HERITAGE MARQUEES LIMITED
Overview
| Company Name | HERITAGE MARQUEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06967514 |
| 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 MARQUEES LIMITED?
- Renting and leasing of recreational and sports goods (77210) / Administrative and support service activities
Where is HERITAGE MARQUEES LIMITED located?
| Registered Office Address | Long Ridge Chester High Road CH64 8TE Burton Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for HERITAGE MARQUEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2012 |
What are the latest filings for HERITAGE MARQUEES 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 | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 20, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jul 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Mr Christopher Paul Morris on Jun 01, 2012 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 5 pages | AA | ||||||||||
Annual return made up to Jul 20, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 10 pages | AA | ||||||||||
Annual return made up to Jul 20, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Christopher Paul Morris on Jul 20, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Nicholas David Alexander Sington on Jul 20, 2010 | 2 pages | CH01 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 2 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Incorporation | 15 pages | NEWINC | ||||||||||
Who are the officers of HERITAGE MARQUEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MORRIS, Christopher Paul | Director | Snabwood Close Little Neston CH64 0UP Neston 15 Cheshire Great Britain | United Kingdom | British | 139937610001 | |||||
| SINGTON, Nicholas David Alexander | Director | Liverpool Road CH64 7TN Neston Mendips Merseyside | United Kingdom | British | 139937600001 | |||||
| CRS LEGAL SERVICES LIMITED | Secretary | Clos Gwastir Castle View CF83 1TD Caerphilly 4 Mid Glamorgan | 139696720001 | |||||||
| HARDBATTLE, Richard Stuart | Director | 4 Clos Gwastir Castle View CF83 1TD Caerphilly Mid Glamorgan | Wales | British | 20193310003 |
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