Company NameHeywood Communications Limited
DirectorBenedict Charles Christian Dorney
Company StatusDissolved
Company Number03827158
CategoryPrivate Limited Company
Incorporation Date17 August 1999(24 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameBenedict Charles Christian Dorney
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address73 Parkmount Drive
Macclesfield
Cheshire
SK11 8NT
Secretary NameAndrew Kirk
NationalityBritish
StatusCurrent
Appointed21 November 2000(1 year, 3 months after company formation)
Appointment Duration23 years, 5 months
RoleAccount Manager
Correspondence Address17 Forest Range
Levenshulme
Manchester
Greater Manchester
M19 2ES
Director NamePauline Hilton
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address54 Heys Road
Prestwich
Manchester
Lancashire
M25 1JY
Secretary NameBenedict Charles Christian Dorney
NationalityBritish
StatusResigned
Appointed17 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address73 Parkmount Drive
Macclesfield
Cheshire
SK11 8NT
Secretary NameJohn McLelland Headley
NationalityBritish
StatusResigned
Appointed22 May 2000(9 months, 1 week after company formation)
Appointment Duration6 months (resigned 21 November 2000)
RoleAccount Manager
Correspondence Address49 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AL
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 August 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressWalla Leete Kings House
40 King Street West
Manchester
Lancashire
M3 2WY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£52,525
Net Worth-£3,477
Cash£2,846
Current Liabilities£15,365

Accounts

Latest Accounts31 January 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

14 November 2003Dissolved (1 page)
14 August 2003Completion of winding up (1 page)
20 March 2003Order of court to wind up (2 pages)
4 December 2001Total exemption full accounts made up to 31 January 2001 (5 pages)
7 November 2001Return made up to 17/08/01; full list of members (6 pages)
4 December 2000New secretary appointed (2 pages)
24 November 2000Secretary resigned (1 page)
13 September 2000Return made up to 17/08/00; full list of members (6 pages)
14 July 2000Registered office changed on 14/07/00 from: kings house king street west manchester lancashire M3 2WY (1 page)
30 May 2000Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
30 May 2000Director resigned (1 page)
30 May 2000Secretary resigned (1 page)
30 May 2000New secretary appointed (2 pages)
23 August 1999Director resigned (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999Registered office changed on 23/08/99 from: the britannia suite, st james's buildings, 79 oxford street lancashire M1 6FR (1 page)
23 August 1999New secretary appointed;new director appointed (2 pages)
23 August 1999Secretary resigned (2 pages)
17 August 1999Incorporation (10 pages)