HERITAGE SECURITY (NORTHWEST) LIMITED

Register to unlock more data on OkredoRegister

HERITAGE SECURITY (NORTHWEST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03477555

Incorporation date

07/12/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

Suite 2 Ground Floor Aus Bore House, 19-25 Manchester Road, Wilmslow SK9 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1997)
dot icon29/01/2014
Final Gazette dissolved following liquidation
dot icon29/10/2013
Return of final meeting in a creditors' voluntary winding up
dot icon01/11/2012
Liquidators' statement of receipts and payments to 2012-09-08
dot icon22/04/2012
Appointment of a voluntary liquidator
dot icon22/04/2012
Insolvency court order
dot icon22/04/2012
Notice of ceasing to act as a voluntary liquidator
dot icon14/07/2011
Statement of affairs with form 4.19
dot icon07/07/2011
Registered office address changed from 113 Wallasey Road Wallasey Merseyside L44 2AA on 2011-07-08
dot icon05/07/2011
Appointment of a voluntary liquidator
dot icon05/07/2011
Resolutions
dot icon02/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon08/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon01/09/2010
Termination of appointment of Andrew Herbert as a director
dot icon01/09/2010
Termination of appointment of Andrew Herbert as a secretary
dot icon20/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon13/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon13/12/2009
Director's details changed for Richard Alexander Herbert on 2009-10-31
dot icon13/12/2009
Director's details changed for Andrew Herbert on 2009-10-31
dot icon01/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon28/12/2008
Return made up to 08/12/08; full list of members
dot icon04/11/2008
Total exemption full accounts made up to 2008-01-31
dot icon09/12/2007
Return made up to 08/12/07; full list of members
dot icon24/10/2007
Total exemption full accounts made up to 2007-01-31
dot icon31/01/2007
Return made up to 08/12/06; full list of members
dot icon19/10/2006
Total exemption full accounts made up to 2006-01-31
dot icon30/01/2006
Return made up to 08/12/05; full list of members
dot icon30/01/2006
Director's particulars changed
dot icon10/10/2005
Total exemption full accounts made up to 2005-01-31
dot icon03/01/2005
Return made up to 08/12/04; full list of members
dot icon03/01/2005
Director resigned
dot icon29/11/2004
Total exemption full accounts made up to 2004-01-31
dot icon03/06/2004
Return made up to 08/12/03; full list of members
dot icon03/06/2004
New director appointed
dot icon25/11/2003
Ad 26/06/03--------- £ si 1@1=1 £ ic 100/101
dot icon06/11/2003
Nc inc already adjusted 26/06/03
dot icon06/11/2003
Resolutions
dot icon06/11/2003
Resolutions
dot icon23/04/2003
Total exemption full accounts made up to 2003-01-31
dot icon10/03/2003
Particulars of mortgage/charge
dot icon10/12/2002
Return made up to 08/12/02; full list of members
dot icon10/12/2002
Location of register of members address changed
dot icon20/10/2002
Director resigned
dot icon28/04/2002
Total exemption full accounts made up to 2002-01-31
dot icon13/12/2001
Return made up to 08/12/01; full list of members
dot icon13/12/2001
Secretary's particulars changed;director's particulars changed
dot icon21/11/2001
Total exemption full accounts made up to 2001-01-31
dot icon10/12/2000
Return made up to 08/12/00; full list of members
dot icon29/11/2000
Full accounts made up to 2000-01-31
dot icon08/02/2000
Full accounts made up to 1999-01-31
dot icon12/12/1999
Return made up to 08/12/99; full list of members
dot icon12/12/1999
Secretary's particulars changed;director's particulars changed
dot icon12/12/1999
New secretary appointed
dot icon29/11/1999
New secretary appointed
dot icon24/11/1999
Secretary resigned
dot icon23/08/1999
Particulars of mortgage/charge
dot icon22/03/1999
Return made up to 08/12/98; full list of members
dot icon22/03/1999
Location of register of members address changed
dot icon14/10/1998
Accounting reference date extended from 31/12/98 to 31/01/99
dot icon14/10/1998
Registered office changed on 15/10/98 from: co andrew turpin and co aj 9 station road hesketh bank preston lancs PR4 6SN
dot icon06/10/1998
Ad 07/01/98--------- £ si 98@1=98 £ ic 2/100
dot icon06/10/1998
New director appointed
dot icon06/10/1998
New director appointed
dot icon06/01/1998
Director resigned
dot icon06/01/1998
Secretary resigned
dot icon06/01/1998
New secretary appointed
dot icon06/01/1998
New director appointed
dot icon07/12/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2010
dot iconLast change occurred
30/01/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2010
dot iconNext account date
30/01/2011
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, Barry
Director
04/12/2003 - 31/05/2004
2
Mr Andrew Herbert
Director
07/12/1997 - 22/08/2010
5
WATERLOW SECRETARIES LIMITED
Nominee Secretary
07/12/1997 - 07/12/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
07/12/1997 - 07/12/1997
36021
Herbert, Richard Alexander
Director
27/09/1998 - Present
1

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 SECURITY (NORTHWEST) LIMITED

HERITAGE SECURITY (NORTHWEST) LIMITED is an(a) Dissolved company incorporated on 07/12/1997 with the registered office located at Suite 2 Ground Floor Aus Bore House, 19-25 Manchester Road, Wilmslow SK9 1BQ. There is currently 1 active director 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 SECURITY (NORTHWEST) LIMITED?

toggle

HERITAGE SECURITY (NORTHWEST) LIMITED is currently Dissolved. It was registered on 07/12/1997 and dissolved on 29/01/2014.

Where is HERITAGE SECURITY (NORTHWEST) LIMITED located?

toggle

HERITAGE SECURITY (NORTHWEST) LIMITED is registered at Suite 2 Ground Floor Aus Bore House, 19-25 Manchester Road, Wilmslow SK9 1BQ.

What does HERITAGE SECURITY (NORTHWEST) LIMITED do?

toggle

HERITAGE SECURITY (NORTHWEST) LIMITED operates in the Investigation and security activities (74.60 - SIC 2003) sector.

What is the latest filing for HERITAGE SECURITY (NORTHWEST) LIMITED?

toggle

The latest filing was on 29/01/2014: Final Gazette dissolved following liquidation.