Company NameHeadway Hall Limited
Company StatusDissolved
Company Number07508620
CategoryPrivate Limited Company
Incorporation Date27 January 2011(13 years, 3 months ago)
Dissolution Date7 June 2016 (7 years, 10 months ago)
Previous NameEarthbusters Limited

Business Activity

Section NAdministrative and support service activities
SIC 80200Security systems service activities

Director

Director NameAlister Jack Robens
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed27 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kirk Hill
East Bridgford
Nottingham
Notts
NG13 8PE

Location

Registered AddressRegency House
45-51 Chorley New Road
Bolton
BL1 4QR
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Alister Robens
100.00%
Ordinary

Financials

Year2014
Net Worth£234
Cash£514
Current Liabilities£2,136

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
7 June 2016Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2015Compulsory strike-off action has been suspended (1 page)
24 November 2015Compulsory strike-off action has been suspended (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
17 February 2015Compulsory strike-off action has been suspended (1 page)
17 February 2015Compulsory strike-off action has been suspended (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
5 February 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
5 February 2014Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
19 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 27 January 2013 with a full list of shareholders (3 pages)
15 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
15 October 2012Accounts for a dormant company made up to 31 January 2012 (3 pages)
14 June 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 27 January 2012 with a full list of shareholders (3 pages)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
26 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
22 May 2012First Gazette notice for compulsory strike-off (1 page)
26 August 2011Company name changed earthbusters LIMITED\certificate issued on 26/08/11
  • RES15 ‐ Change company name resolution on 2011-07-15
(2 pages)
26 August 2011Company name changed earthbusters LIMITED\certificate issued on 26/08/11
  • RES15 ‐ Change company name resolution on 2011-07-15
(2 pages)
17 August 2011Change of name notice (2 pages)
17 August 2011Change of name notice (2 pages)
27 January 2011Incorporation (48 pages)
27 January 2011Incorporation (48 pages)