HERITAGE COMMERCIAL PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

HERITAGE COMMERCIAL PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03403193

Incorporation date

13/07/1997

Size

Dormant

Contacts

Registered address

Registered address

97 Leigh Road, Eastleigh, Hampshire SO50 9DRCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1997)
dot icon11/12/2013
Final Gazette dissolved following liquidation
dot icon11/09/2013
Return of final meeting in a creditors' voluntary winding up
dot icon22/11/2012
Liquidators' statement of receipts and payments to 2012-08-02
dot icon12/10/2011
Liquidators' statement of receipts and payments to 2011-08-02
dot icon22/08/2010
Statement of affairs with form 4.19
dot icon22/08/2010
Appointment of a voluntary liquidator
dot icon22/08/2010
Resolutions
dot icon12/08/2010
Registered office address changed from 6 Charlecote Mews Staple Gardens Winchester Hampshire So23 on 2010-08-13
dot icon10/05/2010
First Gazette notice for compulsory strike-off
dot icon20/04/2009
Accounts made up to 2008-03-31
dot icon11/12/2008
Appointment Terminated Director miles ashley
dot icon29/07/2008
Accounts made up to 2007-03-31
dot icon29/07/2008
Return made up to 14/07/08; full list of members
dot icon02/09/2007
Return made up to 14/07/07; full list of members
dot icon18/04/2007
Accounts made up to 2006-03-31
dot icon02/11/2006
Accounts for a small company made up to 2005-03-31
dot icon11/10/2006
Return made up to 14/07/06; full list of members
dot icon13/09/2006
Particulars of mortgage/charge
dot icon17/07/2005
Return made up to 14/07/05; full list of members
dot icon05/10/2004
Accounts for a small company made up to 2004-03-31
dot icon18/08/2004
Return made up to 14/07/04; full list of members
dot icon15/07/2004
Accounting reference date extended from 30/09/03 to 31/03/04
dot icon22/12/2003
Secretary resigned
dot icon22/12/2003
New secretary appointed
dot icon22/12/2003
New secretary appointed
dot icon21/12/2003
Secretary resigned;director resigned
dot icon12/10/2003
Certificate of change of name
dot icon29/09/2003
Declaration of satisfaction of mortgage/charge
dot icon05/08/2003
Accounts for a small company made up to 2002-09-30
dot icon05/08/2003
Return made up to 14/07/03; full list of members
dot icon28/11/2002
Particulars of mortgage/charge
dot icon08/08/2002
Accounts for a small company made up to 2001-09-30
dot icon22/07/2002
Declaration of satisfaction of mortgage/charge
dot icon18/07/2002
Return made up to 14/07/02; full list of members
dot icon21/03/2002
Particulars of mortgage/charge
dot icon21/03/2002
Particulars of mortgage/charge
dot icon22/01/2002
Director resigned
dot icon03/12/2001
Director's particulars changed
dot icon15/08/2001
Return made up to 14/07/01; full list of members
dot icon11/02/2001
Full accounts made up to 2000-09-30
dot icon20/11/2000
Secretary resigned
dot icon20/11/2000
New secretary appointed
dot icon21/08/2000
New director appointed
dot icon25/07/2000
Return made up to 14/07/00; full list of members
dot icon29/03/2000
Particulars of mortgage/charge
dot icon12/01/2000
Full accounts made up to 1999-09-30
dot icon11/01/2000
New director appointed
dot icon20/08/1999
Declaration of satisfaction of mortgage/charge
dot icon22/07/1999
New secretary appointed
dot icon22/07/1999
Return made up to 14/07/99; no change of members
dot icon22/07/1999
Secretary resigned
dot icon18/03/1999
Particulars of mortgage/charge
dot icon15/02/1999
Full accounts made up to 1998-09-30
dot icon01/10/1998
Accounting reference date extended from 30/06/98 to 30/09/98
dot icon27/07/1998
Return made up to 14/07/98; full list of members
dot icon28/06/1998
Resolutions
dot icon28/06/1998
Ad 17/03/98--------- £ si 99999@1=99999 £ ic 1/100000
dot icon28/06/1998
£ nc 100/100000 17/03/98
dot icon22/09/1997
Registered office changed on 23/09/97 from: clifton house bunnian place basingstoke hampshire
dot icon21/09/1997
Certificate of change of name
dot icon16/09/1997
New secretary appointed;new director appointed
dot icon16/09/1997
Accounting reference date shortened from 31/07/98 to 30/06/98
dot icon04/09/1997
Registered office changed on 05/09/97 from: buxton court 3 west way oxford oxon. OX2 0SZ
dot icon04/09/1997
Secretary resigned
dot icon04/09/1997
Director resigned
dot icon04/09/1997
New director appointed
dot icon13/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Ian Charles
Director
28/07/2000 - 14/11/2003
27
Ashley, Miles Granville
Director
26/11/1999 - 11/07/2008
22
Sturt, Andrew Neil
Director
13/08/1997 - 15/08/2001
5
Ashley, Neil
Director
13/08/1997 - Present
19
Hill, Mark
Secretary
01/12/2003 - Present
13

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 HERITAGE COMMERCIAL PROPERTIES LIMITED

HERITAGE COMMERCIAL PROPERTIES LIMITED is an(a) Dissolved company incorporated on 13/07/1997 with the registered office located at 97 Leigh Road, Eastleigh, Hampshire SO50 9DR. There are currently 2 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 HERITAGE COMMERCIAL PROPERTIES LIMITED?

toggle

HERITAGE COMMERCIAL PROPERTIES LIMITED is currently Dissolved. It was registered on 13/07/1997 and dissolved on 11/12/2013.

Where is HERITAGE COMMERCIAL PROPERTIES LIMITED located?

toggle

HERITAGE COMMERCIAL PROPERTIES LIMITED is registered at 97 Leigh Road, Eastleigh, Hampshire SO50 9DR.

What does HERITAGE COMMERCIAL PROPERTIES LIMITED do?

toggle

HERITAGE COMMERCIAL PROPERTIES LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for HERITAGE COMMERCIAL PROPERTIES LIMITED?

toggle

The latest filing was on 11/12/2013: Final Gazette dissolved following liquidation.