Company NameHead Developments Limited
Company StatusDissolved
Company Number02264555
CategoryPrivate Limited Company
Incorporation Date3 June 1988(35 years, 10 months ago)
Dissolution Date17 March 2020 (4 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameDavid Anderson
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(3 years, 3 months after company formation)
Appointment Duration28 years, 5 months (closed 17 March 2020)
RoleCompany Director
Correspondence Address7 Badger Road
Macclesfield
Cheshire
SK10 2EW
Secretary NameDavid Anderson
NationalityBritish
StatusClosed
Appointed29 September 1991(3 years, 3 months after company formation)
Appointment Duration28 years, 5 months (closed 17 March 2020)
RoleCompany Director
Correspondence Address7 Badger Road
Macclesfield
Cheshire
SK10 2EW
Director NameRuth Anderson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed19 May 1993(4 years, 11 months after company formation)
Appointment Duration26 years, 10 months (closed 17 March 2020)
RoleCompany Director
Correspondence Address7 Badger Road
Macclesfield
Cheshire
SK10 2EW
Director NameDerek Gordon Beaumont
Date of BirthOctober 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(3 years, 3 months after company formation)
Appointment Duration1 year (resigned 29 September 1992)
RoleInsurance Manager
Correspondence Address1 Carr Manor Drive
Leeds
West Yorkshire
LS17 5AP
Director NameSusan Harrison
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1992(4 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 19 May 1993)
RoleNurse
Correspondence Address34 Chapel Garth
Dalton
Thirsk
North Yorkshire
YO7 3HU

Location

Registered Address8 Tib Lane
Bow Chambers
Manchester
M2 4JB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

17 March 2020Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2019First Gazette notice for compulsory strike-off (1 page)
7 October 1999C/O re change of liq (3 pages)
7 October 1999Appointment of a liquidator (2 pages)
7 October 1999Appointment of a liquidator (2 pages)
7 October 1999C/O re change of liq (3 pages)
8 October 1996Registered office changed on 08/10/96 from: gainsborough house 109 portland street manchester M1 (1 page)
8 October 1996Registered office changed on 08/10/96 from: gainsborough house 109 portland street manchester M1 (1 page)
4 October 1996Appointment of a liquidator (1 page)
4 October 1996Appointment of a liquidator (1 page)
31 August 1995Order of court to wind up (2 pages)
31 August 1995Order of court to wind up (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (39 pages)