HEIDI CAR (UK) LIMITED

Register to unlock more data on OkredoRegister

HEIDI CAR (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02810350

Incorporation date

18/04/1993

Size

Full

Classification

-

Contacts

Registered address

Registered address

8 Surrey Street, Norwich, NR1 3NGCopy
copy info iconCopy
See on map
Latest events (Record since 18/04/1993)
dot icon20/01/2011
Final Gazette dissolved following liquidation
dot icon20/10/2010
Return of final meeting in a members' voluntary winding up
dot icon14/12/2009
Declaration of solvency
dot icon14/12/2009
Appointment of a voluntary liquidator
dot icon14/12/2009
Resolutions
dot icon09/11/2009
Appointment of Mrs Kirstine Ann Cooper as a director
dot icon09/11/2009
Appointment of Ms April Marie Commons as a director
dot icon09/11/2009
Termination of appointment of Alison Wilford as a director
dot icon09/11/2009
Termination of appointment of David Rose as a director
dot icon09/11/2009
Termination of appointment of Janice Deakin as a director
dot icon28/07/2009
Full accounts made up to 2008-12-31
dot icon11/05/2009
Return made up to 19/04/09; full list of members
dot icon26/01/2009
Director appointed mr david rowley rose
dot icon30/12/2008
Appointment Terminated Director alison hewitt
dot icon04/12/2008
Resolutions
dot icon28/09/2008
Full accounts made up to 2007-12-31
dot icon17/07/2008
Director appointed ms alison louise wilford
dot icon17/07/2008
Appointment Terminated Director david todd
dot icon07/05/2008
Return made up to 19/04/08; full list of members
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon21/06/2007
Resolutions
dot icon23/04/2007
Return made up to 19/04/07; full list of members
dot icon23/04/2007
Location of register of members
dot icon23/04/2007
Location of debenture register
dot icon20/11/2006
Director resigned
dot icon12/11/2006
Auditor's resignation
dot icon22/10/2006
Full accounts made up to 2005-12-31
dot icon16/07/2006
Registered office changed on 17/07/06 from: lex house 17 connaught place london W2 2EL
dot icon16/07/2006
Resolutions
dot icon16/07/2006
Resolutions
dot icon16/07/2006
Resolutions
dot icon16/07/2006
Resolutions
dot icon16/07/2006
Resolutions
dot icon01/06/2006
Director's particulars changed
dot icon21/05/2006
New director appointed
dot icon21/05/2006
New director appointed
dot icon21/05/2006
New director appointed
dot icon17/05/2006
Director resigned
dot icon17/05/2006
Director resigned
dot icon17/05/2006
Director resigned
dot icon17/05/2006
Director resigned
dot icon04/05/2006
Return made up to 19/04/06; full list of members
dot icon04/05/2006
Location of debenture register
dot icon04/05/2006
Location of register of members
dot icon04/05/2006
Registered office changed on 05/05/06 from: lex house 17 connaught place london W2 2EL
dot icon22/02/2006
Director's particulars changed
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon20/09/2005
New director appointed
dot icon20/09/2005
Director resigned
dot icon16/08/2005
Certificate of change of name
dot icon16/08/2005
Secretary resigned
dot icon16/08/2005
New secretary appointed
dot icon21/06/2005
Full accounts made up to 2004-12-31
dot icon18/04/2005
Return made up to 19/04/05; full list of members
dot icon12/01/2005
Amended full accounts made up to 2003-12-31
dot icon01/12/2004
New director appointed
dot icon19/10/2004
Full accounts made up to 2003-12-31
dot icon28/04/2004
Return made up to 19/04/04; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon17/08/2003
Director resigned
dot icon17/08/2003
New director appointed
dot icon09/05/2003
Return made up to 19/04/03; full list of members
dot icon09/05/2003
Location of register of members
dot icon10/04/2003
Director resigned
dot icon10/04/2003
New director appointed
dot icon28/04/2002
Return made up to 19/04/02; full list of members
dot icon13/03/2002
Full accounts made up to 2001-12-31
dot icon30/01/2002
Director's particulars changed
dot icon12/09/2001
Full accounts made up to 2000-12-31
dot icon07/05/2001
Return made up to 19/04/01; full list of members
dot icon07/05/2001
Location of register of members
dot icon04/10/2000
Director resigned
dot icon02/07/2000
Secretary resigned
dot icon02/07/2000
New secretary appointed
dot icon24/04/2000
Return made up to 19/04/00; full list of members
dot icon01/03/2000
Full accounts made up to 1999-12-31
dot icon28/02/2000
Declaration of satisfaction of mortgage/charge
dot icon01/06/1999
Director resigned
dot icon01/06/1999
New director appointed
dot icon27/04/1999
Return made up to 19/04/99; full list of members
dot icon29/03/1999
Full accounts made up to 1998-12-31
dot icon11/01/1999
Director's particulars changed
dot icon22/04/1998
Return made up to 19/04/98; full list of members
dot icon22/04/1998
Director resigned
dot icon22/04/1998
New director appointed
dot icon26/03/1998
Full accounts made up to 1997-12-31
dot icon17/06/1997
Full accounts made up to 1996-12-31
dot icon03/05/1997
Return made up to 19/04/97; full list of members
dot icon30/04/1997
Director's particulars changed
dot icon17/03/1997
Auditor's resignation
dot icon12/03/1997
Full accounts made up to 1995-12-31
dot icon23/10/1996
Director resigned
dot icon24/04/1996
Return made up to 19/04/96; full list of members
dot icon12/07/1995
Full accounts made up to 1994-12-31
dot icon05/07/1995
Director resigned;new director appointed
dot icon05/07/1995
Director resigned;new director appointed
dot icon20/04/1995
Return made up to 19/04/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon29/10/1994
Full accounts made up to 1993-12-26
dot icon20/10/1994
Secretary's particulars changed
dot icon06/07/1994
Secretary resigned;new secretary appointed
dot icon09/06/1994
New director appointed
dot icon20/04/1994
Return made up to 19/04/94; full list of members
dot icon13/02/1994
Director resigned
dot icon04/01/1994
Accounting reference date notified as 31/12
dot icon12/10/1993
New director appointed
dot icon12/10/1993
Memorandum and Articles of Association
dot icon12/10/1993
Resolutions
dot icon28/09/1993
Director resigned
dot icon23/09/1993
New director appointed
dot icon23/09/1993
New director appointed
dot icon21/09/1993
New secretary appointed
dot icon16/09/1993
Secretary resigned;new secretary appointed
dot icon08/09/1993
Resolutions
dot icon03/09/1993
Particulars of mortgage/charge
dot icon26/08/1993
New director appointed
dot icon19/08/1993
Certificate of change of name
dot icon02/08/1993
Registered office changed on 03/08/93 from: st philips place birmingham B3 2PP
dot icon06/07/1993
Certificate of change of name
dot icon18/04/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewitt, Paul William
Director
13/05/1999 - 27/03/2003
122
Deakin, Janice
Director
08/05/2006 - 02/11/2009
42
AVIVA COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
29/06/2005 - Present
162
Woollatt, John Richard
Director
31/08/1993 - 30/09/1996
24
Harris, Peter Robert
Director
04/11/2004 - 08/05/2006
100

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 HEIDI CAR (UK) LIMITED

HEIDI CAR (UK) LIMITED is an(a) Dissolved company incorporated on 18/04/1993 with the registered office located at 8 Surrey Street, Norwich, NR1 3NG. 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 HEIDI CAR (UK) LIMITED?

toggle

HEIDI CAR (UK) LIMITED is currently Dissolved. It was registered on 18/04/1993 and dissolved on 20/01/2011.

Where is HEIDI CAR (UK) LIMITED located?

toggle

HEIDI CAR (UK) LIMITED is registered at 8 Surrey Street, Norwich, NR1 3NG.

What is the latest filing for HEIDI CAR (UK) LIMITED?

toggle

The latest filing was on 20/01/2011: Final Gazette dissolved following liquidation.