Company NameHeadon Limited
Company StatusDissolved
Company Number04653280
CategoryPrivate Limited Company
Incorporation Date30 January 2003(21 years, 2 months ago)
Dissolution Date6 August 2015 (8 years, 7 months ago)

Business Activity

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

Directors

Director NameTracie Marshall
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(6 months after company formation)
Appointment Duration12 years (closed 06 August 2015)
RoleDesign
Correspondence Address42 Emery Avenue
Chorlton
Manchester
M21 7LF
Director NameRobert James Sparkes
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(1 year, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 06 August 2015)
RoleManager
Correspondence Address42 Emery Avenue
Chorlton
Manchester
Lancashire
M21 7LF
Secretary NameTracie Marshall
NationalityBritish
StatusClosed
Appointed17 January 2005(1 year, 11 months after company formation)
Appointment Duration10 years, 6 months (closed 06 August 2015)
RoleDesigner
Correspondence Address42 Emery Avenue
Chorlton
Manchester
M21 7LF
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed30 January 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressStanton House 41 Blackfriars Road
Salford
Manchester
M3 7DB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester

Shareholders

1 at 1Ms Tracie Marshall
50.00%
Ordinary
1 at 1Robert James Sparkes
50.00%
Ordinary

Financials

Year2014
Net Worth-£41,742
Cash£29
Current Liabilities£79,298

Accounts

Latest Accounts31 August 2007 (16 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

6 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2015Final Gazette dissolved following liquidation (1 page)
6 August 2015Final Gazette dissolved following liquidation (1 page)
6 May 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
6 May 2015Return of final meeting in a creditors' voluntary winding up (3 pages)
27 January 2015Liquidators statement of receipts and payments to 7 January 2015 (5 pages)
27 January 2015Liquidators' statement of receipts and payments to 7 January 2015 (5 pages)
27 January 2015Liquidators statement of receipts and payments to 7 January 2015 (5 pages)
27 January 2015Liquidators' statement of receipts and payments to 7 January 2015 (5 pages)
23 July 2014Liquidators statement of receipts and payments to 7 July 2014 (5 pages)
23 July 2014Liquidators' statement of receipts and payments to 7 July 2014 (5 pages)
23 July 2014Liquidators statement of receipts and payments to 7 July 2014 (5 pages)
23 July 2014Liquidators' statement of receipts and payments to 7 July 2014 (5 pages)
17 January 2014Liquidators' statement of receipts and payments to 7 January 2014 (5 pages)
17 January 2014Liquidators statement of receipts and payments to 7 January 2014 (5 pages)
17 January 2014Liquidators' statement of receipts and payments to 7 January 2014 (5 pages)
17 January 2014Liquidators statement of receipts and payments to 7 January 2014 (5 pages)
15 August 2013Liquidators' statement of receipts and payments to 7 July 2013 (5 pages)
15 August 2013Liquidators' statement of receipts and payments to 7 July 2013 (5 pages)
15 August 2013Liquidators statement of receipts and payments to 7 July 2013 (5 pages)
15 August 2013Liquidators statement of receipts and payments to 7 July 2013 (5 pages)
24 January 2013Liquidators' statement of receipts and payments to 7 January 2013 (5 pages)
24 January 2013Liquidators' statement of receipts and payments to 7 January 2013 (5 pages)
24 January 2013Liquidators statement of receipts and payments to 7 January 2013 (5 pages)
24 January 2013Liquidators statement of receipts and payments to 7 January 2013 (5 pages)
18 July 2012Liquidators statement of receipts and payments to 7 July 2012 (5 pages)
18 July 2012Liquidators' statement of receipts and payments to 7 July 2012 (5 pages)
18 July 2012Liquidators' statement of receipts and payments to 7 July 2012 (5 pages)
18 July 2012Liquidators statement of receipts and payments to 7 July 2012 (5 pages)
26 January 2012Liquidators' statement of receipts and payments to 7 January 2012 (5 pages)
26 January 2012Liquidators statement of receipts and payments to 7 January 2012 (5 pages)
26 January 2012Liquidators' statement of receipts and payments to 7 January 2012 (5 pages)
26 January 2012Liquidators statement of receipts and payments to 7 January 2012 (5 pages)
1 August 2011Liquidators' statement of receipts and payments to 7 July 2011 (5 pages)
1 August 2011Liquidators' statement of receipts and payments to 7 July 2011 (5 pages)
1 August 2011Liquidators statement of receipts and payments to 7 July 2011 (5 pages)
1 August 2011Liquidators statement of receipts and payments to 7 July 2011 (5 pages)
25 January 2011Liquidators statement of receipts and payments to 7 January 2011 (5 pages)
25 January 2011Liquidators' statement of receipts and payments to 7 January 2011 (5 pages)
25 January 2011Liquidators statement of receipts and payments to 7 January 2011 (5 pages)
25 January 2011Liquidators' statement of receipts and payments to 7 January 2011 (5 pages)
22 January 2010Statement of affairs with form 4.19 (8 pages)
22 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-01-08
(1 page)
22 January 2010Appointment of a voluntary liquidator (1 page)
22 January 2010Statement of affairs with form 4.19 (8 pages)
22 January 2010Appointment of a voluntary liquidator (1 page)
8 December 2009Registered office address changed from 42 Emery Avenue Chorlton Manchester M21 7LF on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 42 Emery Avenue Chorlton Manchester M21 7LF on 8 December 2009 (1 page)
8 December 2009Registered office address changed from 42 Emery Avenue Chorlton Manchester M21 7LF on 8 December 2009 (1 page)
28 October 2009Compulsory strike-off action has been suspended (1 page)
28 October 2009Compulsory strike-off action has been suspended (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
9 March 2009Return made up to 30/01/09; full list of members (4 pages)
9 March 2009Return made up to 30/01/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 January 2009Total exemption small company accounts made up to 31 August 2007 (5 pages)
20 January 2009Compulsory strike-off action has been discontinued (1 page)
20 January 2009Compulsory strike-off action has been discontinued (1 page)
19 January 2009Return made up to 30/01/08; full list of members (4 pages)
19 January 2009Return made up to 30/01/08; full list of members (4 pages)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
5 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
3 May 2007Return made up to 30/01/07; full list of members (2 pages)
3 May 2007Return made up to 30/01/07; full list of members (2 pages)
7 March 2006Return made up to 30/01/06; full list of members (7 pages)
7 March 2006Return made up to 30/01/06; full list of members (7 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
4 November 2005Particulars of mortgage/charge (3 pages)
26 October 2005Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page)
26 October 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
26 October 2005Accounting reference date shortened from 31/01/06 to 31/08/05 (1 page)
26 October 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
24 September 2005Particulars of mortgage/charge (3 pages)
24 September 2005Particulars of mortgage/charge (3 pages)
9 June 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
9 June 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
1 February 2005Compulsory strike-off action has been discontinued (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
1 February 2005Compulsory strike-off action has been discontinued (1 page)
1 February 2005First Gazette notice for compulsory strike-off (1 page)
26 January 2005New director appointed (1 page)
26 January 2005Return made up to 30/01/05; full list of members (7 pages)
26 January 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
26 January 2005Return made up to 30/01/05; full list of members (7 pages)
26 January 2005Accounts for a dormant company made up to 31 January 2004 (1 page)
26 January 2005New secretary appointed (1 page)
26 January 2005Registered office changed on 26/01/05 from: 4 beach road sale moor chester M33 2FB (1 page)
26 January 2005New director appointed (1 page)
26 January 2005New secretary appointed (1 page)
26 January 2005Registered office changed on 26/01/05 from: 4 beach road sale moor chester M33 2FB (1 page)
27 July 2004Strike-off action suspended (1 page)
27 July 2004Strike-off action suspended (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
13 July 2004First Gazette notice for compulsory strike-off (1 page)
8 October 2003New director appointed (2 pages)
8 October 2003New director appointed (2 pages)
3 February 2003Director resigned (1 page)
3 February 2003Secretary resigned (1 page)
3 February 2003Director resigned (1 page)
3 February 2003Secretary resigned (1 page)
30 January 2003Incorporation (9 pages)
30 January 2003Incorporation (9 pages)