Company NameHeadrow Services Limited
Company StatusDissolved
Company Number03423833
CategoryPrivate Limited Company
Incorporation Date22 August 1997(26 years, 7 months ago)
Dissolution Date17 January 2006 (18 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Robert Kidd
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed14 September 1998(1 year after company formation)
Appointment Duration7 years, 4 months (closed 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Gwennap Churchtown
South Cornwall
TR16 6BD
Secretary NameMr Neil Gordon Fieldsend
NationalityEnglish
StatusClosed
Appointed01 May 1999(1 year, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 17 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Wayside Grove
Harrogate
North Yorkshire
HG2 8NR
Secretary NameHelen Jane Wadsworth
NationalityBritish
StatusResigned
Appointed14 September 1998(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 May 1999)
RoleCompany Director
Correspondence Address69 Grove Farm Crescent
Leeds
LS16 6BZ
Director NameWimpole Street Nominees Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence Address9 Wimpole Street
London
W1M 8LB
Secretary NameWimpole Street Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 1997(same day as company formation)
Correspondence Address9 Wimpole Street
London
W1M 8LB

Location

Registered AddressRegents Park House
45 Byron Street
Leeds
LS2 7QJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£3,357
Current Liabilities£3,357

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
24 August 2005Application for striking-off (1 page)
18 January 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
1 September 2004Return made up to 22/08/04; full list of members (6 pages)
26 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 September 2003Return made up to 22/08/03; full list of members (6 pages)
11 April 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
2 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
5 May 2002Total exemption small company accounts made up to 31 December 2000 (5 pages)
13 September 2001Return made up to 22/08/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 31 December 1999 (5 pages)
7 September 2000Return made up to 22/08/00; full list of members (6 pages)
23 August 2000Accounts for a small company made up to 31 December 1998 (5 pages)
21 March 2000Return made up to 22/08/99; full list of members (6 pages)
21 March 2000Compulsory strike-off action has been discontinued (1 page)
21 March 2000Ad 17/12/98--------- £ si 998@1 (2 pages)
21 March 2000New secretary appointed (2 pages)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
16 July 1999Secretary resigned (1 page)
24 December 1998Accounting reference date extended from 31/08/98 to 31/12/98 (1 page)
22 December 1998Registered office changed on 22/12/98 from: regents park house 45 byron street leeds LS2 7QJ (1 page)
2 October 1998New director appointed (3 pages)
2 October 1998Director resigned (1 page)
2 October 1998New secretary appointed (2 pages)
2 October 1998Secretary resigned (1 page)
18 September 1998Return made up to 22/08/98; full list of members (6 pages)
22 August 1997Incorporation (20 pages)