London
E11 1PX
Director Name | Mr Ian Nigel Heywood |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 week, 4 days after company formation) |
Appointment Duration | 10 years, 9 months (resigned 16 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Brampton Crescent Wombwell Barnsley South Yorkshire S73 0SZ |
Director Name | Paul Adrian Heywood |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 week, 4 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2005) |
Role | Consultant |
Correspondence Address | 39 Airedale Avenue Tickhill Doncaster South Yorkshire DN11 9UH |
Director Name | Mr Patrick Henry Heywood |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 15 October 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Balmoral Close Knutsford WA15 8LN |
Secretary Name | Mr Patrick Henry Heywood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2002(1 week, 4 days after company formation) |
Appointment Duration | 14 years, 8 months (resigned 15 October 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 21 Balmoral Close Knutsford WA15 8LN |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 January 2002(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | uk-grants.co.uk |
---|
Registered Address | Ast Green Accountants 1 Top Farm Court, Top Street Bawtry Doncaster DN10 6TF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Don Valley |
County | South Yorkshire |
Parish | Bawtry |
Ward | Rossington & Bawtry |
Built Up Area | Bawtry |
50 at £1 | Ian Nigel Heywood 50.00% Ordinary |
---|---|
50 at £1 | Patrick Henry Heywood 50.00% Ordinary |
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
18 November 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
---|---|
16 November 2016 | Resolutions
|
21 October 2016 | Registered office address changed from 21 Balmoral Close Knutsford WA16 8LN to Ast Green Accountants 1 Top Farm Court, Top Street Bawtry Doncaster DN10 6TF on 21 October 2016 (1 page) |
21 October 2016 | Appointment of Mr Tony Troullis as a director on 15 October 2016 (2 pages) |
21 October 2016 | Termination of appointment of Patrick Henry Heywood as a director on 15 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Patrick Henry Heywood as a secretary on 15 October 2016 (1 page) |
12 August 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
30 December 2015 | Annual return made up to 30 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 August 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
12 January 2015 | Annual return made up to 30 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
27 April 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 January 2014 | Annual return made up to 30 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
29 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 January 2013 | Annual return made up to 30 December 2012 with a full list of shareholders (4 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
16 November 2012 | Termination of appointment of Ian Heywood as a director (1 page) |
16 November 2012 | Registered office address changed from C/O Ian Heywood 27 Brampton Crescent Wombwell Barnsley South Yorkshire S73 0SZ United Kingdom on 16 November 2012 (1 page) |
10 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (5 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
28 January 2010 | Registered office address changed from Beechfield House Winterton Way Lyme Green Business Park Macclesfield SK11 0LP on 28 January 2010 (1 page) |
28 January 2010 | Annual return made up to 30 December 2009 with a full list of shareholders (5 pages) |
7 January 2009 | Return made up to 30/12/08; full list of members (4 pages) |
7 January 2009 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 January 2008 | Return made up to 30/12/07; full list of members (3 pages) |
15 January 2008 | Director's particulars changed (1 page) |
15 January 2008 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
30 January 2007 | Return made up to 30/12/06; full list of members (3 pages) |
30 January 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
21 December 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
2 February 2006 | Ad 30/09/05--------- £ si 98@1 (4 pages) |
12 January 2006 | Director resigned (1 page) |
12 January 2006 | Return made up to 30/12/05; full list of members (3 pages) |
28 October 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
30 September 2005 | Ad 20/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
13 January 2005 | Return made up to 30/12/04; full list of members
|
21 December 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
7 January 2004 | Return made up to 30/12/03; full list of members (7 pages) |
1 September 2003 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
17 January 2003 | Return made up to 13/01/03; full list of members
|
31 October 2002 | Accounting reference date extended from 31/01/03 to 31/03/03 (1 page) |
3 May 2002 | New director appointed (2 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: media house 39 airedale avenue tickhill doncaster DN11 9UH (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | New secretary appointed;new director appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Director resigned (1 page) |
31 January 2002 | Registered office changed on 31/01/02 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
21 January 2002 | Incorporation (6 pages) |