HEATONS DIRECTORS LIMITED
Overview
| Company Name | HEATONS DIRECTORS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04476619 |
| 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 HEATONS DIRECTORS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is HEATONS DIRECTORS LIMITED located?
| Registered Office Address | 17th Floor No 1 Spinningfields 1 Hardman Street M3 3EB Manchester United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of HEATONS DIRECTORS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROLTECH SITE SERVICES LIMITED | Aug 13, 2002 | Aug 13, 2002 |
| HS121 LIMITED | Jul 03, 2002 | Jul 03, 2002 |
What are the latest accounts for HEATONS DIRECTORS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for HEATONS DIRECTORS LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
What are the latest filings for HEATONS DIRECTORS 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 30, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2024 | 2 pages | AA | ||||||||||
Termination of appointment of Douglas James Peniston as a director on Apr 08, 2025 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 25 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Mary Josephine Erb as a director on Nov 21, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew Benedict Dodd as a director on Nov 21, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Douglas James Peniston as a director on Nov 21, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ian Dafydd Austin as a director on Sep 20, 2024 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2021 | 2 pages | AA | ||||||||||
Registered office address changed from 5th Floor Free Trade Exchange 37 Peter Street Manchester Greater Manchester M2 5GB to 17th Floor No 1 Spinningfields 1 Hardman Street Manchester M3 3EB on Nov 02, 2021 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 30, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of HEATONS DIRECTORS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DODD, Andrew Benedict | Director | No 1 Spinningfields 1 Hardman Street M3 3EB Manchester 17th Floor United Kingdom | United Kingdom | British | 194815020001 | |||||
| BAILEY, Robert Anthony | Secretary | 5 The Thistles Thistlebury Avenue ST5 2HR Newcastle Staffordshire | British | 50916840001 | ||||||
| BEECH, Mark Edward | Secretary | Free Trade Exchange 37 Peter Street M2 5GB Manchester 5th Floor Greater Manchester | British | 55649140002 | ||||||
| OTTER, Jamie Edward | Secretary | 31 Enderby Crescent DN21 1XQ Gainsborough Lincolnshire | British | 80118480001 | ||||||
| PARRY, Robert | Secretary | The Blossoms Birmingham Road B92 5QD Henley In Arden Warwickshire | British | 123379440001 | ||||||
| ALBERICI, Gisella Benedetta | Director | 809 Wilmslow Road Didsbury M20 2QR Manchester | England | Italian | 112077660001 | |||||
| AUSTIN, Ian Dafydd | Director | 37 Peter Street M2 5GB Manchester 5th Floor Free Trade Exchange Greater Manchester | England | British | 153345220001 | |||||
| BAILEY, Robert Anthony | Director | 5 The Thistles Thistlebury Avenue ST5 2HR Newcastle Staffordshire | England | British | 50916840001 | |||||
| BEECH, Mark Edward | Director | Free Trade Exchange 37 Peter Street M2 5GB Manchester 5th Floor Greater Manchester | England | British | 55649140002 | |||||
| CLAYTON, Sarah Frances | Director | Free Trade Exchange 37 Peter Street M2 5GB Manchester 5th Floor Greater Manchester | British | 123162680002 | ||||||
| COWIE, Pauline | Director | Hill House Handforth Road SK9 2LU Wilmslow Cheshire | England | British | 47694950002 | |||||
| DUNHILL, Lee | Director | Rishworth New Road HX6 4QQ Rishworth Lower Hey West Yorkshire | British | 132625840001 | ||||||
| DUNNILL, Lee Russell | Director | HX6 | United Kingdom | British | 142518380001 | |||||
| ERB, Mary Josephine | Director | Free Trade Exchange 37 Peter Street M2 5GB Manchester 5th Floor Greater Manchester | United Kingdom | British | 119789390001 | |||||
| FLEETWOOD, Matthew David | Director | Free Trade Exchange 37 Peter Street M2 5GB Manchester 5th Floor Greater Manchester | England | British | 67509880004 | |||||
| FLYNN, James Anthony | Director | Freetrade Exchange 37 Peter Street M2 5GB Manchester 5th Floor Greater Manchester | United Kingdom | British | 132590620001 | |||||
| OTTER, Jaime Edward | Director | 31 Enderby Crescent DN21 1XQ Gainsborough Lincolnshire | British | 82856840001 | ||||||
| PARRY, Robert | Director | The Blossoms Birmingham Road B92 5QD Henley In Arden Warwickshire | British | 123379440001 | ||||||
| PENISTON, Douglas James | Director | No 1 Spinningfields 1 Hardman Street M3 3EB Manchester 17th Floor United Kingdom | United Kingdom | British | 146759420001 | |||||
| TROWELL, Nicholas James | Director | Free Trade Exchange 37 Peter Street M2 5GB Manchester 5th Floor Greater Manchester | Uk | British | 112077570001 | |||||
| TRUSCOTT, James Christy | Director | Free Trade Exchange 37 Peter Street M2 5GB Manchester 5th Floor Greater Manchester | England | British | 107883760001 | |||||
| WAKEFIELD, Paul Antony | Director | C/O 7th Floor Phoenix House 1-3 Newhall Street B3 3NU Birmingham West Midlands | British | 86388770001 |
Who are the persons with significant control of HEATONS DIRECTORS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fieldfisher Llp | Dec 07, 2017 | 2 Swan Lane EC4R 3TT London Riverbank House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Matthew David Fleetwood | Apr 06, 2016 | 5th Floor Free Trade Exchange 37 Peter Street M2 5GB Manchester Greater Manchester | Yes | ||||||||||
Nationality: British 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