Company NameHealds Fourways Limited
Company StatusConverted / Closed
Company Number04120368
CategoryConverted / Closed
Incorporation Date6 December 2000(23 years, 4 months ago)
Dissolution Date1 September 2011 (12 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2007(6 years, 2 months after company formation)
Appointment Duration4 years, 6 months (closed 01 September 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed26 March 2010(9 years, 3 months after company formation)
Appointment Duration1 year, 5 months (closed 01 September 2011)
RoleCompany Director
Correspondence AddressNew Century House
Corporation Street
Manchester
M60 4ES
Director NameMr Steven Clive Bailey
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed22 July 2011(10 years, 7 months after company formation)
Appointment Duration1 month, 1 week (closed 01 September 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NamePeter Robert Heald
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2000(1 day after company formation)
Appointment Duration6 years, 2 months (resigned 28 February 2007)
RoleRetailer
Correspondence Address37 Ripon Hall Avenue
Ramsbottom
Bury
Lancashire
BL0 9RE
Secretary NameMargaret Christine Brannan
NationalityBritish
StatusResigned
Appointed07 December 2000(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 28 February 2006)
RoleCompany Director
Correspondence Address11 Anfield Close
Unsworth
Bury
Lancashire
BL9 8JZ
Secretary NameSheila Heald
NationalityBritish
StatusResigned
Appointed28 February 2006(5 years, 2 months after company formation)
Appointment Duration1 year (resigned 28 February 2007)
RoleCompany Director
Correspondence Address37 Ripon Hall Avenue
Ramsbottom
Bury
Lancashire
BL0 9RE
Director NameMr Peter Vincent Marks
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(6 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 19 November 2007)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Low House Farm
Otley Road Eldwick
Bingley
West Yorkshire
BD16 3AZ
Director NameMr Martyn James Wates
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2007(6 years, 2 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 November 2007)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Aylesby Close
Knutsford
Cheshire
WA16 8AE
Secretary NameMr Philip Robert Jones
NationalityEnglish
StatusResigned
Appointed28 February 2007(6 years, 2 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 22 January 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Crowhurst Drive
Whitley
Wigan
Lancashire
WN1 2QH
Director NameMr Philip Guy McCracken
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(6 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 July 2008)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bothy
Bere Court Farm Pangbourne
Reading
Berkshire
RG8 8HT
Secretary NameMiss Katherine Elizabeth Eldridge
NationalityBritish
StatusResigned
Appointed23 January 2008(7 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 26 March 2010)
RoleSecretarial Administrator
Correspondence Address5 Stanley Avenue
Hazel Grove
Stockport
SK7 4ED
Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(7 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 22 July 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(7 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 24 July 2008)
RoleGeneral Manager - Food Group
Country of ResidenceUnited Kingdom
Correspondence Address14 Church Street
Knowler Hill
Liversedge
West Yorkshire
WF15 6QS
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts1 January 2011 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End02 January

Filing History

1 September 2011Resolutions
  • RES13 ‐ Convert to I & ps 17/06/2011
(1 page)
1 September 2011Forms z and b to convert to I & ps (2 pages)
1 September 2011Resolutions
  • RES13 ‐ Convert to I & ps 17/06/2011
(1 page)
1 September 2011Forms z and b to convert to I & ps (2 pages)
25 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
25 August 2011Appointment of Mr Steven Clive Bailey as a director (2 pages)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
26 July 2011Termination of appointment of Stephen Humes as a director (1 page)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (3 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (3 pages)
7 February 2011Accounts for a dormant company made up to 1 January 2011 (3 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 1,000
(4 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 1,000
(4 pages)
13 December 2010Annual return made up to 6 December 2010 with a full list of shareholders
Statement of capital on 2010-12-13
  • GBP 1,000
(4 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
6 July 2010Accounts for a dormant company made up to 2 January 2010 (3 pages)
6 July 2010Accounts for a dormant company made up to 2 January 2010 (3 pages)
6 July 2010Accounts for a dormant company made up to 2 January 2010 (3 pages)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
1 June 2010Previous accounting period shortened from 11 January 2010 to 2 January 2010 (1 page)
6 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
6 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
6 April 2010Termination of appointment of Katherine Eldridge as a secretary (1 page)
6 April 2010Appointment of Mrs Caroline Jane Sellers as a secretary (1 page)
15 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
28 May 2009Accounts for a dormant company made up to 10 January 2009 (4 pages)
4 February 2009Return made up to 06/12/08; full list of members (3 pages)
4 February 2009Return made up to 06/12/08; full list of members (3 pages)
12 November 2008Full accounts made up to 12 January 2008 (13 pages)
12 November 2008Full accounts made up to 12 January 2008 (13 pages)
19 September 2008Auditor's resignation (3 pages)
19 September 2008Auditor's resignation (3 pages)
5 August 2008Director appointed mr stephen humes (1 page)
5 August 2008Director appointed mr stephen humes (1 page)
5 August 2008Director appointed mr tim hurrell (1 page)
5 August 2008Appointment terminated director tim hurrell (1 page)
5 August 2008Director appointed mr tim hurrell (1 page)
5 August 2008Appointment terminated director tim hurrell (1 page)
28 July 2008Appointment terminated director philip mccracken (1 page)
28 July 2008Appointment terminated director philip mccracken (1 page)
17 March 2008Director appointed mr philip guy mccracken (1 page)
17 March 2008Director appointed mr philip guy mccracken (1 page)
17 March 2008Appointment terminated secretary philip jones (1 page)
17 March 2008Secretary appointed miss katherine elizabeth eldridge (1 page)
17 March 2008Secretary appointed miss katherine elizabeth eldridge (1 page)
17 March 2008Appointment terminated secretary philip jones (1 page)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
28 December 2007Total exemption small company accounts made up to 28 February 2007 (8 pages)
27 December 2007Return made up to 06/12/07; full list of members (3 pages)
27 December 2007Return made up to 06/12/07; full list of members (3 pages)
20 December 2007Accounting reference date shortened from 26/01/08 to 11/01/08 (1 page)
20 December 2007Accounting reference date shortened from 26/01/08 to 11/01/08 (1 page)
6 December 2007Director resigned (1 page)
6 December 2007Director resigned (1 page)
22 November 2007Registered office changed on 22/11/07 from: united co operatives LTD sandbrook park rochdale lancashire OL11 1RY (1 page)
22 November 2007Registered office changed on 22/11/07 from: united co operatives LTD sandbrook park rochdale lancashire OL11 1RY (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
13 September 2007Accounting reference date shortened from 28/02/08 to 26/01/08 (1 page)
13 September 2007Accounting reference date shortened from 28/02/08 to 26/01/08 (1 page)
25 March 2007Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
25 March 2007Accounting reference date extended from 31/01/07 to 28/02/07 (1 page)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (3 pages)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (3 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007Registered office changed on 16/03/07 from: holcombe precinct longsight road holcombe brook bury lancashire BL0 9SH (1 page)
16 March 2007Registered office changed on 16/03/07 from: holcombe precinct longsight road holcombe brook bury lancashire BL0 9SH (1 page)
16 March 2007New secretary appointed (9 pages)
16 March 2007New director appointed (3 pages)
16 March 2007New director appointed (6 pages)
16 March 2007Secretary resigned (1 page)
16 March 2007New secretary appointed (9 pages)
16 March 2007New director appointed (3 pages)
16 March 2007New director appointed (6 pages)
28 December 2006Return made up to 06/12/06; full list of members (6 pages)
28 December 2006Return made up to 06/12/06; full list of members (6 pages)
18 July 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
18 July 2006Total exemption small company accounts made up to 31 January 2006 (8 pages)
23 March 2006New secretary appointed (2 pages)
23 March 2006Secretary resigned (1 page)
23 March 2006New secretary appointed (2 pages)
23 March 2006Secretary resigned (1 page)
28 December 2005Return made up to 06/12/05; full list of members (6 pages)
28 December 2005Return made up to 06/12/05; full list of members (6 pages)
2 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
2 September 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
5 January 2005Return made up to 06/12/04; full list of members (6 pages)
5 January 2005Return made up to 06/12/04; full list of members (6 pages)
13 October 2004Amended full accounts made up to 31 January 2004 (12 pages)
13 October 2004Amended full accounts made up to 31 January 2004 (12 pages)
27 September 2004Accounts for a small company made up to 31 January 2004 (5 pages)
27 September 2004Accounts for a small company made up to 31 January 2004 (5 pages)
22 December 2003Return made up to 06/12/03; full list of members (6 pages)
22 December 2003Return made up to 06/12/03; full list of members (6 pages)
23 August 2003Full accounts made up to 31 January 2003 (16 pages)
23 August 2003Full accounts made up to 31 January 2003 (16 pages)
3 January 2003Return made up to 06/12/02; full list of members (6 pages)
3 January 2003Return made up to 06/12/02; full list of members (6 pages)
19 September 2002Full accounts made up to 31 January 2002 (16 pages)
19 September 2002Full accounts made up to 31 January 2002 (16 pages)
7 February 2002Ad 30/01/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
7 February 2002Ad 30/01/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 December 2001Return made up to 06/12/01; full list of members (6 pages)
20 December 2001Return made up to 06/12/01; full list of members (6 pages)
28 January 2001New secretary appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New secretary appointed (2 pages)
18 January 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
18 January 2001Accounting reference date extended from 31/12/01 to 31/01/02 (1 page)
8 December 2000Secretary resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000Director resigned (1 page)
8 December 2000Secretary resigned (1 page)
6 December 2000Incorporation (13 pages)
6 December 2000Incorporation (13 pages)