Company NameHeadway Systems Limited
Company StatusDissolved
Company Number02381742
CategoryPrivate Limited Company
Incorporation Date9 May 1989(34 years, 12 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets
Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr John Michael Heslop
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1992(3 years after company formation)
Appointment Duration15 years, 1 month (closed 12 June 2007)
RoleCompany Director
Correspondence AddressThe Priest's House
Croxdale Hall
Durham
DH6 5JP
Secretary NameKathleen Heslop
NationalityBritish
StatusClosed
Appointed14 March 2006(16 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 12 June 2007)
RoleCompany Director
Correspondence Address2 Lanchester Road Maiden Law
Lanchester
Durham
DH7 0QS
Director NameMrs Linda Hughes
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1992(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1993)
RoleCompany Executive
Correspondence Address5 Hillwood Drive
Glossop
Derbyshire
SK13 8RJ
Secretary NameMrs Linda Hughes
NationalityBritish
StatusResigned
Appointed09 May 1992(3 years after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address5 Hillwood Drive
Glossop
Derbyshire
SK13 8RJ
Director NameMichael Pegman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1992(3 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 15 December 1995)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 The Chase
Washington
Tyne & Wear
NE38 9DX
Secretary NameMr John Michael Heslop
NationalityBritish
StatusResigned
Appointed30 September 1993(4 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 07 December 1996)
RoleCompany Director
Correspondence AddressThe Priest's House
Croxdale Hall
Durham
DH6 5JP
Director NameDr Simon David Cooper
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1995(6 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 07 December 1996)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address26 West Farm Court
Broompark
Durham
DH7 7RN
Secretary NameKathleen Heslop
NationalityBritish
StatusResigned
Appointed07 December 1996(7 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 May 2000)
RoleCompany Director
Correspondence Address2 Lanchester Road Maiden Law
Lanchester
Durham
DH7 0QS
Secretary NameDr Michael Heslop
NationalityBritish
StatusResigned
Appointed24 May 2000(11 years after company formation)
Appointment Duration5 years, 9 months (resigned 13 March 2006)
RoleCompany Director
Correspondence Address2 Lanchester Road
Maiden Law
Lanchester
Durham
DH7 0QS

Location

Registered AddressC/O Brabners Chaffe Street
Brook House 77 Fountain Street
Manchester
M2 2EE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£14,436
Cash£351
Current Liabilities£2,208

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
15 January 2007Application for striking-off (1 page)
26 May 2006Return made up to 09/05/06; full list of members (6 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
21 March 2006New secretary appointed (2 pages)
16 March 2006Secretary resigned (1 page)
20 May 2005Return made up to 09/05/05; full list of members (6 pages)
3 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
17 May 2004Return made up to 09/05/04; full list of members (6 pages)
20 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 May 2003Registered office changed on 19/05/03 from: chaffe street 4TH floor brooke house 77 fountain street manchester lancashire M2 2EE (1 page)
19 May 2003Return made up to 09/05/03; full list of members (6 pages)
24 April 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
7 June 2002Return made up to 09/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
14 May 2001Return made up to 09/05/01; full list of members (6 pages)
15 March 2001Accounts for a small company made up to 30 June 2000 (4 pages)
7 June 2000Registered office changed on 07/06/00 from: 4TH floor brook house 77 fountain street manchester lancashire M2 2EE (1 page)
31 May 2000New secretary appointed (2 pages)
31 May 2000Return made up to 09/05/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
(6 pages)
31 May 2000Secretary resigned (1 page)
25 April 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 May 1999Return made up to 09/05/99; no change of members (4 pages)
12 April 1999Accounts made up to 30 June 1998 (13 pages)
24 May 1998Return made up to 09/05/98; full list of members (6 pages)
18 March 1998Accounts made up to 30 June 1997 (13 pages)
19 May 1997Return made up to 09/05/97; no change of members (4 pages)
23 April 1997Accounts made up to 30 June 1996 (13 pages)
23 December 1996Secretary resigned (1 page)
23 December 1996New secretary appointed (2 pages)
23 December 1996Director resigned (1 page)
28 May 1996Return made up to 09/05/96; no change of members (6 pages)
2 May 1996Accounts made up to 30 June 1995 (11 pages)
20 February 1996Secretary's particulars changed;director's particulars changed (1 page)
23 May 1995Return made up to 09/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 April 1995Accounts made up to 30 June 1994 (11 pages)