Company NameJames Heaney & Co.Limited
Company StatusDissolved
Company Number00719400
CategoryPrivate Limited Company
Incorporation Date27 March 1962(61 years, 8 months ago)
Dissolution Date25 November 2008 (15 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMrs Karen Elizabeth McCarthy
NationalityBritish
StatusClosed
Appointed12 September 2006(44 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 25 November 2008)
RoleCompany Director
Correspondence Address18 East O Hills Close Sandy Lane
Heswall
Wirral
CH60 5SZ
Wales
Director NameAtherton And Partners Limited (Corporation)
StatusClosed
Appointed12 September 2006(44 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 25 November 2008)
Correspondence Address19-21 Grange Mount
Birkenhead
Wirral
CH43 4XN
Wales
Director NameMr Ronald Alexander Lawrence
Date of BirthMarch 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(30 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 15 April 2002)
RoleChairman/Managing Director
Correspondence Address24 Hoole Road
Woodchurch
Birkenhead
Wirral
CH49 7PE
Wales
Director NameMr James Alfred Pinnington
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(30 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 1997)
RoleElectrical Contractor
Correspondence Address22 Waterpark Road
Prenton
Birkenhead
Merseyside
L42 8PW
Director NameMr Stephen James Pinnington
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(30 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 August 1997)
RoleOptician
Country of ResidenceEngland
Correspondence AddressGrafs Hay
Badgers Set
Caldy
Wirral
CH48 1QA
Wales
Secretary NameMrs Joan Pinnington
NationalityBritish
StatusResigned
Appointed27 July 1992(30 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address22 Waterpark Road
Prenton
Birkenhead
Merseyside
L42 8PW
Director NameMr Tonny Jacques Kerkhofs
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1996(34 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 17 March 2006)
RoleElectrical Contractor
Correspondence AddressDeva School Lane
Little Neston
South Wirral
Merseyside
CH64 4DQ
Wales
Secretary NameMr Tonny Jacques Kerkhofs
NationalityBritish
StatusResigned
Appointed30 September 1997(35 years, 6 months after company formation)
Appointment Duration8 years, 11 months (resigned 12 September 2006)
RoleElectrical Contractor
Correspondence AddressDeva School Lane
Little Neston
South Wirral
Merseyside
CH64 4DQ
Wales
Director NameAlfred McNair Booth
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2002(40 years after company formation)
Appointment Duration4 years, 5 months (resigned 12 September 2006)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence AddressNo 6 Glenton Park
Bull Hill
Little Neston
South Wirral
CH64 4EZ
Wales

Location

Registered AddressGrange House
19-21 Grange Mount
Birkenhead
Wirral
CH43 4XN
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardClaughton
Built Up AreaBirkenhead

Accounts

Latest Accounts31 January 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

25 November 2008Final Gazette dissolved via voluntary strike-off (2 pages)
30 October 2008Voluntary strike-off action has been suspended (1 page)
28 August 2008Return made up to 31/07/08; full list of members (3 pages)
6 August 2008First Gazette notice for voluntary strike-off (1 page)
1 July 2008Application for striking-off (1 page)
28 April 2008Accounts for a dormant company made up to 31 January 2008 (7 pages)
16 October 2007Return made up to 31/07/07; no change of members (6 pages)
12 June 2007Accounts for a dormant company made up to 31 January 2007 (7 pages)
20 October 2006Director resigned (1 page)
20 October 2006New secretary appointed (2 pages)
20 October 2006New director appointed (2 pages)
20 October 2006Secretary resigned (1 page)
27 September 2006Return made up to 31/07/06; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 September 2006Total exemption full accounts made up to 31 January 2006 (12 pages)
10 May 2006Director resigned (1 page)
23 September 2005Total exemption full accounts made up to 31 January 2005 (12 pages)
13 September 2005Return made up to 31/07/05; full list of members (7 pages)
31 May 2005Auditor's resignation (1 page)
4 February 2005Full accounts made up to 31 January 2004 (13 pages)
8 September 2004Return made up to 31/07/04; full list of members (7 pages)
7 October 2003Full accounts made up to 31 January 2003 (14 pages)
12 August 2003Return made up to 31/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 August 2003Particulars of mortgage/charge (3 pages)
1 August 2003Declaration of satisfaction of mortgage/charge (1 page)
19 September 2002Return made up to 19/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2002Registered office changed on 09/09/02 from: 70 prenton road west birkenhead wirral CH42 9PW (1 page)
4 September 2002Accounting reference date extended from 31/12/02 to 31/01/03 (1 page)
30 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 May 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
7 May 2002New director appointed (2 pages)
7 May 2002Director resigned (1 page)
7 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 September 2001Return made up to 19/08/01; full list of members (6 pages)
23 August 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
1 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
28 September 2000Return made up to 19/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 28/09/00
(7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
21 September 1999Return made up to 19/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
29 October 1997Full accounts made up to 31 December 1996 (8 pages)
29 October 1997Return made up to 19/08/97; full list of members (6 pages)
30 September 1996New director appointed (2 pages)
30 September 1996Return made up to 19/08/96; change of members (6 pages)
30 September 1996Full accounts made up to 31 December 1995 (8 pages)
31 October 1995Full accounts made up to 31 December 1994 (10 pages)
31 October 1995Return made up to 19/08/95; full list of members (6 pages)