Company NameD P Heneghan Limited
Company StatusDissolved
Company Number05355462
CategoryPrivate Limited Company
Incorporation Date7 February 2005(19 years, 2 months ago)
Dissolution Date9 December 2014 (9 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Declan Heneghan
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2005(1 week, 4 days after company formation)
Appointment Duration9 years, 9 months (closed 09 December 2014)
RoleCivil Engineer
Country of ResidenceEngland
Correspondence Address5 Roxton Road
Heaton Chapel
Stockport
Cheshire
SK4 5AX
Secretary NameGary Devine
NationalityBritish
StatusResigned
Appointed18 February 2005(1 week, 4 days after company formation)
Appointment Duration4 years, 4 months (resigned 26 June 2009)
RoleCompany Director
Correspondence Address5 Roxton Road
Heaton Chapel
Stockport
Cheshire
SK4 5AX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed07 February 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressProgress House, 396 Wilmslow Rd
Withington
Manchester
M20 3BN
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardOld Moat
Built Up AreaGreater Manchester

Shareholders

100 at £1Declan Henegan
100.00%
Ordinary

Financials

Year2014
Net Worth£225
Cash£100
Current Liabilities£6,117

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
26 August 2014First Gazette notice for voluntary strike-off (1 page)
19 August 2014Application to strike the company off the register (4 pages)
19 August 2014Application to strike the company off the register (4 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
24 April 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 100
(3 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
24 April 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 July 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
5 July 2011Annual return made up to 7 February 2011 with a full list of shareholders (3 pages)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
30 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 June 2011Compulsory strike-off action has been suspended (1 page)
29 June 2011Compulsory strike-off action has been suspended (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
10 May 2011First Gazette notice for compulsory strike-off (1 page)
4 March 2011Termination of appointment of Gary Devine as a secretary (1 page)
4 March 2011Termination of appointment of Gary Devine as a secretary (1 page)
3 September 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 September 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 April 2010Director's details changed for Declan Heneghan on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
23 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Declan Heneghan on 1 October 2009 (2 pages)
23 April 2010Annual return made up to 7 February 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Declan Heneghan on 1 October 2009 (2 pages)
2 March 2009Return made up to 07/02/09; full list of members (3 pages)
2 March 2009Return made up to 07/02/09; full list of members (3 pages)
16 July 2008Return made up to 07/02/08; full list of members (3 pages)
16 July 2008Return made up to 07/02/08; full list of members (3 pages)
11 July 2008Accounts made up to 31 March 2008 (1 page)
11 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
11 July 2008Accounts made up to 31 March 2008 (1 page)
11 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 June 2007Return made up to 07/02/07; full list of members (2 pages)
14 June 2007Return made up to 07/02/07; full list of members (2 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
2 March 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 May 2006Return made up to 07/02/06; full list of members (2 pages)
31 May 2006Return made up to 07/02/06; full list of members (2 pages)
25 February 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
25 February 2005New director appointed (2 pages)
25 February 2005Ad 18/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2005New director appointed (2 pages)
25 February 2005New secretary appointed (2 pages)
25 February 2005Accounting reference date extended from 28/02/06 to 31/03/06 (1 page)
25 February 2005Ad 18/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 February 2005New secretary appointed (2 pages)
9 February 2005Secretary resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Director resigned (1 page)
9 February 2005Secretary resigned (1 page)
7 February 2005Incorporation (9 pages)
7 February 2005Incorporation (9 pages)