Company NameHeadley Howard Limited
Company StatusDissolved
Company Number06112088
CategoryPrivate Limited Company
Incorporation Date16 February 2007(17 years, 2 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDavid Spencer Delew
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2007(same day as company formation)
RoleSecurity Officer
Country of ResidenceEngland
Correspondence Address42 Brooklands Road
Prestwich
Manchester
M25 0ED
Director NameMichelle Delew
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2007(same day as company formation)
RolePersonal Trainer
Country of ResidenceEngland
Correspondence Address42 Brooklands Road
Prestwich
Manchester
M25 0ED
Secretary NameDavid Spencer Delew
NationalityBritish
StatusClosed
Appointed16 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Brooklands Road
Prestwich
Manchester
M25 0ED

Location

Registered Address605 Oldham Road
Failsworth
Manchester
M35 9AN
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardFailsworth East
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1David Spencer Delew
50.00%
Ordinary
50 at £1Michelle Delew
50.00%
Ordinary

Financials

Year2014
Net Worth-£40,947
Current Liabilities£16,102

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2015Compulsory strike-off action has been suspended (1 page)
11 April 2015Compulsory strike-off action has been suspended (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
3 March 2015First Gazette notice for compulsory strike-off (1 page)
6 May 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
6 May 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(5 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (9 pages)
15 July 2013Registered office address changed from 42 Brooklands Road Prestwich Manchester M25 0ED on 15 July 2013 (1 page)
15 July 2013Registered office address changed from 42 Brooklands Road Prestwich Manchester M25 0ED on 15 July 2013 (1 page)
15 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
27 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
27 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
22 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 April 2010Director's details changed for Michelle Delew on 31 January 2010 (2 pages)
30 April 2010Director's details changed for David Spencer Delew on 31 January 2010 (2 pages)
30 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for David Spencer Delew on 31 January 2010 (2 pages)
30 April 2010Director's details changed for Michelle Delew on 31 January 2010 (2 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
27 February 2009Return made up to 16/02/09; full list of members (4 pages)
27 February 2009Return made up to 16/02/09; full list of members (4 pages)
19 February 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
19 February 2009Total exemption small company accounts made up to 29 February 2008 (4 pages)
30 July 2008Return made up to 16/02/08; full list of members (4 pages)
30 July 2008Return made up to 16/02/08; full list of members (4 pages)
16 February 2007Incorporation (14 pages)
16 February 2007Incorporation (14 pages)