Company NameHealford Limited
Company StatusDissolved
Company Number06201849
CategoryPrivate Limited Company
Incorporation Date3 April 2007(17 years ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameStephen Henry Gallagher
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address407 Bury Road
Rawtenstall
Rossendale
Lancashire
BB4 6JW
Secretary NameMiss Jennifer Gallagher
NationalityBritish
StatusClosed
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Correspondence Address407 Bury Road
Rawtenstall
BB4 6JW
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleAccountant
Correspondence AddressThe Barnhouse Cockshead Hey Farm
Cockshead Hey Road
Bollington
Cheshire
SK10 5QZ
Secretary NameMr Andrew John Ryder
NationalityBritish
StatusResigned
Appointed03 April 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Dooleys Grig
Lower Withington
Macclesfield
Cheshire
SK11 9EL
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed03 April 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressUnit 8 Bridge Street Mills
Union Street
Macclesfield
Cheshire
SK11 6QG
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Stephen Henry Gallagher
100.00%
Ordinary

Financials

Year2014
Net Worth£24,397
Current Liabilities£28,072

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

8 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 November 2018Voluntary strike-off action has been suspended (1 page)
23 October 2018First Gazette notice for voluntary strike-off (1 page)
11 October 2018Application to strike the company off the register (3 pages)
4 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
31 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
4 April 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2
(4 pages)
28 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
28 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
8 April 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 2
(4 pages)
13 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
13 January 2015Micro company accounts made up to 30 April 2014 (2 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
7 April 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(4 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 3 April 2012 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
13 May 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
13 May 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
28 April 2011Registered office address changed from 407 Bury Road, Rawtenstall Rossendale Lancashire BB4 6JW on 28 April 2011 (1 page)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
28 April 2011Registered office address changed from 407 Bury Road, Rawtenstall Rossendale Lancashire BB4 6JW on 28 April 2011 (1 page)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
28 April 2011Annual return made up to 3 April 2011 with a full list of shareholders (4 pages)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
6 January 2011Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
6 January 2011Director's details changed for Stephen Henry Gallagher on 3 April 2010 (2 pages)
6 January 2011Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
6 January 2011Annual return made up to 3 April 2010 with a full list of shareholders (4 pages)
6 January 2011Director's details changed for Stephen Henry Gallagher on 3 April 2010 (2 pages)
6 January 2011Director's details changed for Stephen Henry Gallagher on 3 April 2010 (2 pages)
19 August 2010Compulsory strike-off action has been suspended (1 page)
19 August 2010Compulsory strike-off action has been suspended (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
8 June 2009Return made up to 03/04/09; full list of members (3 pages)
8 June 2009Return made up to 03/04/09; full list of members (3 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
22 August 2008Return made up to 03/04/08; full list of members (3 pages)
22 August 2008Return made up to 03/04/08; full list of members (3 pages)
25 June 2007Registered office changed on 25/06/07 from: 9 perseverance works kingsland road london E2 8DD (1 page)
25 June 2007Registered office changed on 25/06/07 from: 9 perseverance works kingsland road london E2 8DD (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Secretary resigned (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007Secretary resigned (1 page)
8 May 2007New secretary appointed (2 pages)
8 May 2007New secretary appointed (2 pages)
8 May 2007New director appointed (2 pages)
26 April 2007Director resigned (1 page)
26 April 2007New secretary appointed (2 pages)
26 April 2007New director appointed (2 pages)
26 April 2007Secretary resigned (1 page)
26 April 2007Director resigned (1 page)
26 April 2007New director appointed (2 pages)
26 April 2007New secretary appointed (2 pages)
26 April 2007Secretary resigned (1 page)
3 April 2007Incorporation (11 pages)
3 April 2007Incorporation (11 pages)