Company NameH.E.& A. Limited
Company StatusDissolved
Company Number06956247
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 9 months ago)
Dissolution Date25 May 2014 (9 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Phillip Hazeltine
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleWorks Manager
Country of ResidenceEngland
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
Secretary NameMr Anthony David Johnson
NationalityBritish
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

10 at £1Phillip Hazeltine
100.00%
Ordinary

Financials

Year2014
Net Worth£8,482
Cash£29,753
Current Liabilities£63,654

Accounts

Latest Accounts31 July 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

25 May 2014Final Gazette dissolved following liquidation (1 page)
25 May 2014Final Gazette dissolved following liquidation (1 page)
25 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
25 February 2014Return of final meeting in a creditors' voluntary winding up (14 pages)
6 January 2014Liquidators' statement of receipts and payments to 21 November 2013 (14 pages)
6 January 2014Liquidators statement of receipts and payments to 21 November 2013 (14 pages)
6 January 2014Liquidators' statement of receipts and payments to 21 November 2013 (14 pages)
29 November 2012Appointment of a voluntary liquidator (1 page)
29 November 2012Appointment of a voluntary liquidator (1 page)
29 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2012Statement of affairs with form 4.19 (5 pages)
29 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 November 2012Statement of affairs with form 4.19 (5 pages)
15 November 2012Registered office address changed from 8 Back Wellfield Terrace Todmorden West Yorkshire OL14 6LT on 15 November 2012 (2 pages)
15 November 2012Registered office address changed from 8 Back Wellfield Terrace Todmorden West Yorkshire OL14 6LT on 15 November 2012 (2 pages)
10 August 2012Compulsory strike-off action has been suspended (1 page)
10 August 2012Compulsory strike-off action has been suspended (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 10
(3 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 10
(3 pages)
13 July 2011Annual return made up to 8 July 2011 with a full list of shareholders
Statement of capital on 2011-07-13
  • GBP 10
(3 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
13 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
13 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (3 pages)
11 August 2010Director's details changed for Mr Phillip Hazeltine on 6 July 2010 (2 pages)
11 August 2010Secretary's details changed for Mr. Anthony David Johnson on 6 July 2010 (1 page)
11 August 2010Secretary's details changed for Mr. Anthony David Johnson on 6 July 2010 (1 page)
11 August 2010Secretary's details changed for Mr. Anthony David Johnson on 6 July 2010 (1 page)
11 August 2010Director's details changed for Mr Phillip Hazeltine on 6 July 2010 (2 pages)
11 August 2010Secretary's details changed for Mr. Anthony David Johnson on 6 July 2010 (1 page)
11 August 2010Director's details changed for Mr Phillip Hazeltine on 6 July 2010 (2 pages)
11 August 2010Secretary's details changed for Mr. Anthony David Johnson on 6 July 2010 (1 page)
8 July 2009Incorporation (17 pages)
8 July 2009Incorporation (17 pages)