What does HEBURN ENTERPRISES LIMITED do?

toggle

HEBURN ENTERPRISES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for HEBURN ENTERPRISES LIMITED?

toggle

The latest filing was on 02/01/2018: Final Gazette dissolved following liquidation.