Company NameHesketh Homes (NW) Limited
Company StatusDissolved
Company Number06933009
CategoryPrivate Limited Company
Incorporation Date12 June 2009(14 years, 10 months ago)
Dissolution Date10 November 2015 (8 years, 5 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Jonathan Walter Hesketh Forshaw
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Mayflower Cottages
Standish, Wigan
Lancs
WN1 2UR
Director NameMr Phillip James Glenn Forshaw
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Dobb Brow
Westhoughton
Bolton
Lancashire
BL5 2AZ
Secretary NameMr Jonathan Walter Hesketh Forshaw
NationalityBritish
StatusClosed
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Mayflower Cottages
Standish, Wigan
Lancs
WN1 2UR
Director NameMrs Lisa Jane Forshaw
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address73 Dobb Brow
Westhoughton
Bolton
BL5 2AZ

Location

Registered Address14 Wood Street
Bolton
BL1 1DY
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Jonathan Walter Hesketh Foshaw
50.00%
Ordinary
500 at £1Philip James Glenn Forshaw
50.00%
Ordinary

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2015Final Gazette dissolved via voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
17 July 2015Application to strike the company off the register (3 pages)
17 July 2015Application to strike the company off the register (3 pages)
9 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(5 pages)
9 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(5 pages)
9 July 2015Registered office address changed from 22, Mayflower Cottages Standish Wigan Lancashire WN1 2UR to 14 Wood Street Bolton BL1 1DY on 9 July 2015 (1 page)
9 July 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 1,000
(5 pages)
9 July 2015Registered office address changed from 22, Mayflower Cottages Standish Wigan Lancashire WN1 2UR to 14 Wood Street Bolton BL1 1DY on 9 July 2015 (1 page)
9 July 2015Registered office address changed from 22, Mayflower Cottages Standish Wigan Lancashire WN1 2UR to 14 Wood Street Bolton BL1 1DY on 9 July 2015 (1 page)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
31 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
30 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(5 pages)
30 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(5 pages)
30 July 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1,000
(5 pages)
9 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
9 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(5 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(5 pages)
25 June 2013Annual return made up to 2 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(5 pages)
10 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 April 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
11 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (5 pages)
31 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
31 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
7 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
7 July 2011Termination of appointment of Lisa Forshaw as a director (1 page)
7 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
7 July 2011Termination of appointment of Lisa Forshaw as a director (1 page)
7 July 2011Annual return made up to 2 June 2011 with a full list of shareholders (5 pages)
15 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
15 February 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
4 June 2010Annual return made up to 2 June 2010 with a full list of shareholders (6 pages)
12 June 2009Incorporation (17 pages)
12 June 2009Incorporation (17 pages)