Company NameMIKE Heyes Ltd.
Company StatusDissolved
Company Number07661727
CategoryPrivate Limited Company
Incorporation Date8 June 2011(12 years, 10 months ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Michael Anthony Heyes
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2011(same day as company formation)
RoleConsulltant
Country of ResidenceEngland
Correspondence AddressDrake House Gadbrook Park
Northwich
Cheshire
CW9 7RA
Director NameMiss Jacqueline Jane Turnbull
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2011(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG

Location

Registered AddressDrake House
Gadbrook Park
Northwich
Cheshire
CW9 7RA
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich

Shareholders

100 at £1Michael Anthony Heyes
100.00%
Ordinary

Financials

Year2014
Net Worth£82,895
Cash£74,732
Current Liabilities£18,344

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

20 December 2017Micro company accounts made up to 30 June 2017 (5 pages)
23 June 2017Director's details changed for Mr Michael Anthony Heyes on 8 June 2017 (2 pages)
23 June 2017Confirmation statement made on 8 June 2017 with updates (6 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
17 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 100
(3 pages)
15 January 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
16 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100
(3 pages)
23 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
10 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 100
(3 pages)
11 November 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
14 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
5 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 October 2012Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG United Kingdom on 18 October 2012 (1 page)
28 August 2012Termination of appointment of Jacqueline Turnbull as a director (1 page)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
8 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
17 November 2011Registered office address changed from the Cottage Fingerpost Lane Norley Frodsham England WA6 8LE United Kingdom on 17 November 2011 (1 page)
8 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)