Company NameHeathdown Engineering Limited
Company StatusDissolved
Company Number06242359
CategoryPrivate Limited Company
Incorporation Date10 May 2007(16 years, 11 months ago)
Dissolution Date30 August 2011 (12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNicholas Kennerley
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Cleveleys Avenue
Chorlton
Manchester
Lancashire
M21 8TS
Secretary NameAshley Thomas Kennerley
NationalityBritish
StatusClosed
Appointed10 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address77 Bings Road
Whaley Bridge
High Peak
Derbyshire
SK23 7ND
Director NameArthur Jackson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed10 May 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
Appointed10 May 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
Appointed10 May 2007(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed10 May 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

Accounts

Latest Accounts31 May 2010 (13 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
17 May 2011First Gazette notice for voluntary strike-off (1 page)
9 May 2011Application to strike the company off the register (3 pages)
9 May 2011Application to strike the company off the register (3 pages)
17 February 2011Registered office address changed from 4 Cleveleys Avenue Chorlton Manchester M21 8TS on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 4 Cleveleys Avenue Chorlton Manchester M21 8TS on 17 February 2011 (1 page)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 August 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 2
(4 pages)
12 August 2010Director's details changed for Nicholas Kennerley on 10 May 2010 (2 pages)
12 August 2010Annual return made up to 10 May 2010 with a full list of shareholders
Statement of capital on 2010-08-12
  • GBP 2
(4 pages)
12 August 2010Director's details changed for Nicholas Kennerley on 10 May 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
14 May 2009Return made up to 10/05/09; full list of members (3 pages)
14 May 2009Return made up to 10/05/09; full list of members (3 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
9 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
4 June 2008Return made up to 10/05/08; full list of members (3 pages)
4 June 2008Return made up to 10/05/08; full list of members (3 pages)
1 August 2007Secretary's particulars changed (1 page)
1 August 2007Secretary's particulars changed (1 page)
27 July 2007New secretary appointed (2 pages)
27 July 2007New secretary appointed (2 pages)
27 July 2007Registered office changed on 27/07/07 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007Registered office changed on 27/07/07 from: the studio 120 chestergate macclesfield cheshire SK11 6DU (1 page)
27 July 2007Director resigned (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007New director appointed (2 pages)
27 July 2007Director resigned (1 page)
19 July 2007New director appointed (2 pages)
19 July 2007New director appointed (2 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007New secretary appointed (2 pages)
19 July 2007New secretary appointed (2 pages)
19 July 2007Secretary resigned (1 page)
19 July 2007Registered office changed on 19/07/07 from: 9 perseverance works kingsland road london E2 8DD (1 page)
19 July 2007Director resigned (1 page)
19 July 2007Registered office changed on 19/07/07 from: 9 perseverance works kingsland road london E2 8DD (1 page)
19 July 2007Director resigned (1 page)
10 May 2007Incorporation (11 pages)
10 May 2007Incorporation (11 pages)