Company NameHeftfield Limited
Company StatusDissolved
Company Number02508236
CategoryPrivate Limited Company
Incorporation Date4 June 1990(33 years, 11 months ago)
Dissolution Date23 March 1999 (25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Bernard McCormick
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1990(2 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 23 March 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Gainsborough Avenue
Manchester
M20 4US
Secretary NameDeborah Susan Swift
NationalityBritish
StatusClosed
Appointed17 August 1990(2 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (closed 23 March 1999)
RoleCompany Director
Correspondence AddressYew Tree Barn Free Green Lane
Lower Peover
Knutsford
Cheshire
WA16 9PS
Secretary NameMr Clifford Donald Wing
NationalityBritish
StatusResigned
Appointed04 June 1990(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Fyfield Road
Enfield
Middlesex
EN1 3TT
Director NameMr Robert Pass
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1990(2 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 17 August 1990)
RoleBuilder
Correspondence Address92 Queens Road
Cheadle Hulme
Stockport
Cheshire
SK8 5HS
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed04 June 1990(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressWhitehall Business Centre
Whitehall 75 School Lane
Hartford
Cheshire
CW8 1PF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHartford
WardHartford and Greenbank
Built Up AreaNorthwich

Accounts

Latest Accounts30 June 1995 (28 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

23 March 1999Final Gazette dissolved via compulsory strike-off (1 page)
1 December 1998First Gazette notice for compulsory strike-off (1 page)
16 June 1997Return made up to 04/06/97; full list of members (6 pages)
28 August 1996Return made up to 04/06/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 July 1996Registered office changed on 25/07/96 from: heftfield, GI0`s cafe bar & restaurant, 55 high st,newcastle-u-lyme, staffordshire,ST5 1PN (1 page)
12 April 1996Return made up to 04/06/92; full list of members (8 pages)
12 April 1996Full accounts made up to 30 June 1994 (12 pages)
12 April 1996Return made up to 04/06/94; full list of members (6 pages)
12 April 1996Full accounts made up to 30 June 1993 (12 pages)
12 April 1996Full accounts made up to 30 June 1995 (13 pages)
12 April 1996Return made up to 04/06/91; full list of members (8 pages)
12 April 1996Return made up to 04/06/93; full list of members (6 pages)
12 April 1996Ad 17/08/90--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 April 1996Return made up to 04/06/95; no change of members (6 pages)
29 March 1996Declaration of satisfaction of mortgage/charge (1 page)
7 November 1995Final Gazette dissolved via compulsory strike-off (2 pages)
18 July 1995First Gazette notice for compulsory strike-off (2 pages)