This company is commonly known as Heywood Leasing Limited. The company was founded 26 years ago and was given the registration number 03459649. The firm's registered office is in CHEADLE. You can find them at Lake View, Lakeside, Cheadle, Cheshire. This company's SIC code is 64910 - Financial leasing.
Name | : | HEYWOOD LEASING LIMITED |
---|---|---|
Company Number | : | 03459649 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 November 1997 |
End of financial year | : | 30 June 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lake View, Lakeside, Cheadle, Cheshire, SK8 3GW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Secretary | 06 December 2013 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 15 June 2000 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 02 March 2001 | Active |
C/O Teneo Financial Advisory Limited, The Colmore Building, 20 Colmore Circus Queensway, Birmingham, B4 6AT | Director | 03 November 1997 | Active |
27 Hollybank, Droylsden, Manchester, M43 7SP | Secretary | 06 August 1998 | Active |
5 York Terrace, Coach Lane, North Shields, NE29 0EF | Secretary | 03 November 1997 | Active |
Barnshaw Cottage, Pepper Street, Mobberley, WA16 6JH | Secretary | 03 November 1997 | Active |
Lake View, Lakeside, Cheadle, United Kingdom, SK8 3GW | Secretary | 05 April 2006 | Active |
Lake View, Lakeside, Cheadle, United Kingdom, SK8 3GW | Director | 02 July 2008 | Active |
Bents Barn, Bents, Colne, BB8 7AB | Director | 01 September 2000 | Active |
Lake View, Lakeside, Cheadle, United Kingdom, SK8 3GW | Director | 03 November 1997 | Active |
Sterling House, Waterfold Business Park, Bury, United Kingdom, BL9 7BR | Director | 01 November 2000 | Active |
Lake View, Lakeside, Cheadle, United Kingdom, SK8 3GW | Director | 04 October 2013 | Active |
Lake View, Lakeside, Cheadle, SK8 3GW | Director | 12 December 2018 | Active |
Oaktree House Princess Meadow, 2 Sandringham Close, Bowden, WA14 3GY | Director | 03 November 1997 | Active |
Barnshaw Cottage, Pepper Street, Mobberley, WA16 6JH | Director | 06 August 1998 | Active |
7th Floor Bracken House, Charles Street, Manchester, M1 7BD | Director | 27 July 2007 | Active |
Roseleigh, 170 Huddersfield Road, Holmfirth, Huddersfield, HD9 3TP | Director | 03 September 2001 | Active |
72 Hatfield Gardens, Appleton, Warrington, WA4 5QJ | Director | 15 June 2000 | Active |
5 York Terrace, North Shields, NE29 0EF | Corporate Director | 03 November 1997 | Active |
Together Financial Services Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lake View, Lakeside, Cheadle, England, SK8 3GW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2023-05-19 | Address | Change registered office address company with date old address new address. | Download |
2023-04-15 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-04-03 | Address | Change registered office address company with date old address new address. | Download |
2023-04-03 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-04-03 | Resolution | Resolution. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type full. | Download |
2021-11-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Accounts | Accounts with accounts type full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Accounts | Accounts with accounts type full. | Download |
2019-11-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type full. | Download |
2018-12-19 | Officers | Appoint person director company with name date. | Download |
2018-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type full. | Download |
2017-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-16 | Persons with significant control | Change to a person with significant control. | Download |
2017-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
2017-03-29 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.