Company NameHeritage Developments Cheshire Ltd
Company StatusDissolved
Company Number08165445
CategoryPrivate Limited Company
Incorporation Date2 August 2012(11 years, 8 months ago)
Dissolution Date27 August 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities

Directors

Director NameMr Peter Mark Brzezicki
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2013(1 year, 1 month after company formation)
Appointment Duration5 years, 12 months (closed 27 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Shakerley Close
Oakmere
Northwich
Cheshire
CW8 2ZT
Director NameMr Mark William Ray Emmerson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address144 Northwich Road
Weaverham
Northwich
Cheshire
CW8 3AY

Contact

Websiteheritagedevelopmentscheshire.co.uk
Telephone07 887803138
Telephone regionMobile

Location

Registered AddressC/O Emmerson Accountancy Atlantic Business Centre
Atlantic Street
Altrincham
Cheshire
WA14 5NQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Peter Mark Brzezicki
100.00%
Ordinary

Financials

Year2014
Net Worth£21,059
Cash£9,140
Current Liabilities£35,385

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

27 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2019First Gazette notice for voluntary strike-off (1 page)
29 May 2019Application to strike the company off the register (3 pages)
13 February 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
17 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
4 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 2 August 2017 with no updates (3 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
25 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
16 August 2016Confirmation statement made on 2 August 2016 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
14 August 2015Director's details changed for Mr Peter Mark Brzezicki on 14 August 2015 (2 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
14 August 2015Director's details changed for Mr Peter Mark Brzezicki on 14 August 2015 (2 pages)
14 August 2015Annual return made up to 2 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 1
(3 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
21 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Annual return made up to 2 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
12 June 2014Appointment of Mr Peter Mark Brzezicki as a director (2 pages)
12 June 2014Termination of appointment of Mark Emmerson as a director (1 page)
12 June 2014Appointment of Mr Peter Mark Brzezicki as a director (2 pages)
12 June 2014Termination of appointment of Mark Emmerson as a director (1 page)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 2 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
2 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)