Company NameRobert Heyworth & Co Limited
Company StatusLiquidation
Company Number00462955
CategoryPrivate Limited Company
Incorporation Date31 December 1948(75 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameIan Duncan Clunie
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(42 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleHeating Engineer
Correspondence AddressBooth Bed Cottage
Boots Green Allostock
Knutsford
Cheshire
WA16 9NF
Director NameMr Leslie Sydney Hailes
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(42 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleHeating Engineer
Correspondence AddressApt 6 West Lynn
Bowdon
Altrincham
Cheshire
WA14 2AT
Director NameMrs Mary Hailes
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(42 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleHousewife
Correspondence AddressApt 6 West Lynn
Bowdon
Altrincham
Cheshire
WA14 2AT
Director NameDr Tessa Longmoor Heyworth
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1991(42 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleDoctor Of Medicine
Correspondence AddressMarsh House Walker Barn
Rainon
Macclesfield
Cheshire
Secretary NameMr John George Hall
NationalityBritish
StatusCurrent
Appointed27 June 1991(42 years, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence Address3 Hillcrest Road
Castleton
Rochdale
Lancashire
OL11 2QE
Director NameDr Judith Ann Heyworth
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(42 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 February 1992)
RoleDoctor Of Medicine
Correspondence Address1 Edgehill Chase
Wilmslow
Cheshire
SK9 2DJ
Director NameDr Robert Charles Frederick Heyworth
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(42 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 12 February 1992)
RoleDoctor Of Medicine
Country of ResidenceEngland
Correspondence AddressMarsh House Walker Barn
Rainon
Macclesfield
Cheshire
SK11 0AA

Location

Registered AddressSovereign House
Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£14,146,000
Net Worth£875,000
Current Liabilities£3,720,000

Accounts

Latest Accounts31 December 1990 (33 years, 3 months ago)
Next Accounts Due31 October 1992 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

3 September 2018Restoration by order of court - previously in Creditors' Voluntary Liquidation (3 pages)
29 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 June 2009First Gazette notice for compulsory strike-off (1 page)
20 March 2007Restoration by order of the court (4 pages)
16 May 2006Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2006First Gazette notice for compulsory strike-off (1 page)
2 March 2004Order of court - dissolution void (3 pages)
21 July 1999Dissolved (1 page)
21 April 1999Liquidators statement of receipts and payments (5 pages)
21 April 1999Return of final meeting in a creditors' voluntary winding up (3 pages)
21 December 1998Liquidators statement of receipts and payments (5 pages)
19 June 1998Liquidators statement of receipts and payments (5 pages)
23 January 1998Liquidators statement of receipts and payments (5 pages)
16 April 1997Receiver's abstract of receipts and payments (2 pages)
16 April 1997Receiver ceasing to act (2 pages)
4 December 1996Registered office changed on 04/12/96 from: heyworth house dakota ave salford M5 2PU (1 page)
30 May 1996Receiver's abstract of receipts and payments (2 pages)
6 July 1995Receiver's abstract of receipts and payments (2 pages)
6 July 1995Receiver's abstract of receipts and payments (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (96 pages)