KEMPSTERS OF HEYWOOD LIMITED

Register to unlock more data on OkredoRegister

KEMPSTERS OF HEYWOOD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02743506

Incorporation date

27/08/1992

Size

Total Exemption Small

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 27/08/1992)
dot icon07/12/2015
Final Gazette dissolved following liquidation
dot icon07/09/2015
Return of final meeting in a creditors' voluntary winding up
dot icon29/06/2015
Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2015-06-30
dot icon03/09/2014
Liquidators' statement of receipts and payments to 2014-06-28
dot icon29/08/2013
Liquidators' statement of receipts and payments to 2013-06-28
dot icon08/08/2012
Notice to Registrar of Companies of Notice of disclaimer
dot icon08/07/2012
Statement of affairs with form 4.19
dot icon08/07/2012
Resolutions
dot icon08/07/2012
Appointment of a voluntary liquidator
dot icon19/06/2012
Registered office address changed from C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB England on 2012-06-20
dot icon12/09/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon11/04/2011
Amended accounts made up to 2010-12-31
dot icon30/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/10/2010
Secretary's details changed for Susan Anne Smith on 2010-10-16
dot icon12/10/2010
Director's details changed for Robert Turner on 2010-10-13
dot icon12/10/2010
Director's details changed for Colin Faux on 2010-10-13
dot icon12/10/2010
Director's details changed for Ian Daniel Fletcher on 2010-10-13
dot icon12/10/2010
Registered office address changed from Oakmount 6 East Park Road Blackburn Lancashire BB1 8BW on 2010-10-13
dot icon12/10/2010
Director's details changed for Susan Anne Smith on 2010-10-13
dot icon01/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/09/2010
Director's details changed for Colin Faux on 2010-09-24
dot icon24/09/2010
Director's details changed for Ian Daniel Fletcher on 2010-09-24
dot icon24/09/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon23/09/2010
Director's details changed for Susan Anne Smith on 2010-09-24
dot icon23/09/2010
Director's details changed for Robert Turner on 2010-09-24
dot icon23/09/2010
Secretary's details changed for Susan Anne Smith on 2010-09-24
dot icon01/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon06/09/2009
Return made up to 28/08/09; full list of members
dot icon17/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon02/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/09/2008
Return made up to 28/08/08; full list of members
dot icon28/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon04/09/2007
Return made up to 28/08/07; full list of members
dot icon02/09/2007
Director's particulars changed
dot icon23/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon19/09/2006
Return made up to 28/08/06; full list of members
dot icon31/03/2006
Particulars of mortgage/charge
dot icon23/02/2006
Accounting reference date extended from 31/10/05 to 31/12/05
dot icon19/02/2006
Nc inc already adjusted 09/02/06
dot icon19/02/2006
Resolutions
dot icon25/01/2006
Director resigned
dot icon25/01/2006
Director resigned
dot icon17/01/2006
Ad 03/01/06--------- £ si 98@1=98 £ ic 2/100
dot icon17/01/2006
Memorandum and Articles of Association
dot icon17/01/2006
Resolutions
dot icon05/12/2005
Particulars of mortgage/charge
dot icon25/09/2005
Return made up to 28/08/05; full list of members
dot icon04/09/2005
Accounts for a dormant company made up to 2004-10-31
dot icon28/06/2005
Secretary resigned
dot icon28/06/2005
New secretary appointed;new director appointed
dot icon28/06/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon28/06/2005
New director appointed
dot icon17/03/2005
Certificate of change of name
dot icon03/03/2005
Certificate of change of name
dot icon19/09/2004
Accounts for a dormant company made up to 2003-10-31
dot icon12/09/2004
Return made up to 28/08/04; full list of members
dot icon08/09/2003
Return made up to 28/08/03; full list of members
dot icon25/08/2003
Accounts for a dormant company made up to 2002-10-31
dot icon25/08/2003
Resolutions
dot icon25/08/2003
Resolutions
dot icon26/09/2002
Return made up to 28/08/02; full list of members
dot icon08/09/2002
Total exemption full accounts made up to 2001-10-31
dot icon26/08/2002
Resolutions
dot icon26/08/2002
Resolutions
dot icon09/09/2001
Return made up to 28/08/01; full list of members
dot icon13/08/2001
Resolutions
dot icon13/08/2001
Accounts for a dormant company made up to 2000-10-31
dot icon04/09/2000
Return made up to 28/08/00; full list of members
dot icon12/07/2000
Accounts for a dormant company made up to 1999-10-31
dot icon12/07/2000
Resolutions
dot icon12/07/2000
Resolutions
dot icon25/06/2000
Registered office changed on 26/06/00 from: 24 wellington street st johns blackburn lancashire BB1 8AF
dot icon07/09/1999
Return made up to 28/08/99; full list of members
dot icon17/08/1999
Resolutions
dot icon10/08/1999
Accounts for a dormant company made up to 1998-10-31
dot icon10/08/1999
Resolutions
dot icon24/08/1998
Return made up to 28/08/98; no change of members
dot icon08/07/1998
Resolutions
dot icon08/07/1998
Resolutions
dot icon08/07/1998
Accounts for a dormant company made up to 1997-10-31
dot icon13/05/1998
Registered office changed on 14/05/98 from: victoria house 34 wellgate clitheroe lancashire BB7 2DP
dot icon04/09/1997
Return made up to 28/08/97; no change of members
dot icon27/07/1997
Accounts for a dormant company made up to 1996-10-31
dot icon27/07/1997
Resolutions
dot icon27/07/1997
Resolutions
dot icon22/09/1996
Return made up to 28/08/96; full list of members
dot icon22/09/1996
Accounts for a dormant company made up to 1995-10-31
dot icon22/09/1996
Resolutions
dot icon22/09/1996
Resolutions
dot icon24/08/1995
Return made up to 28/08/95; no change of members
dot icon22/08/1995
Resolutions
dot icon22/08/1995
Resolutions
dot icon22/08/1995
Accounts for a dormant company made up to 1994-10-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Return made up to 28/08/94; no change of members
dot icon19/06/1994
Accounts for a dormant company made up to 1993-10-31
dot icon19/06/1994
Resolutions
dot icon19/06/1994
Resolutions
dot icon28/09/1993
Return made up to 28/08/93; full list of members
dot icon25/01/1993
Accounting reference date notified as 31/10
dot icon08/11/1992
Certificate of change of name
dot icon05/11/1992
Memorandum and Articles of Association
dot icon05/11/1992
Director resigned;new director appointed
dot icon05/11/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon05/11/1992
Registered office changed on 06/11/92 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon05/11/1992
Resolutions
dot icon27/08/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kempster, David
Director
29/10/1992 - 03/01/2006
1
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
28/08/1992 - 29/10/1992
4516
Kempster, Patricia Naomi
Director
29/10/1992 - 03/01/2006
1
Smith, Susan Anne
Secretary
07/06/2005 - Present
-
Faux, Colin
Director
07/06/2005 - 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 KEMPSTERS OF HEYWOOD LIMITED

KEMPSTERS OF HEYWOOD LIMITED is an(a) Dissolved company incorporated on 27/08/1992 with the registered office located at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA. There are currently 5 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 KEMPSTERS OF HEYWOOD LIMITED?

toggle

KEMPSTERS OF HEYWOOD LIMITED is currently Dissolved. It was registered on 27/08/1992 and dissolved on 07/12/2015.

Where is KEMPSTERS OF HEYWOOD LIMITED located?

toggle

KEMPSTERS OF HEYWOOD LIMITED is registered at Leonard Curtis House Elms Square, Bury New Road, Whitefield M45 7TA.

What does KEMPSTERS OF HEYWOOD LIMITED do?

toggle

KEMPSTERS OF HEYWOOD LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for KEMPSTERS OF HEYWOOD LIMITED?

toggle

The latest filing was on 07/12/2015: Final Gazette dissolved following liquidation.