This company is commonly known as Heckworth Limited. The company was founded 14 years ago and was given the registration number 07239225. The firm's registered office is in CLECKHEATON. You can find them at C/o Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire. This company's SIC code is 56101 - Licensed restaurants.
Name | : | HECKWORTH LIMITED |
---|---|---|
Company Number | : | 07239225 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 29 April 2010 |
End of financial year | : | 28 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, West Yorkshire, BD19 3HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Crook Foot, Crook, Kendal, LA8 8LW | Director | 01 May 2010 | Active |
6-8, Underwood Street, London, United Kingdom, N1 7JQ | Corporate Secretary | 29 April 2010 | Active |
Crook Foot, Crook, Kendal, LA8 8LW | Director | 06 January 2012 | Active |
14, Underwood Street, London, United Kingdom, N1 7JQ | Director | 29 April 2010 | Active |
Mrs Faye Elizabeth Ramsey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1985 |
Nationality | : | British |
Address | : | C/O Fergusson & Co Ltd, 5-7 Northgate, Cleckheaton, BD19 3HH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-04-11 | Gazette | Gazette dissolved liquidation. | Download |
2022-01-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-07-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-09-15 | Insolvency | Liquidation disclaimer notice. | Download |
2020-08-18 | Insolvency | Liquidation disclaimer notice. | Download |
2020-08-10 | Address | Change registered office address company with date old address new address. | Download |
2020-07-27 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2020-07-27 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-07-27 | Resolution | Resolution. | Download |
2020-06-10 | Officers | Termination director company with name termination date. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-07-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-07-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-05-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.