Company NameR G Heyes Limited
Company StatusDissolved
Company Number04138702
CategoryPrivate Limited Company
Incorporation Date10 January 2001(23 years, 3 months ago)
Dissolution Date3 May 2016 (7 years, 12 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameRussell Gary Heyes
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2001(same day as company formation)
RoleJoint Taper
Country of ResidenceUnited Kingdom
Correspondence Address5 Duke Street
Ashton In Makerfield
Wigan
WN4 9DG
Secretary NameTracey Cotterell
NationalityBritish
StatusResigned
Appointed10 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address4 Lichfield Grove
Ashton In Makerfield
Wigan
Lancashire
WN4 9JE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLevine House 233 Wigan Road
Ashton In Makerfield
Wigan
Lancashire
WN4 9SR
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardBryn
Built Up AreaLiverpool
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Russell Heyes
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,527
Cash£115
Current Liabilities£8,760

Accounts

Latest Accounts31 January 2014 (10 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
3 May 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Compulsory strike-off action has been suspended (1 page)
2 February 2016Compulsory strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
15 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 2
(3 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
17 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(3 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(3 pages)
8 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 2
(3 pages)
25 April 2013Registered office address changed from 183 Downall Green Road Ashton in Makerfield Wigan Lancashire WN4 0DW on 25 April 2013 (1 page)
25 April 2013Registered office address changed from 183 Downall Green Road Ashton in Makerfield Wigan Lancashire WN4 0DW on 25 April 2013 (1 page)
15 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
15 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
9 January 2013Annual return made up to 9 January 2013 with a full list of shareholders (3 pages)
14 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
14 June 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (3 pages)
26 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
26 August 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
13 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (3 pages)
19 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
19 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Russell Gary Heyes on 9 January 2010 (2 pages)
11 January 2010Director's details changed for Russell Gary Heyes on 9 January 2010 (2 pages)
11 January 2010Director's details changed for Russell Gary Heyes on 9 January 2010 (2 pages)
25 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 September 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
25 September 2009Appointment terminated secretary tracey cotterell (1 page)
25 September 2009Appointment terminated secretary tracey cotterell (1 page)
12 January 2009Return made up to 10/01/09; full list of members (3 pages)
12 January 2009Return made up to 10/01/09; full list of members (3 pages)
27 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
27 May 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
10 January 2008Return made up to 10/01/08; full list of members (2 pages)
10 January 2008Return made up to 10/01/08; full list of members (2 pages)
29 May 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
29 May 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
8 February 2007Return made up to 10/01/07; full list of members (2 pages)
8 February 2007Return made up to 10/01/07; full list of members (2 pages)
17 August 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
17 August 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
13 January 2006Return made up to 10/01/06; full list of members (2 pages)
13 January 2006Return made up to 10/01/06; full list of members (2 pages)
7 June 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
7 June 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
25 January 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 January 2005Return made up to 10/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 May 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
18 May 2004Total exemption full accounts made up to 31 January 2004 (11 pages)
13 February 2004Return made up to 10/01/04; full list of members (6 pages)
13 February 2004Return made up to 10/01/04; full list of members (6 pages)
27 May 2003Ad 06/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 May 2003Ad 06/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 May 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
1 May 2003Total exemption full accounts made up to 31 January 2003 (10 pages)
4 March 2003Return made up to 10/01/03; full list of members (6 pages)
4 March 2003Return made up to 10/01/03; full list of members (6 pages)
8 September 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
8 September 2002Total exemption full accounts made up to 31 January 2002 (13 pages)
26 February 2002Return made up to 10/01/02; full list of members (6 pages)
26 February 2002Return made up to 10/01/02; full list of members (6 pages)
25 January 2001Director resigned (1 page)
25 January 2001New secretary appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001Secretary resigned (1 page)
25 January 2001New director appointed (2 pages)
25 January 2001New secretary appointed (2 pages)
25 January 2001Secretary resigned (1 page)
10 January 2001Incorporation (17 pages)
10 January 2001Incorporation (17 pages)