HERITAGE FIRST!

Register to unlock more data on OkredoRegister

HERITAGE FIRST!

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02656064

Incorporation date

20/10/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Sir John Barrow Cottage, Dragley Beck, Ulverston, Cumbria LA12 0HACopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1991)
dot icon09/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon24/11/2014
First Gazette notice for voluntary strike-off
dot icon12/11/2014
Application to strike the company off the register
dot icon01/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2013
Annual return made up to 2013-10-21 no member list
dot icon17/12/2013
Director's details changed for Miss Heidi Lauren Shields on 2013-05-05
dot icon17/12/2013
Secretary's details changed for Miss Heidi Lauren Shields on 2013-05-05
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon04/12/2012
Annual return made up to 2012-10-21 no member list
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/11/2011
Annual return made up to 2011-10-21 no member list
dot icon23/01/2011
Annual return made up to 2010-10-21 no member list
dot icon23/01/2011
Director's details changed for Mrs Janet Eileen Hancock on 2011-01-05
dot icon23/01/2011
Director's details changed for Miss Heidi Lauren Shields on 2011-01-05
dot icon23/01/2011
Director's details changed for Mrs Carol Bennett on 2011-01-05
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/03/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/01/2010
Annual return made up to 2009-10-21 no member list
dot icon14/01/2010
Director's details changed for Miss Heidi Lauren Shields on 2010-01-15
dot icon14/01/2010
Director's details changed for Janet Eileen Hancock on 2010-01-15
dot icon14/01/2010
Director's details changed for Carol Bennett on 2010-01-15
dot icon14/01/2010
Secretary's details changed for Heidi Lauren Shields on 2010-01-15
dot icon29/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon14/12/2008
Annual return made up to 21/10/08
dot icon14/12/2008
Director's change of particulars / janet hancock / 13/12/2008
dot icon13/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon14/11/2007
Annual return made up to 21/10/07
dot icon18/12/2006
Total exemption small company accounts made up to 2006-03-31
dot icon15/11/2006
Annual return made up to 21/10/06
dot icon15/11/2006
Director resigned
dot icon19/06/2006
New secretary appointed
dot icon16/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon13/11/2005
Annual return made up to 21/10/05
dot icon13/11/2005
Director resigned
dot icon13/11/2005
Secretary resigned
dot icon21/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon11/11/2004
New director appointed
dot icon11/11/2004
Annual return made up to 21/10/04
dot icon09/05/2004
Certificate of change of name
dot icon12/04/2004
New director appointed
dot icon09/03/2004
Registered office changed on 10/03/04 from: sir john barrow cottage dragley beck ulverston LA12 0HA
dot icon09/03/2004
Director resigned
dot icon09/03/2004
Director resigned
dot icon07/02/2004
Annual return made up to 21/10/03
dot icon30/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon18/06/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon18/06/2003
New secretary appointed;new director appointed
dot icon18/06/2003
Secretary resigned
dot icon18/06/2003
Director resigned
dot icon24/10/2002
Annual return made up to 21/10/02
dot icon08/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon28/08/2002
New secretary appointed
dot icon23/01/2002
Annual return made up to 21/10/01
dot icon26/12/2001
New secretary appointed;new director appointed
dot icon26/12/2001
New director appointed
dot icon26/12/2001
New director appointed
dot icon18/12/2001
Director resigned
dot icon18/12/2001
Secretary resigned;director resigned
dot icon18/12/2001
Director resigned
dot icon18/12/2001
Director resigned
dot icon18/12/2001
Director resigned
dot icon18/12/2001
Director resigned
dot icon18/12/2001
Accounting reference date extended from 31/10/01 to 31/03/02
dot icon29/03/2001
-
dot icon10/01/2001
New director appointed
dot icon20/12/2000
Annual return made up to 21/10/00
dot icon07/03/2000
-
dot icon07/12/1999
New director appointed
dot icon16/11/1999
Annual return made up to 21/10/99
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon16/11/1999
New director appointed
dot icon19/05/1999
-
dot icon22/11/1998
New secretary appointed
dot icon22/11/1998
Secretary resigned
dot icon12/11/1998
Annual return made up to 21/10/98
dot icon13/08/1998
-
dot icon27/10/1997
Annual return made up to 21/10/97
dot icon27/10/1997
New director appointed
dot icon27/10/1997
New director appointed
dot icon27/10/1997
New secretary appointed;new director appointed
dot icon28/08/1997
-
dot icon08/11/1996
Annual return made up to 21/10/96
dot icon08/11/1996
New director appointed
dot icon28/08/1996
-
dot icon13/12/1995
New director appointed
dot icon13/12/1995
New director appointed
dot icon13/12/1995
New director appointed
dot icon13/12/1995
New director appointed
dot icon13/12/1995
Annual return made up to 21/10/95
dot icon08/05/1995
-
dot icon30/01/1995
-
dot icon30/10/1994
New director appointed
dot icon30/10/1994
New director appointed
dot icon30/10/1994
Annual return made up to 21/10/94
dot icon24/01/1994
Director resigned;new director appointed
dot icon24/01/1994
Annual return made up to 21/10/93
dot icon20/09/1993
-
dot icon19/07/1993
Director resigned
dot icon30/06/1993
Annual return made up to 21/10/92
dot icon30/06/1993
Secretary resigned;new secretary appointed
dot icon30/06/1993
Director resigned;new director appointed
dot icon30/06/1993
Director resigned;new director appointed
dot icon08/01/1992
Registered office changed on 09/01/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon08/01/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

44
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
London Law Services Limited
Nominee Director
20/10/1991 - 20/10/1991
15403
Fairweather, Douglas William
Secretary
01/03/1992 - 01/09/1997
-
Bishop, Charles David
Secretary
20/10/1991 - 01/03/1992
-
Barker, Andrew
Secretary
01/10/1997 - 31/07/1998
-
Wise, Heidi Lauren
Secretary
28/05/2006 - Present
-

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 FIRST!

HERITAGE FIRST! is an(a) Dissolved company incorporated on 20/10/1991 with the registered office located at Sir John Barrow Cottage, Dragley Beck, Ulverston, Cumbria LA12 0HA. There are currently 4 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 FIRST!?

toggle

HERITAGE FIRST! is currently Dissolved. It was registered on 20/10/1991 and dissolved on 09/03/2015.

Where is HERITAGE FIRST! located?

toggle

HERITAGE FIRST! is registered at Sir John Barrow Cottage, Dragley Beck, Ulverston, Cumbria LA12 0HA.

What does HERITAGE FIRST! do?

toggle

HERITAGE FIRST! operates in the Archives activities (91.01/2 - SIC 2007) sector.

What is the latest filing for HERITAGE FIRST!?

toggle

The latest filing was on 09/03/2015: Final Gazette dissolved via voluntary strike-off.