THE HEADQUARTERS STUD LIMITED

Register to unlock more data on OkredoRegister

THE HEADQUARTERS STUD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05328442

Incorporation date

09/01/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Suite A, 3 King Street, Castle Hedingham, Halstead, Essex CO9 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2005)
dot icon20/02/2017
Final Gazette dissolved via compulsory strike-off
dot icon05/12/2016
First Gazette notice for compulsory strike-off
dot icon11/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon14/09/2015
Micro company accounts made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2015-01-10 with full list of shareholders
dot icon12/09/2014
Micro company accounts made up to 2013-12-31
dot icon05/06/2014
Termination of appointment of William Mckay as a director
dot icon23/01/2014
Annual return made up to 2014-01-10 with full list of shareholders
dot icon23/01/2014
Director's details changed for Mr Timothy Edward Claydon on 2013-09-19
dot icon23/01/2014
Director's details changed for Mrs Alison Joan Claydon on 2013-09-19
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/09/2013
Director's details changed for Mr Timothy Edward Claydon on 2013-02-14
dot icon30/01/2013
Annual return made up to 2013-01-10 with full list of shareholders
dot icon23/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/01/2012
Annual return made up to 2012-01-10 with full list of shareholders
dot icon15/01/2012
Director's details changed for Mr Timothy Edward Claydon on 2011-10-01
dot icon15/01/2012
Termination of appointment of David Sullivan as a director
dot icon15/01/2012
Termination of appointment of Jacqueline Sullivan as a director
dot icon15/01/2012
Termination of appointment of Lesley Styles as a director
dot icon15/01/2012
Termination of appointment of Kenneth Styles as a director
dot icon15/01/2012
Director's details changed for Mrs Alison Joan Claydon on 2011-10-01
dot icon15/01/2012
Termination of appointment of Lesley Styles as a secretary
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon01/02/2011
Annual return made up to 2011-01-10 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/02/2010
Annual return made up to 2010-01-10 with full list of shareholders
dot icon11/02/2010
Register(s) moved to registered inspection location
dot icon10/02/2010
Register inspection address has been changed
dot icon10/02/2010
Director's details changed for David Richmond Alan Sullivan on 2010-02-07
dot icon10/02/2010
Director's details changed for Jacqueline Rosemary Sullivan on 2010-02-07
dot icon10/02/2010
Director's details changed for Alison Joan Claydon on 2010-02-07
dot icon10/02/2010
Director's details changed for Lesley Styles on 2010-02-07
dot icon10/02/2010
Director's details changed for William Iain Mckay on 2010-02-07
dot icon10/02/2010
Director's details changed for Timothy Edward Claydon on 2010-02-07
dot icon10/02/2010
Director's details changed for Kenneth William Styles on 2010-02-07
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/02/2009
Return made up to 10/01/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/02/2008
Return made up to 10/01/08; full list of members
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon21/01/2007
Return made up to 10/01/07; full list of members
dot icon21/01/2007
Director's particulars changed
dot icon21/01/2007
Director's particulars changed
dot icon21/01/2007
Director's particulars changed
dot icon21/01/2007
Director's particulars changed
dot icon12/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/11/2006
Accounting reference date shortened from 31/01/06 to 31/12/05
dot icon08/10/2006
Accounting reference date shortened from 31/01/07 to 31/12/06
dot icon24/01/2006
Return made up to 10/01/06; full list of members
dot icon24/01/2006
Location of debenture register
dot icon24/01/2006
Location of register of members
dot icon24/01/2006
Registered office changed on 25/01/06 from: 5F bridge street bishop's stortford herts CM23 2JU
dot icon21/11/2005
New secretary appointed;new director appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon21/11/2005
New director appointed
dot icon20/11/2005
Registered office changed on 21/11/05 from: 9 perseverance works kingsland road london E2 8DD
dot icon20/11/2005
Secretary resigned
dot icon20/11/2005
Director resigned
dot icon09/01/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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
Styles, Lesley
Secretary
09/01/2005 - 10/07/2010
-
Sullivan, Jacqueline Rosemary
Director
09/01/2005 - 10/10/2010
-
Claydon, Timothy Edward
Director
09/01/2005 - Present
-
WILDMAN & BATTELL LIMITED
Nominee Director
09/01/2005 - 09/01/2005
10915
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
09/01/2005 - 09/01/2005
10896

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 THE HEADQUARTERS STUD LIMITED

THE HEADQUARTERS STUD LIMITED is an(a) Dissolved company incorporated on 09/01/2005 with the registered office located at Suite A, 3 King Street, Castle Hedingham, Halstead, Essex CO9 3ER. 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 THE HEADQUARTERS STUD LIMITED?

toggle

THE HEADQUARTERS STUD LIMITED is currently Dissolved. It was registered on 09/01/2005 and dissolved on 20/02/2017.

Where is THE HEADQUARTERS STUD LIMITED located?

toggle

THE HEADQUARTERS STUD LIMITED is registered at Suite A, 3 King Street, Castle Hedingham, Halstead, Essex CO9 3ER.

What does THE HEADQUARTERS STUD LIMITED do?

toggle

THE HEADQUARTERS STUD LIMITED operates in the Activities of racehorse owners (93.19/1 - SIC 2007) sector.

What is the latest filing for THE HEADQUARTERS STUD LIMITED?

toggle

The latest filing was on 20/02/2017: Final Gazette dissolved via compulsory strike-off.