HERITAGE CONCERN LIMITED
Overview
| Company Name | HERITAGE CONCERN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01758296 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of HERITAGE CONCERN LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is HERITAGE CONCERN LIMITED located?
| Registered Office Address | Waterfront Plaza Waterfront House 35 Station Street NG2 3DQ Nottingham Nottinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HERITAGE CONCERN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2023 |
What are the latest filings for HERITAGE CONCERN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Confirmation statement made on Sep 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2023 | 8 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2021 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2021 with updates | 3 pages | CS01 | ||||||||||
Registered office address changed from The Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY England to Waterfront Plaza Waterfront House 35 Station Street Nottingham Nottinghamshire NG2 3DQ on Jul 06, 2021 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Sep 27, 2020 with updates | 4 pages | CS01 | ||||||||||
Cessation of Barry Atkinson as a person with significant control on Mar 24, 2020 | 1 pages | PSC07 | ||||||||||
Notification of Imogen Fay Holmes as a person with significant control on Mar 24, 2020 | 2 pages | PSC01 | ||||||||||
Notification of Michael James Squirrell as a person with significant control on Mar 24, 2020 | 2 pages | PSC01 | ||||||||||
Memorandum and Articles of Association | 7 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Appointment of Mrs Imogen Fay Holmes as a director on Oct 21, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Michael James Squirrell as a director on Oct 21, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Barry Atkinson as a director on Oct 21, 2020 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Mar 31, 2019 | 4 pages | AA | ||||||||||
Director's details changed for Mr Barry Atkinson on Nov 06, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from Woodside House Norwell Newark Notts NG23 6JN to The Maltings 11-15 Brayford Wharf East Lincoln LN5 7AY on Dec 16, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 27, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HERITAGE CONCERN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HOLMES, Imogen Fay | Director | Waterfront House 35 Station Street NG2 3DQ Nottingham Waterfront Plaza Nottinghamshire England | England | British | 196415250001 | |||||
| SQUIRRELL, Michael James | Director | Waterfront House 35 Station Street NG2 3DQ Nottingham Waterfront Plaza Nottinghamshire England | England | British | 276210430001 | |||||
| ROTHWELL, Elizabeth | Secretary | 34 Overend Road S80 1QE Worksop Nottinghamshire | British | 39998100002 | ||||||
| WHITTAKER, Margaret Ann | Secretary | South Muskham Garage South Muskham NG23 6EA Newark Notts | British | 22985190002 | ||||||
| ATKINSON, Barry | Director | 11-15 Brayford Wharf East LN5 7AY Lincoln The Maltings England | England | English | 22985180002 | |||||
| WHITTAKER, Margaret Ann | Director | South Muskham Garage South Muskham NG23 6EA Newark Notts | British | 22985190002 |
Who are the persons with significant control of HERITAGE CONCERN LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Imogen Fay Holmes | Mar 24, 2020 | Waterfront House 35 Station Street NG2 3DQ Nottingham Waterfront Plaza Nottinghamshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Michael James Squirrell | Mar 24, 2020 | Waterfront House 35 Station Street NG2 3DQ Nottingham Waterfront Plaza Nottinghamshire England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Barry Atkinson | Jun 26, 2016 | 11-15 Brayford Wharf East LN5 7AY Lincoln The Maltings England | Yes |
Nationality: English Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0