HEG (NUMBER 7) LIMITED

Register to unlock more data on OkredoRegister

HEG (NUMBER 7) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02413426

Incorporation date

14/08/1989

Size

Dormant

Contacts

Registered address

Registered address

822 Fountain Court, Birchwood Boulevard Birchwood, Warrington WA3 7QZCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1989)
dot icon27/09/2010
Final Gazette dissolved via voluntary strike-off
dot icon14/06/2010
First Gazette notice for voluntary strike-off
dot icon06/06/2010
Application to strike the company off the register
dot icon26/05/2010
Registered office address changed from 17 Chesford Grange Woolston Warrington Cheshire WA1 4RQ on 2010-05-27
dot icon31/03/2010
Accounts for a dormant company made up to 2009-06-30
dot icon27/08/2009
Return made up to 15/08/09; full list of members
dot icon27/08/2009
Director's Change of Particulars / lyndon gaborit / 27/05/2009 / Nationality was: australian, now: british; HouseName/Number was: , now: 25; Street was: 28 welbeck street, now: lower addison gardens; Post Code was: W1G 8EW, now: W14 8BG; Country was: , now: united kingdom
dot icon21/01/2009
Accounts made up to 2008-06-30
dot icon02/12/2008
Appointment Terminated Director henry tompkins
dot icon18/09/2008
Return made up to 15/08/08; full list of members
dot icon21/04/2008
Certificate of change of name
dot icon04/02/2008
Accounting reference date extended from 28/02/08 to 30/06/08
dot icon16/08/2007
Accounts made up to 2007-02-28
dot icon15/08/2007
Return made up to 15/08/07; full list of members
dot icon25/06/2007
Registered office changed on 26/06/07 from: 2ND floor college house 272 kings road london SW3 5AW
dot icon08/01/2007
Accounts made up to 2006-02-28
dot icon06/01/2007
Secretary resigned
dot icon01/01/2007
New secretary appointed;new director appointed
dot icon03/12/2006
Director resigned
dot icon09/11/2006
New director appointed
dot icon28/09/2006
Return made up to 15/08/06; full list of members
dot icon27/12/2005
New secretary appointed;new director appointed
dot icon27/12/2005
Secretary resigned;director resigned
dot icon27/12/2005
Director resigned
dot icon25/08/2005
Return made up to 15/08/05; full list of members
dot icon17/08/2005
Director's particulars changed
dot icon14/07/2005
Accounts made up to 2005-02-28
dot icon17/05/2005
Director resigned
dot icon17/05/2005
Director resigned
dot icon18/01/2005
New secretary appointed;new director appointed
dot icon18/01/2005
Secretary resigned
dot icon25/11/2004
Accounts made up to 2004-02-29
dot icon14/09/2004
Return made up to 15/08/04; full list of members
dot icon14/09/2004
Director's particulars changed
dot icon27/07/2004
Resolutions
dot icon27/07/2004
Resolutions
dot icon27/07/2004
Resolutions
dot icon16/06/2004
Registered office changed on 17/06/04 from: 59 hill street liverpool merseyside L8 5SB
dot icon03/06/2004
Accounts made up to 2003-07-31
dot icon15/02/2004
Accounting reference date shortened from 31/07/04 to 28/02/04
dot icon21/12/2003
New director appointed
dot icon02/12/2003
Director resigned
dot icon02/12/2003
Secretary resigned;director resigned
dot icon02/12/2003
Director resigned
dot icon02/12/2003
New director appointed
dot icon02/12/2003
New secretary appointed
dot icon02/12/2003
New director appointed
dot icon01/12/2003
Resolutions
dot icon23/11/2003
Resolutions
dot icon23/11/2003
Resolutions
dot icon20/11/2003
Declaration of assistance for shares acquisition
dot icon19/11/2003
Particulars of mortgage/charge
dot icon17/11/2003
Declaration of satisfaction of mortgage/charge
dot icon17/11/2003
Declaration of satisfaction of mortgage/charge
dot icon15/09/2003
Return made up to 15/08/03; full list of members
dot icon15/09/2003
Secretary's particulars changed;director's particulars changed
dot icon10/09/2003
Director resigned
dot icon01/06/2003
Accounts made up to 2002-07-31
dot icon09/03/2003
Secretary resigned
dot icon09/03/2003
New secretary appointed
dot icon28/08/2002
Return made up to 15/08/02; full list of members
dot icon28/08/2002
Director's particulars changed
dot icon28/08/2002
Auditor's resignation
dot icon14/07/2002
Full accounts made up to 2001-07-31
dot icon02/09/2001
Return made up to 15/08/01; full list of members
dot icon21/03/2001
Full accounts made up to 2000-07-31
dot icon05/09/2000
Secretary's particulars changed
dot icon05/09/2000
Return made up to 15/08/00; full list of members
dot icon05/09/2000
Secretary's particulars changed
dot icon29/05/2000
Full accounts made up to 1999-07-31
dot icon01/09/1999
Return made up to 15/08/99; no change of members
dot icon03/06/1999
Full accounts made up to 1998-07-31
dot icon10/08/1998
Return made up to 15/08/98; no change of members
dot icon27/04/1998
Director resigned
dot icon04/02/1998
New director appointed
dot icon30/12/1997
Full accounts made up to 1997-07-31
dot icon19/12/1997
Particulars of mortgage/charge
dot icon29/09/1997
Director's particulars changed
dot icon18/08/1997
Return made up to 15/08/97; full list of members
dot icon18/08/1997
Director's particulars changed
dot icon18/08/1997
Registered office changed on 19/08/97
dot icon15/05/1997
Accounting reference date shortened from 31/10/97 to 31/07/97
dot icon26/04/1997
Full accounts made up to 1996-10-31
dot icon12/12/1996
Memorandum and Articles of Association
dot icon03/11/1996
New director appointed
dot icon06/10/1996
Registered office changed on 07/10/96 from: holly bank mill lidget street lindley huddersfield HD3 3JB
dot icon23/09/1996
New secretary appointed
dot icon11/09/1996
Declaration of assistance for shares acquisition
dot icon11/09/1996
Ad 09/09/96--------- £ si 2@1=2 £ ic 20000/20002
dot icon11/09/1996
New director appointed
dot icon11/09/1996
Director resigned
dot icon11/09/1996
Secretary resigned;director resigned
dot icon11/09/1996
New director appointed
dot icon11/09/1996
New director appointed
dot icon11/09/1996
Resolutions
dot icon10/09/1996
Particulars of mortgage/charge
dot icon05/09/1996
Return made up to 15/08/96; no change of members
dot icon23/04/1996
Accounts made up to 1995-10-31
dot icon23/04/1996
Resolutions
dot icon31/03/1996
Declaration of satisfaction of mortgage/charge
dot icon28/03/1996
Secretary resigned;director resigned
dot icon21/03/1996
New secretary appointed;new director appointed
dot icon21/03/1996
Director resigned;new director appointed
dot icon28/02/1996
New director appointed
dot icon28/02/1996
New secretary appointed;new director appointed
dot icon28/02/1996
Registered office changed on 29/02/96 from: holly bank mill lidget street lindley huddersfield HD3 3JB
dot icon28/02/1996
Return made up to 15/08/95; no change of members
dot icon28/02/1996
Secretary resigned;director resigned
dot icon28/02/1996
Registered office changed on 29/02/96
dot icon03/09/1995
Full accounts made up to 1994-10-31
dot icon20/06/1995
Director resigned
dot icon23/01/1995
Return made up to 15/08/94; full list of members
dot icon09/01/1995
New director appointed
dot icon09/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon25/04/1994
Return made up to 15/08/93; no change of members
dot icon29/03/1994
Full accounts made up to 1993-10-31
dot icon01/06/1993
Secretary resigned;new secretary appointed
dot icon01/06/1993
New director appointed
dot icon01/06/1993
New director appointed
dot icon01/06/1993
Registered office changed on 02/06/93 from: 1 manchester road heaton norris stockport cheshire SK4 11X
dot icon01/06/1993
Return made up to 15/08/91; no change of members
dot icon01/06/1993
Return made up to 15/08/92; full list of members
dot icon03/05/1993
Full accounts made up to 1992-06-30
dot icon06/09/1992
Registered office changed on 07/09/92 from: unit 1D, stag industrial estate atlantic street altrincham cheshire WA14 5DW
dot icon06/09/1992
Accounting reference date shortened from 30/06 to 31/10
dot icon06/09/1992
New director appointed
dot icon06/09/1992
New director appointed
dot icon06/09/1992
New secretary appointed
dot icon06/09/1992
Director resigned
dot icon06/09/1992
Secretary resigned
dot icon31/03/1992
Particulars of mortgage/charge
dot icon23/01/1992
Accounting reference date extended from 25/01 to 30/06
dot icon22/10/1991
Miscellaneous
dot icon22/10/1991
Miscellaneous
dot icon23/07/1991
Ad 10/07/91--------- £ si 10000@1=10000 £ ic 10002/20002
dot icon09/07/1991
Registered office changed on 10/07/91 from: 190 washway road sale cheshire M33 1RJ
dot icon09/07/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/06/1991
Director resigned;new director appointed
dot icon02/06/1991
Secretary resigned;new secretary appointed
dot icon02/06/1991
Ad 17/05/91--------- £ si 10000@1=10000 £ ic 2/10002
dot icon02/06/1991
Nc inc already adjusted 03/05/91
dot icon02/06/1991
Resolutions
dot icon03/04/1991
Accounts made up to 1991-01-25
dot icon03/04/1991
Accounting reference date shortened from 31/03 to 25/01
dot icon06/03/1991
Return made up to 25/01/91; full list of members
dot icon20/02/1991
Resolutions
dot icon01/10/1989
Certificate of change of name
dot icon01/10/1989
Resolutions
dot icon01/10/1989
£ nc 1000/10000
dot icon26/09/1989
Registered office changed on 27/09/89 from: 7TH floor the graftons stamford new road altincham WA14 1DQ
dot icon26/09/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/09/1989
Memorandum and Articles of Association
dot icon26/09/1989
Resolutions
dot icon14/08/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2009
dot iconLast change occurred
29/06/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2009
dot iconNext account date
29/06/2010
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vicary, Gary Kevin
Director
31/07/1992 - 04/08/1995
20
Bradshaw, John
Director
03/01/2005 - 15/11/2005
32
Uttley, Robert David
Director
04/08/1995 - 04/03/1996
8
Tompkins, Henry John Mark
Director
01/10/2006 - 02/12/2008
21
Cowan, Peter Lawrence
Director
31/07/1992 - 15/08/1993
10

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 HEG (NUMBER 7) LIMITED

HEG (NUMBER 7) LIMITED is an(a) Dissolved company incorporated on 14/08/1989 with the registered office located at 822 Fountain Court, Birchwood Boulevard Birchwood, Warrington WA3 7QZ. 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 HEG (NUMBER 7) LIMITED?

toggle

HEG (NUMBER 7) LIMITED is currently Dissolved. It was registered on 14/08/1989 and dissolved on 27/09/2010.

Where is HEG (NUMBER 7) LIMITED located?

toggle

HEG (NUMBER 7) LIMITED is registered at 822 Fountain Court, Birchwood Boulevard Birchwood, Warrington WA3 7QZ.

What does HEG (NUMBER 7) LIMITED do?

toggle

HEG (NUMBER 7) LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for HEG (NUMBER 7) LIMITED?

toggle

The latest filing was on 27/09/2010: Final Gazette dissolved via voluntary strike-off.