HECKINGTON VILLAGE TRUST

Register to unlock more data on OkredoRegister

HECKINGTON VILLAGE TRUST

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01483326

Incorporation date

06/03/1980

Size

-

Contacts

Registered address

Registered address

Heckington Parish Council Office St. Andrews Street, Heckington, Sleaford, Lincolnshire NG34 9RECopy
copy info iconCopy
See on map
Latest events (Record since 30/06/1987)
dot icon17/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon14/12/2016
Voluntary strike-off action has been suspended
dot icon01/11/2016
First Gazette notice for voluntary strike-off
dot icon19/10/2016
Application to strike the company off the register
dot icon01/06/2016
Annual return made up to 2016-05-21 no member list
dot icon01/06/2016
Termination of appointment of David Pagan as a director on 2015-07-01
dot icon01/06/2016
Termination of appointment of Pamela Julia Dybanski as a director on 2016-06-01
dot icon01/06/2016
Termination of appointment of David Pagan as a director on 2015-07-01
dot icon01/06/2016
Termination of appointment of Pamela Julia Dybanski as a director on 2016-06-01
dot icon29/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon21/05/2015
Annual return made up to 2015-05-21 no member list
dot icon23/03/2015
Appointment of Mr Tony Sargent as a director on 2015-03-19
dot icon22/03/2015
Appointment of Mr. Roger Woods as a director on 2015-03-19
dot icon22/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon19/08/2014
Appointment of Mr. Andrew James Vivian Garlick as a director on 2014-07-17
dot icon12/06/2014
Annual return made up to 2014-05-21 no member list
dot icon31/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon15/12/2013
Termination of appointment of Peter Marshall as a director
dot icon11/12/2013
Registered office address changed from Priory Holme 23 Kyme Road Heckington Sleaford Lincolnshire NG34 9RS on 2013-12-11
dot icon20/06/2013
Annual return made up to 2013-05-21 no member list
dot icon22/10/2012
Total exemption full accounts made up to 2012-03-31
dot icon18/06/2012
Annual return made up to 2012-05-21 no member list
dot icon13/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-05-21 no member list
dot icon02/06/2011
Termination of appointment of Shirley Garlick as a director
dot icon18/10/2010
Total exemption full accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-05-21 no member list
dot icon17/06/2010
Director's details changed for Peter Alan Marshall on 2010-05-21
dot icon17/06/2010
Director's details changed for Peter Charles Harris on 2010-05-21
dot icon17/06/2010
Director's details changed for David Pagan on 2010-05-21
dot icon17/06/2010
Termination of appointment of Sandra Sardeson as a director
dot icon17/06/2010
Termination of appointment of Charles Pinchbeck as a director
dot icon17/06/2010
Director's details changed for Patrick John Line on 2010-05-21
dot icon17/06/2010
Director's details changed for Pamela Julia Dybanski on 2010-05-21
dot icon17/06/2010
Director's details changed for Shirley Angela Garlick on 2010-05-21
dot icon17/06/2010
Director's details changed for Patrick Banister on 2010-05-21
dot icon26/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon17/06/2009
Annual return made up to 21/05/09
dot icon15/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon01/08/2008
Annual return made up to 21/05/08
dot icon20/06/2008
Registered office changed on 20/06/2008 from 18 northgate sleaford lincolnshire NG34 7BJ
dot icon03/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon24/07/2007
Annual return made up to 21/05/07
dot icon08/12/2006
New director appointed
dot icon08/12/2006
New director appointed
dot icon03/11/2006
Director resigned
dot icon03/11/2006
Director resigned
dot icon03/11/2006
New director appointed
dot icon05/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon05/06/2006
New director appointed
dot icon05/06/2006
Annual return made up to 21/05/06
dot icon05/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon31/05/2005
Annual return made up to 21/05/05
dot icon31/05/2005
Director resigned
dot icon31/05/2005
Director resigned
dot icon07/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon10/06/2004
Annual return made up to 21/05/04
dot icon10/06/2004
Director resigned
dot icon01/04/2004
Director resigned
dot icon01/04/2004
Director resigned
dot icon01/04/2004
Director resigned
dot icon28/09/2003
Total exemption full accounts made up to 2003-03-31
dot icon24/05/2003
Annual return made up to 21/05/03
dot icon31/12/2002
Director resigned
dot icon04/10/2002
Total exemption full accounts made up to 2002-03-31
dot icon24/06/2002
New director appointed
dot icon11/06/2002
Annual return made up to 21/05/02
dot icon18/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon29/05/2001
Registered office changed on 29/05/01 from: 39 westgate grantham lincolnshire NG31 6LY
dot icon29/05/2001
Annual return made up to 21/05/01
dot icon11/12/2000
New director appointed
dot icon11/12/2000
New director appointed
dot icon10/12/2000
Director resigned
dot icon10/12/2000
Director resigned
dot icon05/10/2000
Full accounts made up to 2000-03-31
dot icon05/10/2000
Registered office changed on 05/10/00 from: the station station yard heckington lincolnshire NG34 9JJ
dot icon30/08/2000
Annual return made up to 29/05/00
dot icon09/08/2000
New director appointed
dot icon09/08/2000
New director appointed
dot icon29/10/1999
Memorandum and Articles of Association
dot icon29/10/1999
Resolutions
dot icon27/10/1999
Director resigned
dot icon27/10/1999
Director resigned
dot icon27/10/1999
Director resigned
dot icon23/09/1999
Full accounts made up to 1999-03-31
dot icon05/07/1999
Annual return made up to 29/05/99
dot icon05/07/1999
New director appointed
dot icon21/06/1999
New director appointed
dot icon27/05/1999
New secretary appointed
dot icon29/10/1998
Full accounts made up to 1998-03-31
dot icon28/10/1998
New director appointed
dot icon08/10/1998
New director appointed
dot icon07/09/1998
New director appointed
dot icon04/09/1998
Annual return made up to 29/05/98
dot icon01/07/1998
Director's particulars changed
dot icon01/07/1998
New director appointed
dot icon08/04/1998
Full accounts made up to 1997-03-31
dot icon22/06/1997
Annual return made up to 29/05/97
dot icon12/03/1997
Resolutions
dot icon14/10/1996
Full accounts made up to 1996-03-31
dot icon28/06/1996
Director resigned
dot icon28/06/1996
Annual return made up to 29/05/96
dot icon31/10/1995
New director appointed
dot icon31/10/1995
New director appointed
dot icon07/09/1995
Full accounts made up to 1995-03-31
dot icon07/07/1995
Annual return made up to 30/05/95
dot icon07/10/1994
Full accounts made up to 1994-03-31
dot icon29/07/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/07/1994
Director resigned;new director appointed
dot icon29/07/1994
Annual return made up to 30/05/94
dot icon10/12/1993
Full accounts made up to 1993-03-31
dot icon08/07/1993
Annual return made up to 30/05/93
dot icon28/10/1992
Full accounts made up to 1992-03-31
dot icon30/07/1992
Annual return made up to 30/05/92
dot icon07/01/1992
New director appointed
dot icon07/01/1992
New director appointed
dot icon07/01/1992
New director appointed
dot icon04/11/1991
Full accounts made up to 1991-03-31
dot icon04/11/1991
Full accounts made up to 1990-03-31
dot icon18/09/1991
Annual return made up to 30/05/91
dot icon09/08/1991
Director resigned
dot icon31/05/1991
New secretary appointed;new director appointed
dot icon08/06/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/06/1990
Annual return made up to 30/05/90
dot icon24/05/1990
Full accounts made up to 1989-03-31
dot icon06/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/10/1989
Annual return made up to 01/06/89
dot icon03/05/1989
Full accounts made up to 1988-03-31
dot icon03/05/1989
Full accounts made up to 1988-01-31
dot icon09/02/1989
Annual return made up to 01/06/88
dot icon23/02/1988
Accounting reference date shortened from 31/01 to 31/03
dot icon24/01/1988
Full accounts made up to 1987-01-31
dot icon30/06/1987
Full accounts made up to 1986-01-31
dot icon30/06/1987
28/05/87 nsc
dot icon30/06/1987
Full accounts made up to 1985-01-31
dot icon30/06/1987
29/05/86 nsc

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woods, Roger, Mr.
Director
19/03/2015 - Present
-
Garlick, Andrew James Vivian, Mr.
Director
17/07/2014 - Present
-
Banister, Patrick
Secretary
14/10/1998 - Present
-
Wareham, Philip Anthony
Director
31/10/1997 - 19/10/2006
-
Wareham, Patricia Beatrice
Director
31/10/1997 - 19/10/2006
-

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 HECKINGTON VILLAGE TRUST

HECKINGTON VILLAGE TRUST is an(a) Dissolved company incorporated on 06/03/1980 with the registered office located at Heckington Parish Council Office St. Andrews Street, Heckington, Sleaford, Lincolnshire NG34 9RE. There are currently 7 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 HECKINGTON VILLAGE TRUST?

toggle

HECKINGTON VILLAGE TRUST is currently Dissolved. It was registered on 06/03/1980 and dissolved on 17/01/2017.

Where is HECKINGTON VILLAGE TRUST located?

toggle

HECKINGTON VILLAGE TRUST is registered at Heckington Parish Council Office St. Andrews Street, Heckington, Sleaford, Lincolnshire NG34 9RE.

What does HECKINGTON VILLAGE TRUST do?

toggle

HECKINGTON VILLAGE TRUST operates in the Operation of historical sites and buildings and similar visitor attractions (91.03 - SIC 2007) sector.

What is the latest filing for HECKINGTON VILLAGE TRUST?

toggle

The latest filing was on 17/01/2017: Final Gazette dissolved via voluntary strike-off.