Company NameHesketh Nichols Independent Estate Agents Limited
Company StatusDissolved
Company Number04790578
CategoryPrivate Limited Company
Incorporation Date6 June 2003(20 years, 10 months ago)
Dissolution Date20 August 2013 (10 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Paul William Hesketh
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(4 days after company formation)
Appointment Duration10 years, 2 months (closed 20 August 2013)
RoleEstate Agents
Country of ResidenceEngland
Correspondence Address69 Thorn Grove
Cheadle Hulme
Cheadle
Greater Manchester
SK8 7LP
Director NameMr Geoff Nichols
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(4 days after company formation)
Appointment Duration10 years, 2 months (closed 20 August 2013)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address31 Rosthernmere Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5LE
Secretary NameMr Geoff Nichols
NationalityBritish
StatusClosed
Appointed10 June 2003(4 days after company formation)
Appointment Duration10 years, 2 months (closed 20 August 2013)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address31 Rosthernmere Road
Cheadle Hulme
Cheadle
Cheshire
SK8 5LE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed06 June 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Websitehouseea.co.uk/
Email address[email protected]
Telephone0161 3555555
Telephone regionManchester

Location

Registered Address183 Bramhall Lane
Davenport
Stockport
Cheshire
SK2 6JA
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardDavenport and Cale Green
Built Up AreaGreater Manchester

Shareholders

50 at £1Geoff Nichols
50.00%
Ordinary
50 at £1Paul Hesketh
50.00%
Ordinary

Financials

Year2014
Net Worth-£15,446
Cash£246
Current Liabilities£38,642

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2013Final Gazette dissolved via compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
7 May 2013First Gazette notice for compulsory strike-off (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
31 May 2012Compulsory strike-off action has been suspended (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
3 April 2012First Gazette notice for compulsory strike-off (1 page)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
(5 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
(5 pages)
28 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
Statement of capital on 2011-06-28
  • GBP 100
(5 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (5 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
20 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 July 2009Return made up to 06/06/09; full list of members (5 pages)
14 July 2009Director's change of particulars / paul hesketh / 24/06/2009 (1 page)
14 July 2009Director's Change of Particulars / paul hesketh / 24/06/2009 / HouseName/Number was: , now: 69; Street was: 1 hardcastle road, now: thorn grove; Area was: edgeley, now: cheadle hulme; Post Town was: stockport, now: cheadle; Region was: , now: cheshire; Post Code was: SK3 9BY, now: SK8 7LP (1 page)
14 July 2009Return made up to 06/06/09; full list of members (5 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 September 2008Return made up to 06/06/08; full list of members (7 pages)
3 September 2008Return made up to 06/06/08; full list of members (7 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 June 2007Return made up to 06/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2007Return made up to 06/06/07; full list of members (7 pages)
11 June 2007Registered office changed on 11/06/07 from: highlane house, 148 buxton road highlane stockport cheshire SK9 8ED (1 page)
11 June 2007Registered office changed on 11/06/07 from: highlane house, 148 buxton road highlane stockport cheshire SK9 8ED (1 page)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
28 June 2006Return made up to 06/06/06; full list of members (7 pages)
28 June 2006Return made up to 06/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
14 June 2005Return made up to 06/06/05; full list of members (7 pages)
14 June 2005Return made up to 06/06/05; full list of members (7 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
11 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
12 July 2004Return made up to 06/06/04; full list of members (7 pages)
12 July 2004Return made up to 06/06/04; full list of members (7 pages)
20 June 2003New director appointed (2 pages)
20 June 2003Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2003New director appointed (2 pages)
20 June 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
20 June 2003New secretary appointed;new director appointed (2 pages)
20 June 2003Ad 10/06/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 June 2003Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page)
20 June 2003New secretary appointed;new director appointed (2 pages)
11 June 2003Secretary resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Director resigned (1 page)
11 June 2003Secretary resigned (1 page)
6 June 2003Incorporation (9 pages)
6 June 2003Incorporation (9 pages)