This company is commonly known as Heritage Homecare Services Ltd. The company was founded 19 years ago and was given the registration number 05263592. The firm's registered office is in LYTHAM ST. ANNES. You can find them at 284 Clifton Drive South, , Lytham St. Annes, Lancashire. This company's SIC code is 86900 - Other human health activities.
Name | : | HERITAGE HOMECARE SERVICES LTD |
---|---|---|
Company Number | : | 05263592 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 19 October 2004 |
End of financial year | : | 31 March 2015 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 284 Clifton Drive South, Lytham St. Annes, Lancashire, FY8 1LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Riverway House, Morecambe Road, Lancaster, LA1 2RX | Director | 27 May 2010 | Active |
Riverway House, Morecambe Road, Lancaster, LA1 2RX | Director | 27 May 2010 | Active |
24-26 Blenheim Street, Colne, BB8 0PX | Secretary | 01 October 2007 | Active |
10 Oaklands Avenue, Barrowford, Nelson, BB9 8QL | Secretary | 19 October 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 19 October 2004 | Active |
28 Walton Street, Colne, BB8 0EN | Director | 19 October 2004 | Active |
28 Walton Street, Colne, BB8 0EN | Director | 19 October 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-26 | Gazette | Gazette dissolved liquidation. | Download |
2023-05-26 | Insolvency | Liquidation compulsory return final meeting. | Download |
2022-04-19 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2021-04-23 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2020-05-04 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2019-04-09 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2018-04-11 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2017-04-19 | Insolvency | Liquidation miscellaneous. | Download |
2016-04-18 | Address | Change registered office address company with date old address new address. | Download |
2016-04-14 | Insolvency | Liquidation compulsory winding up order. | Download |
2016-04-14 | Insolvency | Liquidation compulsory winding up order. | Download |
2016-04-12 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2016-04-12 | Insolvency | Liquidation compulsory winding up order. | Download |
2015-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-20 | Mortgage | Mortgage satisfy charge full. | Download |
2014-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-11-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-11-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2012-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2012-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2011-11-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-01-27 | Mortgage | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.