Company NameHeydale Management And Regeneration Company Limited
Company StatusDissolved
Company Number07610019
CategoryPrivate Limited Company
Incorporation Date19 April 2011(13 years ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Director

Director NameMr John Edward Dennis
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilvester House Bradshaw Street
Heywood
Lancashire
OL10 1PN

Location

Registered AddressSilvester House
Bradshaw Street
Heywood
Lancashire
OL10 1PN
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1John Dennis
100.00%
Ordinary

Accounts

Latest Accounts30 April 2020 (4 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

22 April 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 30 April 2019 (2 pages)
22 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
26 March 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
19 June 2018Confirmation statement made on 19 April 2018 with updates (4 pages)
9 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
6 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
10 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
10 May 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 1
(4 pages)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
8 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
20 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 1
(3 pages)
13 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
13 February 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
22 April 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 1
(3 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
13 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
9 May 2013Registered office address changed from the Klondike Works Chichester Street Rochdale Lancashire OL16 2AU on 9 May 2013 (1 page)
9 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
9 May 2013Registered office address changed from the Klondike Works Chichester Street Rochdale Lancashire OL16 2AU on 9 May 2013 (1 page)
9 May 2013Registered office address changed from the Klondike Works Chichester Street Rochdale Lancashire OL16 2AU on 9 May 2013 (1 page)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
8 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
25 January 2012Registered office address changed from the Office Suite Harp Business Centre Queensway Rochdale Lancs OL11 2QQ United Kingdom on 25 January 2012 (2 pages)
25 January 2012Registered office address changed from the Office Suite Harp Business Centre Queensway Rochdale Lancs OL11 2QQ United Kingdom on 25 January 2012 (2 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
19 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)