Heelands
Milton Keynes
Buckinghamshire
MK13 7LZ
Secretary Name | Lynne Gale |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 August 2007(1 year after company formation) |
Appointment Duration | 7 years (closed 12 August 2014) |
Role | Company Director |
Correspondence Address | 16 Coverdale Heelands Milton Keynes Buckinghamshire MK13 7LZ |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Paystream Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2006(same day as company formation) |
Correspondence Address | Mansion House Manchester Road Altrincham Cheshire WA14 4RW |
Registered Address | 3 Wood Close Strensall York N Yorks YO32 5YH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Strensall with Towthorpe |
Ward | Strensall |
Built Up Area | Strensall |
Address Matches | Over 10 other UK companies use this postal address |
1 at 1 | Ms Kirsty Susan Eva Gale 50.00% Ordinary |
---|---|
1 at 1 | Ms Kirsty Susan Eva Gale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,294 |
Cash | £75 |
Current Liabilities | £13,745 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 August 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
29 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
12 October 2013 | Voluntary strike-off action has been suspended (1 page) |
30 July 2013 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2011 | Voluntary strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for voluntary strike-off (1 page) |
26 November 2010 | Voluntary strike-off action has been suspended (1 page) |
19 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
11 October 2010 | Application to strike the company off the register (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
10 September 2009 | Return made up to 27/07/09; full list of members (3 pages) |
12 March 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
31 December 2008 | Registered office changed on 31/12/2008 from 2 clifton moor business village james nicolson link york north yorkshire YO30 4XG (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from 16 coverdale heelands milton keynes bucks MK13 7LZ (1 page) |
18 August 2008 | Registered office changed on 18/08/2008 from mansion house, manchester road altrincham cheshire WA14 4RW (1 page) |
29 July 2008 | Return made up to 27/07/08; full list of members (3 pages) |
8 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 September 2007 | Director's particulars changed (1 page) |
4 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
15 August 2007 | New secretary appointed (2 pages) |
22 July 2007 | Secretary resigned (1 page) |
18 January 2007 | Director's particulars changed (1 page) |
11 October 2006 | Ad 21/08/06--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
11 October 2006 | Accounting reference date shortened from 31/07/07 to 31/03/07 (1 page) |
11 October 2006 | New director appointed (2 pages) |
28 July 2006 | Director resigned (1 page) |
27 July 2006 | Incorporation (9 pages) |