WILLIAM HEINEMANN LIMITED

Register to unlock more data on OkredoRegister

WILLIAM HEINEMANN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02434767

Incorporation date

19/10/1989

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Acre House, 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1989)
dot icon18/08/2011
Final Gazette dissolved following liquidation
dot icon18/05/2011
Liquidators' statement of receipts and payments to 2011-04-15
dot icon18/05/2011
Return of final meeting in a members' voluntary winding up
dot icon15/07/2010
Declaration of solvency
dot icon15/07/2010
Appointment of a voluntary liquidator
dot icon15/07/2010
Resolutions
dot icon07/07/2010
Registered office address changed from Edinburgh Gate Edinburgh Way Harlow Essex CM20 2JE on 2010-07-08
dot icon20/06/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/06/2010
Statement of capital following an allotment of shares on 2010-06-10
dot icon04/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/10/2009
Resolutions
dot icon17/08/2009
Return made up to 28/06/09; full list of members
dot icon17/05/2009
Registered office changed on 18/05/2009 from halley court jordans hill oxford oxfordshire OX2 8EJ
dot icon03/02/2009
Accounts made up to 2007-12-31
dot icon16/12/2008
Return made up to 28/06/08; full list of members; amend
dot icon26/11/2008
Appointment Terminated Director mark chalmers
dot icon26/11/2008
Director appointed john austen knight
dot icon02/07/2008
Return made up to 28/06/08; full list of members
dot icon09/12/2007
Return made up to 28/06/07; full list of members; amend
dot icon09/10/2007
Return made up to 28/06/07; full list of members
dot icon01/10/2007
Accounts made up to 2006-12-31
dot icon21/06/2007
Location of register of members
dot icon14/06/2007
New secretary appointed;new director appointed
dot icon04/06/2007
Registered office changed on 05/06/07 from: 1-3 strand london WC2N 5JR
dot icon03/06/2007
New director appointed
dot icon03/06/2007
Director resigned
dot icon03/06/2007
Director resigned
dot icon03/06/2007
Secretary resigned
dot icon17/09/2006
Accounts made up to 2005-12-31
dot icon09/07/2006
Return made up to 28/06/06; full list of members
dot icon16/08/2005
Accounts made up to 2004-12-31
dot icon25/07/2005
Return made up to 28/06/05; full list of members
dot icon21/09/2004
Accounts made up to 2003-12-31
dot icon14/07/2004
Return made up to 28/06/04; full list of members
dot icon14/07/2004
Director's particulars changed
dot icon14/07/2004
Director's particulars changed
dot icon14/07/2004
Secretary's particulars changed
dot icon19/01/2004
Registered office changed on 20/01/04 from: c/o reed elsevier PLC 25 victoria street london SW1H 0EX
dot icon29/08/2003
Accounts made up to 2002-12-31
dot icon22/07/2003
Return made up to 28/06/03; no change of members
dot icon09/10/2002
Accounts made up to 2001-12-31
dot icon15/07/2002
Return made up to 28/06/02; full list of members
dot icon31/07/2001
Return made up to 28/06/01; no change of members
dot icon11/06/2001
Accounts made up to 2000-12-31
dot icon03/10/2000
Accounts made up to 1999-12-31
dot icon28/08/2000
Return made up to 22/08/00; full list of members
dot icon25/10/1999
Return made up to 02/10/99; full list of members
dot icon17/10/1999
Accounts made up to 1998-12-31
dot icon17/08/1999
Director's particulars changed
dot icon17/08/1999
Secretary's particulars changed
dot icon16/08/1999
Director's particulars changed
dot icon28/10/1998
Return made up to 02/10/98; full list of members
dot icon27/10/1998
Accounts made up to 1997-12-31
dot icon14/01/1998
Return made up to 21/10/97; no change of members
dot icon07/10/1997
Return made up to 06/08/97; no change of members
dot icon07/10/1997
Registered office changed on 08/10/97
dot icon03/09/1997
Accounts made up to 1996-12-31
dot icon11/08/1997
Registered office changed on 12/08/97 from: quadrant house the quadrant sutton surrey SM2 5AS
dot icon17/11/1996
Return made up to 21/10/96; full list of members
dot icon27/07/1996
Accounts made up to 1995-12-31
dot icon29/05/1996
Registered office changed on 30/05/96 from: michelin house 81 fulham road london SW3 6RB
dot icon13/02/1996
Certificate of change of name
dot icon08/11/1995
Return made up to 20/10/95; no change of members
dot icon08/11/1995
Location of register of members address changed
dot icon16/08/1995
Accounts made up to 1994-12-31
dot icon15/11/1994
Return made up to 20/10/94; full list of members
dot icon01/08/1994
Accounts made up to 1993-12-31
dot icon02/05/1994
Resolutions
dot icon24/11/1993
Return made up to 20/10/93; no change of members
dot icon24/11/1993
Location of debenture register address changed
dot icon24/11/1993
Director's particulars changed
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon28/04/1993
Full accounts made up to 1992-03-31
dot icon16/01/1993
Secretary resigned;new secretary appointed
dot icon16/01/1993
Director resigned;new director appointed
dot icon16/01/1993
Director resigned
dot icon16/01/1993
Director resigned
dot icon16/01/1993
Director resigned;new director appointed
dot icon03/12/1992
Accounting reference date shortened from 31/03 to 31/12
dot icon29/10/1992
Delivery ext'd 3 mth 31/03/92
dot icon29/10/1992
Return made up to 20/10/92; no change of members
dot icon04/05/1992
Return made up to 30/10/91; full list of members
dot icon01/04/1992
Resolutions
dot icon01/04/1992
Resolutions
dot icon01/04/1992
Resolutions
dot icon01/04/1992
Resolutions
dot icon01/04/1992
Resolutions
dot icon04/03/1992
Full accounts made up to 1991-03-31
dot icon13/01/1992
Director resigned
dot icon24/10/1991
Return made up to 31/07/91; full list of members
dot icon06/07/1991
New director appointed
dot icon29/06/1991
Director resigned
dot icon12/06/1990
Secretary resigned
dot icon05/06/1990
New secretary appointed
dot icon02/05/1990
New director appointed
dot icon26/04/1990
New director appointed
dot icon08/04/1990
New director appointed
dot icon08/04/1990
New secretary appointed
dot icon04/04/1990
New director appointed
dot icon14/12/1989
Resolutions
dot icon13/12/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon04/12/1989
Certificate of change of name
dot icon21/11/1989
Registered office changed on 22/11/89 from: classic house 174-180 old street london EC1V 9BP
dot icon19/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chalmers, Mark Jonathan
Director
20/05/2007 - 16/11/2008
13
Lockie, Victoria Mary
Director
20/05/2007 - Present
48
Knight, John Austen
Director
16/11/2008 - Present
39
RIB SECRETARIES LIMITED
Corporate Secretary
30/12/1992 - 20/05/2007
64
RIB DIRECTORS 1 LIMITED
Corporate Director
30/12/1992 - 20/05/2007
56

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 WILLIAM HEINEMANN LIMITED

WILLIAM HEINEMANN LIMITED is an(a) Dissolved company incorporated on 19/10/1989 with the registered office located at Acre House, 11-15 William Road, London NW1 3ER. There are currently 3 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 WILLIAM HEINEMANN LIMITED?

toggle

WILLIAM HEINEMANN LIMITED is currently Dissolved. It was registered on 19/10/1989 and dissolved on 18/08/2011.

Where is WILLIAM HEINEMANN LIMITED located?

toggle

WILLIAM HEINEMANN LIMITED is registered at Acre House, 11-15 William Road, London NW1 3ER.

What is the latest filing for WILLIAM HEINEMANN LIMITED?

toggle

The latest filing was on 18/08/2011: Final Gazette dissolved following liquidation.