Company NameHeywood Holt Bowden & Co Ltd
Company StatusDissolved
Company Number00455693
CategoryPrivate Limited Company
Incorporation Date18 June 1948(75 years, 10 months ago)
Dissolution Date5 July 2011 (12 years, 9 months ago)
Previous NamesMason Scheidler Co. (1948) Limited and Caton Fashion Fabrics Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Christopher David Maxwell Hughes
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(43 years, 5 months after company formation)
Appointment Duration19 years, 7 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Farm Foxcovert Lane
Lower Peover
Knutsford
Cheshire
WA16 9QS
Director NameGeorge David Hughes
Date of BirthSeptember 1916 (Born 107 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1991(43 years, 5 months after company formation)
Appointment Duration19 years, 7 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSherbrook
Trouthall Lane, Plumley
Knutsford
Cheshire
WA16 9RZ
Secretary NameMr Christopher David Maxwell Hughes
NationalityBritish
StatusClosed
Appointed30 November 1991(43 years, 5 months after company formation)
Appointment Duration19 years, 7 months (closed 05 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillbank Farm Foxcovert Lane
Lower Peover
Knutsford
Cheshire
WA16 9QS

Location

Registered AddressCentrepoint Marshall Stevens Way
Trafford Park
Manchester
M17 1PP
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

5 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2011Application to strike the company off the register (3 pages)
22 December 2010Annual return made up to 30 November 2010 with a full list of shareholders
Statement of capital on 2010-12-22
  • GBP 1,000
(5 pages)
22 September 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
25 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for George David Hughes on 25 February 2010 (2 pages)
30 January 2010Registered office address changed from Newhaven Business Park Barton Lane Eccles Manchester Lancashire M30 0TH on 30 January 2010 (2 pages)
30 October 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
19 January 2009Return made up to 30/11/08; full list of members (4 pages)
29 October 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
27 December 2007Return made up to 30/11/07; full list of members (3 pages)
26 October 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
12 December 2006Return made up to 30/11/06; full list of members (7 pages)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
5 May 2006Return made up to 30/11/05; full list of members (7 pages)
2 November 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
15 March 2005Return made up to 30/11/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 November 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
12 March 2004Return made up to 30/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
25 January 2003Return made up to 30/11/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 25/01/03
(7 pages)
31 October 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
6 February 2002Return made up to 30/11/01; full list of members (6 pages)
27 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
2 January 2001Return made up to 30/11/00; full list of members (6 pages)
18 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
17 February 2000Return made up to 30/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/02/00
(6 pages)
1 November 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
21 January 1999Return made up to 30/11/98; no change of members (6 pages)
23 October 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
1 December 1997Return made up to 30/11/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 October 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
4 April 1997Return made up to 30/11/96; full list of members (6 pages)
31 October 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
18 February 1996Return made up to 30/11/95; no change of members
  • 363(287) ‐ Registered office changed on 18/02/96
(9 pages)
27 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
23 March 1995Return made up to 30/11/94; full list of members (10 pages)
12 May 1992First Gazette notice for compulsory strike-off (1 page)