DONALD HEALEY MOTOR COMPANY LIMITED
Overview
| Company Name | DONALD HEALEY MOTOR COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08490613 |
| 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 DONALD HEALEY MOTOR COMPANY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is DONALD HEALEY MOTOR COMPANY LIMITED located?
| Registered Office Address | 21 Spinney Close Hurstpierpoint Hassocks BN6 9AR United Kingdom United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for DONALD HEALEY MOTOR COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2022 |
What are the latest filings for DONALD HEALEY MOTOR COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from 225 London Road Burgess Hill West Sussex RH15 9QU United Kingdom to 21 Spinney Close Hurstpierpoint Hassocks United Kingdom BN6 9AR on Mar 10, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Apr 30, 2022 | 2 pages | AA | ||
Confirmation statement made on Apr 16, 2022 with updates | 4 pages | CS01 | ||
Registered office address changed from 21 Spinney Close Hurstpierpoint Hassocks BN6 9AR United Kingdom to 225 London Road Burgess Hill West Sussex RH15 9QU on Feb 18, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Apr 30, 2021 | 2 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Apr 16, 2021 with updates | 4 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Registered office address changed from Suite B King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS United Kingdom to 21 Spinney Close Hurstpierpoint Hassocks BN6 9AR on Jun 15, 2021 | 1 pages | AD01 | ||
Micro company accounts made up to Apr 30, 2020 | 5 pages | AA | ||
Registered office address changed from 21 Spinney Close Hurstpierpoint Hassocks BN6 9AR England to Suite B King Business Centre Reeds Lane Sayers Common West Sussex BN6 9LS on Feb 05, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Apr 16, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2019 | 2 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Apr 16, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Apr 30, 2018 | 2 pages | AA | ||
Confirmation statement made on Apr 16, 2018 with updates | 4 pages | CS01 | ||
Notification of Mohan Fernando as a person with significant control on May 20, 2016 | 2 pages | PSC01 | ||
Accounts for a dormant company made up to Apr 30, 2017 | 2 pages | AA | ||
Registered office address changed from 7 Cutbush Close Harrietsham Maidstone Kent ME17 1LY to 21 Spinney Close Hurstpierpoint Hassocks BN6 9AR on Aug 31, 2017 | 1 pages | AD01 | ||
Cessation of Alan James Lewis Smith as a person with significant control on Aug 17, 2017 | 1 pages | PSC07 | ||
Termination of appointment of Alan James Lewis Smith as a director on Apr 13, 2016 | 1 pages | TM01 | ||
Who are the officers of DONALD HEALEY MOTOR COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FERNANDO, Mike | Director | Spinney Close Hurstpierpoint BN6 9AR Hassocks 21 England | England | Sri Lankan | 193517500001 | |||||
| SMITH, Alan James Lewis | Director | Cutbush Close Harrietsham ME17 1LY Maidstone 7 Kent England | England | English | 71749650002 |
Who are the persons with significant control of DONALD HEALEY MOTOR COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mohan Percival Fernando | May 20, 2016 | Hurstpierpoint Hassocks BN6 9AR United Kingdom 21 Spinney Close United Kingdom | No |
Nationality: Sri Lankan Country of Residence: England | |||
Natures of Control
| |||
| Mr Alan James Lewis Smith | Apr 15, 2016 | Cutbush Close Harrietsham ME17 1LY Maidstone 7 Kent | 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