Company NameHeald Green (Properties) Limited
Company StatusDissolved
Company Number02823097
CategoryPrivate Limited Company
Incorporation Date1 June 1993(30 years, 11 months ago)
Dissolution Date15 July 1997 (26 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameWayne Andrew Mitchell
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1994(1 year after company formation)
Appointment Duration3 years, 1 month (closed 15 July 1997)
RolePainter And Decorator
Correspondence Address506a Werrington Road
Bucknall
Stoke On Trent
Staffordshire
ST2 9DN
Secretary NamePaul Gratton
NationalityBritish
StatusClosed
Appointed01 June 1994(1 year after company formation)
Appointment Duration3 years, 1 month (closed 15 July 1997)
RolePainter
Correspondence Address506a Werrington Road
Bucknell
Stoke On Trent
Staffordshire
ST2 9DN
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed01 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address70 Chestergate
Macclesfield
Cheshire
SK11 6DY
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches4 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

15 July 1997Final Gazette dissolved via compulsory strike-off (1 page)
25 March 1997First Gazette notice for compulsory strike-off (1 page)
28 November 1996Registered office changed on 28/11/96 from: 160 werrington road bucknall stoke on trent staffordshire (1 page)
11 April 1996New secretary appointed (2 pages)
11 April 1996New director appointed (2 pages)
11 April 1996Return made up to 01/06/95; no change of members (6 pages)
11 April 1996Return made up to 01/06/94; full list of members (8 pages)
14 November 1995First Gazette notice for compulsory strike-off (2 pages)