Company NameHeyscroft Limited
Company StatusDissolved
Company Number06977726
CategoryPrivate Limited Company
Incorporation Date31 July 2009(14 years, 8 months ago)
Dissolution Date13 September 2016 (7 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles

Directors

Director NameMr Robert John Anderson
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Riverview The Embankment Business Park
Vale Road, Heaton Mersey
Stockport
Cheshire
SK4 3GN
Director NameMr Nelson Jim
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2009(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 01 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Riverview The Embankment Business Park
Vale Road, Heaton Mersey
Stockport
Cheshire
SK4 3GN

Contact

Websiteheyscroft.com
Email address[email protected]
Telephone0161 3679023
Telephone regionManchester

Location

Registered Address11 Riverview The Embankment Business Park
Vale Road, Heaton Mersey
Stockport
Cheshire
SK4 3GN
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

24.5k at £1Robert John Anderson
51.00%
Ordinary
11.8k at £1Nelson Jim
24.50%
Ordinary
11.8k at £1Young Hin Henry
24.50%
Ordinary

Financials

Year2014
Net Worth£4,495
Cash£23,397
Current Liabilities£207,474

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

31 January 2014Delivered on: 5 February 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 September 2009Delivered on: 10 October 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for voluntary strike-off (1 page)
15 June 2016Application to strike the company off the register (3 pages)
15 June 2016Application to strike the company off the register (3 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 48,044
(3 pages)
18 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 48,044
(3 pages)
11 August 2015Termination of appointment of Nelson Jim as a director on 1 August 2015 (2 pages)
11 August 2015Termination of appointment of Nelson Jim as a director on 1 August 2015 (2 pages)
11 August 2015Termination of appointment of Nelson Jim as a director on 1 August 2015 (2 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 48,044
(3 pages)
6 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 48,044
(3 pages)
5 February 2014Registration of charge 069777260002 (8 pages)
5 February 2014Registration of charge 069777260002 (8 pages)
19 December 2013Statement of capital following an allotment of shares on 16 December 2013
  • GBP 48,044
(3 pages)
19 December 2013Statement of capital following an allotment of shares on 16 December 2013
  • GBP 48,044
(3 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (3 pages)
2 August 2013Annual return made up to 31 July 2013 with a full list of shareholders (3 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (3 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 13,726
(4 pages)
25 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 13,726
(4 pages)
25 March 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 13,726
(4 pages)
15 November 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
15 November 2010Current accounting period extended from 31 July 2010 to 31 December 2010 (1 page)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
26 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (3 pages)
10 November 2009Director's details changed for Mr Nelson Jim on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Nelson Jim on 1 October 2009 (2 pages)
10 November 2009Appointment of Mr Nelson Jim as a director (1 page)
10 November 2009Appointment of Mr Nelson Jim as a director (1 page)
10 November 2009Director's details changed for Robert John Anderson on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Robert John Anderson on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Robert John Anderson on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Mr Nelson Jim on 1 October 2009 (2 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 October 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 September 2009Gbp nc 1000/100000\04/09/09 (2 pages)
30 September 2009Ad 04/09/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
30 September 2009Ad 04/09/09\gbp si 9999@1=9999\gbp ic 1/10000\ (2 pages)
30 September 2009Gbp nc 1000/100000\04/09/09 (2 pages)
31 July 2009Incorporation (12 pages)
31 July 2009Incorporation (12 pages)