HERITAGE INTERIOR MOULDINGS LIMITED

Register to unlock more data on OkredoRegister

HERITAGE INTERIOR MOULDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03955614

Incorporation date

23/03/2000

Size

Total Exemption Small

Contacts

Registered address

Registered address

9/10 Scirocco Close, Moulton Park, Northampton NN3 6APCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2000)
dot icon27/08/2013
Final Gazette dissolved following liquidation
dot icon18/06/2013
Liquidators' statement of receipts and payments to 2013-05-10
dot icon27/05/2013
Return of final meeting in a creditors' voluntary winding up
dot icon02/05/2013
Liquidators' statement of receipts and payments to 2013-03-08
dot icon22/04/2012
Liquidators' statement of receipts and payments to 2012-03-08
dot icon26/01/2012
Registered office address changed from 1st Floor 8 Spencer Parade Northampton NN1 5AA on 2012-01-27
dot icon21/03/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon20/03/2011
Statement of affairs with form 4.19
dot icon20/03/2011
Resolutions
dot icon20/03/2011
Appointment of a voluntary liquidator
dot icon16/03/2011
Registered office address changed from 63 Broad Green Wellingborough Northamptonshire NN8 4LQ on 2011-03-17
dot icon09/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon31/05/2010
Termination of appointment of Roger Allen as a director
dot icon10/05/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon24/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon07/05/2009
Ad 31/03/09 gbp si 100@1=100 gbp ic 28570/28670
dot icon07/05/2009
Nc inc already adjusted 31/03/09
dot icon07/05/2009
Resolutions
dot icon02/04/2009
Return made up to 24/03/09; full list of members
dot icon14/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon28/04/2008
Return made up to 24/03/08; full list of members
dot icon16/04/2008
Director and Secretary's Change of Particulars / siobhan hanson / 29/03/2008 / Title was: , now: mrs; Surname was: hanson, now: moodie
dot icon27/03/2008
Director and Secretary's Change of Particulars / siobhan hanson / 25/01/2008 /
dot icon27/03/2008
Director and Secretary's Change of Particulars / siobhan hanson / 25/01/2008 / HouseName/Number was: , now: 3; Street was: 3 longleat grove, now: barnes close; Post Town was: kettering, now: old; Post Code was: NN15 6XF, now: NN6 9HR; Country was: , now: united kingdom
dot icon18/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/04/2007
Return made up to 24/03/07; full list of members
dot icon01/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon23/03/2006
Return made up to 24/03/06; full list of members
dot icon25/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/11/2005
£ ic 50000/20000 30/09/05 £ sr 30000@1=30000
dot icon18/04/2005
Return made up to 24/03/05; full list of members
dot icon16/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon13/06/2004
New director appointed
dot icon16/05/2004
Return made up to 24/03/04; full list of members
dot icon16/05/2004
Secretary's particulars changed;director's particulars changed
dot icon01/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon21/04/2003
Return made up to 24/03/03; full list of members
dot icon21/04/2003
Director's particulars changed
dot icon09/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon26/03/2002
Return made up to 24/03/02; full list of members
dot icon09/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon02/05/2001
Return made up to 24/03/01; full list of members
dot icon22/06/2000
Ad 09/06/00--------- £ si 49999@1=49999 £ ic 1/50000
dot icon23/05/2000
New director appointed
dot icon04/04/2000
Director resigned
dot icon04/04/2000
Secretary resigned
dot icon04/04/2000
Registered office changed on 05/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/04/2000
New director appointed
dot icon04/04/2000
New secretary appointed;new director appointed
dot icon23/03/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
23/03/2000 - 23/03/2000
16011
London Law Services Limited
Nominee Director
23/03/2000 - 23/03/2000
15403
Moodie, Siobhan Louise
Secretary
26/03/2000 - Present
-
Llewellyn, Heidi Marie
Director
10/05/2000 - Present
-
Llewellyn, Mark Stephen
Director
26/03/2000 - 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 INTERIOR MOULDINGS LIMITED

HERITAGE INTERIOR MOULDINGS LIMITED is an(a) Dissolved company incorporated on 23/03/2000 with the registered office located at 9/10 Scirocco Close, Moulton Park, Northampton NN3 6AP. 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 INTERIOR MOULDINGS LIMITED?

toggle

HERITAGE INTERIOR MOULDINGS LIMITED is currently Dissolved. It was registered on 23/03/2000 and dissolved on 27/08/2013.

Where is HERITAGE INTERIOR MOULDINGS LIMITED located?

toggle

HERITAGE INTERIOR MOULDINGS LIMITED is registered at 9/10 Scirocco Close, Moulton Park, Northampton NN3 6AP.

What does HERITAGE INTERIOR MOULDINGS LIMITED do?

toggle

HERITAGE INTERIOR MOULDINGS LIMITED operates in the Other non-store retail sale (52.63 - SIC 2003) sector.

What is the latest filing for HERITAGE INTERIOR MOULDINGS LIMITED?

toggle

The latest filing was on 27/08/2013: Final Gazette dissolved following liquidation.