Heaton Mersey
Stockport
Cheshire
SK4 3AH
Secretary Name | Ms Catherine Jane Ive |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 1991(1 month, 1 week after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 23 July 1991) |
Role | Company Director |
Correspondence Address | 9 Highgrove Park Liverpool Merseyside L19 9EQ |
Director Name | Carol Ann McCready |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(3 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 14 November 2008) |
Role | Development Director |
Correspondence Address | 4 Moss Vale Ellesmere Port South Wirral Cheshire CH66 1SJ Wales |
Director Name | Keith Knowles |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(3 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 04 May 1995) |
Role | Company Director |
Correspondence Address | 135 Manchester Road Wilmslow Cheshire SK9 2JN |
Director Name | Mr David Hall |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 June 1996) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 22 Milton Rough Acton Bridge Northwich Cheshire CW8 2RF |
Secretary Name | Mr David Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1991(3 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 05 June 1996) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 22 Milton Rough Acton Bridge Northwich Cheshire CW8 2RF |
Director Name | Mr Robin James Gregory |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(1 year after company formation) |
Appointment Duration | 10 years, 6 months (resigned 31 October 2002) |
Role | Computer Consultant |
Country of Residence | England |
Correspondence Address | Merlins Brook Lane Alderley Edge Cheshire SK9 7RU |
Director Name | David Kenneth Liscombe |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(1 year after company formation) |
Appointment Duration | 3 years (resigned 04 May 1995) |
Role | Computer Consultant |
Correspondence Address | Pear Tree Farm Ainsworth Lane Crowton Northwich Cheshire CW8 2RS |
Director Name | Mr Richard Last |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(4 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Leys Farm Banbury Road Great Tew Chipping Norton Oxfordshire OX7 4DL |
Director Name | Paul Martin Sinnett |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 May 1995(4 years after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 11 The Woodlands Chesterton Bicester Oxfordshire OX6 8TN |
Secretary Name | David Williams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1996(5 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2000) |
Role | Chartered Accountant |
Correspondence Address | 2 Seven Stiles Drive Marple Stockport Cheshire SK6 6LT |
Director Name | Brian George Fleetwood |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(7 years after company formation) |
Appointment Duration | 12 years, 10 months (resigned 18 March 2011) |
Role | Pensions Software Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 32 Beech Road Hale Altrincham Cheshire WA15 9HX |
Director Name | Colin Ronald Lewis |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(7 years after company formation) |
Appointment Duration | 24 years, 5 months (resigned 18 October 2022) |
Role | Pensions Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Hamilton House Church Street Altrincham Cheshire WA14 4DR |
Secretary Name | David Lawrence Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 March 2001) |
Role | Company Director |
Correspondence Address | 5 Fyfe Grove Baildon Shipley West Yorkshire BD17 6DN |
Secretary Name | Kathryn Alison Grundy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2001(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 07 May 2003) |
Role | Company Director |
Correspondence Address | 29 Framingham Road Sale Cheshire M33 3ST |
Director Name | Mr David Edward Ackroyd |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(11 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 19 February 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1st Floor Hamilton House Church Street Altrincham Cheshire WA14 4DR |
Director Name | Mr Finlay John Maclennan Ross |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(11 years, 6 months after company formation) |
Appointment Duration | 18 years, 3 months (resigned 19 February 2021) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Hamilton House Church Street Altrincham Cheshire WA14 4DR |
Secretary Name | Paul Julian Ross Tajasque |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 2003(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Applegate 6 Crutchfield Lane Walton On Thames Surrey KT12 2QZ |
Secretary Name | Mr Timothy David Howard |
---|---|
Status | Resigned |
Appointed | 18 February 2011(19 years, 10 months after company formation) |
Appointment Duration | 3 years (resigned 17 March 2014) |
Role | Company Director |
Correspondence Address | 1st Floor Hamilton House Church Street Altrincham Cheshire WA14 4DR |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 April 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | heywood.co.uk |
---|---|
Telephone | 020 45560851 |
Telephone region | London |
Registered Address | 1st Floor Hamilton House Church Street Altrincham Cheshire WA14 4DR |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Altrincham |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
26 February 2021 | Termination of appointment of David Edward Ackroyd as a director on 19 February 2021 (1 page) |
---|---|
26 February 2021 | Termination of appointment of Finlay John Maclennan Ross as a director on 19 February 2021 (1 page) |
17 February 2021 | Resolutions
|
17 February 2021 | Memorandum and Articles of Association (10 pages) |
20 October 2020 | Accounts for a dormant company made up to 30 April 2020 (4 pages) |
5 May 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
11 December 2019 | Accounts for a dormant company made up to 30 April 2019 (4 pages) |
2 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
31 January 2019 | Accounts for a dormant company made up to 30 April 2018 (3 pages) |
11 May 2018 | Cessation of Finlay John Maclennan Ross as a person with significant control on 11 May 2018 (1 page) |
11 May 2018 | Cessation of David Edward Ackroyd as a person with significant control on 11 May 2018 (1 page) |
11 May 2018 | Notification of Heywood Limited as a person with significant control on 6 April 2016 (2 pages) |
30 April 2018 | Confirmation statement made on 22 April 2018 with no updates (3 pages) |
26 January 2018 | Accounts for a dormant company made up to 30 April 2017 (3 pages) |
2 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
7 February 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
7 February 2017 | Accounts for a dormant company made up to 30 April 2016 (3 pages) |
25 April 2016 | Annual return made up to 22 April 2016 no member list (3 pages) |
25 April 2016 | Annual return made up to 22 April 2016 no member list (3 pages) |
18 January 2016 | Director's details changed for David Edward Ackroyd on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Colin Ronald Lewis on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Colin Ronald Lewis on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Finlay John Maclennan Ross on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for Finlay John Maclennan Ross on 18 January 2016 (2 pages) |
18 January 2016 | Director's details changed for David Edward Ackroyd on 18 January 2016 (2 pages) |
22 September 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
22 September 2015 | Accounts for a dormant company made up to 30 April 2015 (3 pages) |
23 April 2015 | Annual return made up to 22 April 2015 no member list (4 pages) |
23 April 2015 | Annual return made up to 22 April 2015 no member list (4 pages) |
4 February 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
4 February 2015 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
22 April 2014 | Annual return made up to 22 April 2014 no member list (4 pages) |
22 April 2014 | Annual return made up to 22 April 2014 no member list (4 pages) |
28 March 2014 | Termination of appointment of Timothy Howard as a secretary (1 page) |
28 March 2014 | Termination of appointment of Timothy Howard as a secretary (1 page) |
30 December 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
30 December 2013 | Accounts for a dormant company made up to 30 April 2013 (4 pages) |
31 October 2013 | Resolutions
|
31 October 2013 | Resolutions
|
24 April 2013 | Registered office address changed from Victoria House 2 Victoria Street Altrincham Cheshire WA14 1ET on 24 April 2013 (1 page) |
24 April 2013 | Registered office address changed from Victoria House 2 Victoria Street Altrincham Cheshire WA14 1ET on 24 April 2013 (1 page) |
24 April 2013 | Annual return made up to 22 April 2013 no member list (4 pages) |
24 April 2013 | Annual return made up to 22 April 2013 no member list (4 pages) |
1 February 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
1 February 2013 | Accounts for a dormant company made up to 30 April 2012 (4 pages) |
15 May 2012 | Annual return made up to 22 April 2012 no member list (4 pages) |
15 May 2012 | Annual return made up to 22 April 2012 no member list (4 pages) |
14 October 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
14 October 2011 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
17 May 2011 | Termination of appointment of Brian Fleetwood as a director (1 page) |
17 May 2011 | Annual return made up to 22 April 2011 no member list (4 pages) |
17 May 2011 | Termination of appointment of Brian Fleetwood as a director (1 page) |
17 May 2011 | Annual return made up to 22 April 2011 no member list (4 pages) |
18 February 2011 | Appointment of Mr Timothy David Howard as a secretary (1 page) |
18 February 2011 | Appointment of Mr Timothy David Howard as a secretary (1 page) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
27 January 2011 | Accounts for a dormant company made up to 30 April 2010 (4 pages) |
19 January 2011 | Termination of appointment of Paul Tajasque as a secretary (2 pages) |
19 January 2011 | Termination of appointment of Paul Tajasque as a secretary (2 pages) |
20 May 2010 | Annual return made up to 22 April 2010 no member list (4 pages) |
20 May 2010 | Director's details changed for Colin Ronald Lewis on 22 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Brian George Fleetwood on 22 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Colin Ronald Lewis on 22 April 2010 (2 pages) |
20 May 2010 | Director's details changed for Brian George Fleetwood on 22 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 22 April 2010 no member list (4 pages) |
22 July 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
22 July 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
20 May 2009 | Annual return made up to 22/04/09 (3 pages) |
20 May 2009 | Annual return made up to 22/04/09 (3 pages) |
4 December 2008 | Appointment terminated director carol mccready (1 page) |
4 December 2008 | Appointment terminated director carol mccready (1 page) |
27 August 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
27 August 2008 | Accounts for a dormant company made up to 30 April 2008 (4 pages) |
11 August 2008 | Annual return made up to 22/04/08 (3 pages) |
11 August 2008 | Annual return made up to 22/04/08 (3 pages) |
22 October 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
22 October 2007 | Accounts for a dormant company made up to 30 April 2007 (4 pages) |
30 July 2007 | Annual return made up to 22/04/07 (5 pages) |
30 July 2007 | Annual return made up to 22/04/07 (5 pages) |
6 December 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
6 December 2006 | Accounts for a dormant company made up to 30 April 2006 (4 pages) |
12 September 2006 | Annual return made up to 22/04/06 (2 pages) |
12 September 2006 | Annual return made up to 22/04/06 (2 pages) |
28 February 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
28 February 2006 | Accounts for a dormant company made up to 30 April 2005 (4 pages) |
4 May 2005 | Annual return made up to 22/04/05 (5 pages) |
4 May 2005 | Annual return made up to 22/04/05 (5 pages) |
9 December 2004 | Full accounts made up to 30 April 2004 (5 pages) |
9 December 2004 | Full accounts made up to 30 April 2004 (5 pages) |
10 June 2004 | Annual return made up to 22/04/04 (5 pages) |
10 June 2004 | Annual return made up to 22/04/04 (5 pages) |
2 March 2004 | Full accounts made up to 30 April 2003 (5 pages) |
2 March 2004 | Full accounts made up to 30 April 2003 (5 pages) |
3 July 2003 | New secretary appointed (2 pages) |
3 July 2003 | New secretary appointed (2 pages) |
4 June 2003 | Secretary resigned (1 page) |
4 June 2003 | Secretary resigned (1 page) |
22 May 2003 | Annual return made up to 22/04/03 (5 pages) |
22 May 2003 | Annual return made up to 22/04/03 (5 pages) |
7 December 2002 | Director resigned (1 page) |
7 December 2002 | Director resigned (1 page) |
28 November 2002 | Full accounts made up to 30 April 2002 (6 pages) |
28 November 2002 | Full accounts made up to 30 April 2002 (6 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | New director appointed (2 pages) |
27 November 2002 | Director resigned (1 page) |
27 November 2002 | New director appointed (2 pages) |
20 November 2002 | Auditor's resignation (2 pages) |
20 November 2002 | Auditor's resignation (2 pages) |
29 May 2002 | Annual return made up to 22/04/02 (6 pages) |
29 May 2002 | Annual return made up to 22/04/02 (6 pages) |
15 February 2002 | Full accounts made up to 30 April 2001 (5 pages) |
15 February 2002 | Full accounts made up to 30 April 2001 (5 pages) |
23 May 2001 | Annual return made up to 22/04/01 (5 pages) |
23 May 2001 | Annual return made up to 22/04/01 (5 pages) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
10 April 2001 | New secretary appointed (2 pages) |
10 April 2001 | Secretary resigned (1 page) |
27 February 2001 | Full accounts made up to 30 April 2000 (6 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (6 pages) |
21 June 2000 | Annual return made up to 22/04/00
|
21 June 2000 | Annual return made up to 22/04/00
|
16 February 2000 | New secretary appointed (2 pages) |
16 February 2000 | New secretary appointed (2 pages) |
10 January 2000 | Full accounts made up to 30 April 1999 (6 pages) |
10 January 2000 | Full accounts made up to 30 April 1999 (6 pages) |
18 May 1999 | Annual return made up to 22/04/99
|
18 May 1999 | Annual return made up to 22/04/99
|
21 January 1999 | Full accounts made up to 30 April 1998 (6 pages) |
21 January 1999 | Full accounts made up to 30 April 1998 (6 pages) |
14 May 1998 | Annual return made up to 22/04/98 (4 pages) |
14 May 1998 | Annual return made up to 22/04/98 (4 pages) |
7 May 1998 | New director appointed (1 page) |
7 May 1998 | New director appointed (1 page) |
7 May 1998 | New director appointed (1 page) |
7 May 1998 | New director appointed (1 page) |
1 May 1998 | Full accounts made up to 30 April 1997 (6 pages) |
1 May 1998 | Full accounts made up to 30 April 1997 (6 pages) |
7 May 1997 | Annual return made up to 22/04/97
|
7 May 1997 | Annual return made up to 22/04/97
|
14 March 1997 | Full accounts made up to 30 April 1996 (6 pages) |
14 March 1997 | Full accounts made up to 30 April 1996 (6 pages) |
4 October 1996 | New secretary appointed (2 pages) |
4 October 1996 | Secretary resigned;director resigned (1 page) |
4 October 1996 | Secretary resigned;director resigned (1 page) |
4 October 1996 | New secretary appointed (2 pages) |
28 April 1996 | Annual return made up to 22/04/96 (6 pages) |
28 April 1996 | Annual return made up to 22/04/96 (6 pages) |
26 January 1996 | Full accounts made up to 30 April 1995 (6 pages) |
26 January 1996 | Full accounts made up to 30 April 1995 (6 pages) |
19 May 1995 | Director resigned;new director appointed (2 pages) |
19 May 1995 | Director resigned;new director appointed (6 pages) |
19 May 1995 | Director resigned;new director appointed (2 pages) |
19 May 1995 | Director resigned;new director appointed (6 pages) |
1 May 1995 | Annual return made up to 22/04/95 (6 pages) |
1 May 1995 | Annual return made up to 22/04/95 (6 pages) |
24 February 1995 | Full accounts made up to 30 April 1994 (6 pages) |
12 May 1994 | Annual return made up to 22/04/94
|
15 December 1993 | Full accounts made up to 30 April 1993 (5 pages) |
18 May 1993 | Annual return made up to 22/04/93 (6 pages) |
27 April 1993 | Full accounts made up to 30 April 1992 (5 pages) |
17 June 1992 | Annual return made up to 21/04/92 (7 pages) |
15 August 1991 | Company name changed\certificate issued on 15/08/91 (2 pages) |
31 July 1991 | New director appointed (10 pages) |
31 July 1991 | Memorandum and Articles of Association (21 pages) |
31 July 1991 | Accounting reference date notified as 30/04 (1 page) |
25 June 1991 | New secretary appointed;director resigned (4 pages) |
25 June 1991 | Registered office changed on 25/06/91 from: 2 baches st london N1 6UB (1 page) |
22 April 1991 | Incorporation (12 pages) |