Company NameHedley's Foil-Emboss Limited
DirectorPeter Ian Adams
Company StatusActive - Proposal to Strike off
Company Number05308317
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NamePeter Ian Adams
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Crown Industrial Estate, Poland Street
Manchester
M4 6BN
Secretary NameLorna Anne Harrison
NationalityBritish
StatusCurrent
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 3 Crown Industrial Estate, Poland Street
Manchester
M4 6BN

Contact

Websitegoldblocking.co.uk

Location

Registered AddressUnit 3
Crown Industrial Estate, Poland Street
Manchester
M4 6BN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Shareholders

100 at £1Peter Ian Adams
100.00%
Ordinary

Financials

Year2014
Net Worth£65,700
Cash£77,046
Current Liabilities£64,547

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due24 March 2022 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 March

Returns

Latest Return8 December 2021 (2 years, 4 months ago)
Next Return Due22 December 2022 (overdue)

Filing History

11 June 2022Compulsory strike-off action has been suspended (1 page)
24 May 2022First Gazette notice for compulsory strike-off (1 page)
24 December 2021Confirmation statement made on 8 December 2021 with no updates (3 pages)
24 December 2021Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page)
29 March 2021Micro company accounts made up to 31 March 2020 (4 pages)
10 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
30 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
11 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
26 January 2018Micro company accounts made up to 31 March 2017 (3 pages)
23 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
23 December 2017Confirmation statement made on 8 December 2017 with no updates (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
10 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
11 December 2015Annual return made up to 8 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
(3 pages)
3 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(3 pages)
3 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(3 pages)
3 January 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(3 pages)
15 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(3 pages)
15 February 2014Annual return made up to 8 December 2013 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 December 2012Secretary's details changed for Lorna Anne Harrison on 28 December 2012 (1 page)
28 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
28 December 2012Secretary's details changed for Lorna Anne Harrison on 28 December 2012 (1 page)
28 December 2012Director's details changed for Peter Ian Adams on 28 December 2012 (2 pages)
28 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
28 December 2012Director's details changed for Peter Ian Adams on 28 December 2012 (2 pages)
28 December 2012Annual return made up to 8 December 2012 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 8 December 2011 with a full list of shareholders (4 pages)
14 December 2011Registered office address changed from Units 8 & 9 Poland Street Industrial Estate Ancoats Manchester M4 6AZ on 14 December 2011 (1 page)
14 December 2011Registered office address changed from Units 8 & 9 Poland Street Industrial Estate Ancoats Manchester M4 6AZ on 14 December 2011 (1 page)
3 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
3 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
3 January 2011Annual return made up to 8 December 2010 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
6 February 2010Director's details changed for Peter Ian Adams on 8 December 2009 (2 pages)
6 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
6 February 2010Annual return made up to 8 December 2009 with a full list of shareholders (4 pages)
6 February 2010Director's details changed for Peter Ian Adams on 8 December 2009 (2 pages)
6 February 2010Director's details changed for Peter Ian Adams on 8 December 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
27 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 December 2008Return made up to 08/12/08; full list of members (3 pages)
31 December 2008Return made up to 08/12/08; full list of members (3 pages)
11 June 2008Return made up to 08/12/07; full list of members (3 pages)
11 June 2008Return made up to 08/12/07; full list of members (3 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 February 2008Return made up to 08/12/06; full list of members (2 pages)
13 February 2008Return made up to 08/12/06; full list of members (2 pages)
20 July 2006Ad 09/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2006Ad 09/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
5 January 2006Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
5 January 2006Return made up to 08/12/05; full list of members
  • 363(287) ‐ Registered office changed on 05/01/06
(6 pages)
5 January 2006Return made up to 08/12/05; full list of members
  • 363(287) ‐ Registered office changed on 05/01/06
(6 pages)
8 December 2004Incorporation (30 pages)
8 December 2004Incorporation (30 pages)