Heiton
Kelso
Roxburghshire
TD5 8JY
Scotland
Director Name | Simon Lee Porter |
---|---|
Date of Birth | May 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2004(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 21 July 2015) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bernisdale Road Mobberley Knutsford Cheshire WA16 7EL |
Secretary Name | Simon Lee Porter |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 October 2004(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 21 July 2015) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 20 Bernisdale Road Mobberley Knutsford Cheshire WA16 7EL |
Director Name | Mr Brian Howorth |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992 |
Appointment Duration | 12 years, 9 months (resigned 29 October 2004) |
Role | Financial Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 133 Newchurch Road Rawtenstall Rossendale Lancashire BB4 7SU |
Director Name | Stephen Lincoln Joives |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992 |
Appointment Duration | 5 months (resigned 06 July 1992) |
Role | Financial Advisor |
Correspondence Address | Sandowne Bannel Lane Buckley Clwyd Buckley CH7 3AP Wales |
Secretary Name | Jacqueline Vivian Porter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1992 |
Appointment Duration | 12 years, 9 months (resigned 29 October 2004) |
Role | Company Director |
Correspondence Address | Petrea Bucklow View Bowdon Cheshire WA14 3JP |
Director Name | Frank Maurice Butler |
---|---|
Date of Birth | December 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 10 August 1994) |
Role | Technical Analyst |
Correspondence Address | Simla May Lodge Drive Rufford Newark Nottinghamshire NG22 9DE |
Director Name | Paul Martin Butler |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(11 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 December 1993) |
Role | Technical Analyst |
Correspondence Address | 2 Ashby Avenue Mansfield Woodhouse Mansfield Nottinghamshire NG19 9HT |
Director Name | David Anthony Munro |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(7 years, 12 months after company formation) |
Appointment Duration | 14 years, 10 months (resigned 03 December 2014) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 King Street Mossley Ashton Under Lyne Lancashire OL5 9HX |
Director Name | Mr Paul Anthony Lindfield |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 20 July 2012) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 6 Honiton Grove Radcliffe Bury M26 3QF |
Director Name | John Arthur Harvey Sutton |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2004(12 years, 9 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 01 December 2014) |
Role | Financier |
Country of Residence | United Kingdom |
Correspondence Address | 11 Milton Grove Sale Cheshire M33 6JH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 January 1992 |
Appointment Duration | 4 days (resigned 04 February 1992) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 164 Walkden Road Worsley Manchester M28 7DP |
---|---|
Region | North West |
Constituency | Worsley and Eccles South |
County | Greater Manchester |
Ward | Walkden South |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £0.1 | B. Howorth 50.00% Ordinary |
---|---|
1 at £0.1 | G.r. Porter 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £163 |
Cash | £380 |
Current Liabilities | £270 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2015 | Application to strike the company off the register (3 pages) |
12 February 2015 | Termination of appointment of David Anthony Munro as a director on 3 December 2014 (1 page) |
12 February 2015 | Termination of appointment of John Arthur Harvey Sutton as a director on 1 December 2014 (1 page) |
12 February 2015 | Termination of appointment of John Arthur Harvey Sutton as a director on 1 December 2014 (1 page) |
12 February 2015 | Termination of appointment of David Anthony Munro as a director on 3 December 2014 (1 page) |
26 November 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
15 July 2014 | Registered office address changed from 27 Memorial Road Worsley Manchester M28 3AG to 164 Walkden Road Worsley Manchester M28 7DP on 15 July 2014 (1 page) |
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 4 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
19 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
18 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
18 February 2013 | Annual return made up to 4 February 2013 with a full list of shareholders (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
20 July 2012 | Termination of appointment of Paul Lindfield as a director (1 page) |
21 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (8 pages) |
21 February 2012 | Annual return made up to 4 February 2012 with a full list of shareholders (8 pages) |
11 August 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
16 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (8 pages) |
16 February 2011 | Annual return made up to 4 February 2011 with a full list of shareholders (8 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
12 March 2010 | Director's details changed for David Anthony Munro on 1 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Simon Lee Porter on 1 February 2010 (2 pages) |
12 March 2010 | Director's details changed for John Arthur Harvey Sutton on 1 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Gordon Roland Porter on 1 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for Simon Lee Porter on 1 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Gordon Roland Porter on 1 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Paul Anthony Lindfield on 1 February 2010 (2 pages) |
12 March 2010 | Annual return made up to 4 February 2010 with a full list of shareholders (6 pages) |
12 March 2010 | Director's details changed for David Anthony Munro on 1 February 2010 (2 pages) |
12 March 2010 | Director's details changed for John Arthur Harvey Sutton on 1 February 2010 (2 pages) |
12 March 2010 | Director's details changed for Paul Anthony Lindfield on 1 February 2010 (2 pages) |
31 July 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
21 March 2009 | Return made up to 04/02/09; full list of members (5 pages) |
20 March 2009 | Director and secretary's change of particulars / simon porter / 01/01/2009 (1 page) |
15 December 2008 | Total exemption small company accounts made up to 29 February 2008 (4 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Return made up to 04/02/08; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 28 February 2007 (4 pages) |
2 April 2007 | Return made up to 04/02/07; full list of members (3 pages) |
6 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
23 March 2006 | Registered office changed on 23/03/06 from: gothard field & co 27 memorial road worsley manchester M28 3AG (1 page) |
23 March 2006 | Location of register of members (1 page) |
23 March 2006 | Return made up to 04/02/06; full list of members (3 pages) |
13 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
4 February 2005 | Return made up to 04/02/05; full list of members (3 pages) |
20 December 2004 | Total exemption small company accounts made up to 28 February 2004 (4 pages) |
8 November 2004 | Secretary resigned (1 page) |
8 November 2004 | Director resigned (1 page) |
8 November 2004 | New director appointed (2 pages) |
8 November 2004 | New secretary appointed;new director appointed (2 pages) |
8 November 2004 | New director appointed (2 pages) |
4 November 2004 | Company name changed executive money management limit ed\certificate issued on 04/11/04 (2 pages) |
18 February 2004 | Return made up to 04/02/04; full list of members (7 pages) |
14 October 2003 | Total exemption small company accounts made up to 28 February 2003 (4 pages) |
9 February 2003 | Return made up to 04/02/03; full list of members (7 pages) |
27 January 2003 | Total exemption small company accounts made up to 28 February 2002 (4 pages) |
5 March 2002 | Return made up to 04/02/02; full list of members
|
3 November 2001 | Total exemption small company accounts made up to 28 February 2001 (4 pages) |
27 February 2001 | Accounts for a small company made up to 28 February 2000 (4 pages) |
21 February 2001 | Return made up to 04/02/01; no change of members (8 pages) |
9 February 2000 | New director appointed (2 pages) |
9 February 2000 | Return made up to 04/02/00; no change of members (6 pages) |
30 December 1999 | Accounts for a small company made up to 28 February 1999 (4 pages) |
12 February 1999 | Return made up to 04/02/99; full list of members (6 pages) |
14 December 1998 | Accounts for a small company made up to 28 February 1998 (3 pages) |
11 February 1998 | Return made up to 04/02/98; no change of members (4 pages) |
5 January 1998 | Accounts for a small company made up to 28 February 1997 (5 pages) |
10 February 1997 | Return made up to 04/02/97; no change of members
|
24 December 1996 | Accounts for a small company made up to 28 February 1996 (3 pages) |
8 November 1996 | Auditor's resignation (1 page) |
16 February 1996 | Return made up to 04/02/96; full list of members (6 pages) |
20 December 1995 | Full accounts made up to 28 February 1995 (10 pages) |