Headview Premises Limited
Private Limited Company
Headview Premises Limited
C/O Paul Fitzgerald And Co
The Rise 5 Carrwood Avenue
Bramhall
Cheshire
SK7 2PX
Company Name | Headview Premises Limited |
---|
Company Status | Dissolved 2003 |
---|
Company Number | 03290517 |
---|
Incorporation Date | 11 December 1996 |
---|
Dissolution Date | 29 April 2003 (active for 6 years, 4 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Administrative and Support Service Activities |
---|
Business Activity | Other Business Support Service Activities N.E.C. |
---|
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Small |
---|
Accounts Year End | 31 March |
---|
Latest Return | 11 December 2001 (22 years, 4 months ago) |
---|
Next Return Due | — |
---|
Registered Address | C/O Paul Fitzgerald And Co The Rise 5 Carrwood Avenue Bramhall Cheshire SK7 2PX |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Cheadle |
---|
Region | North West |
---|
County | Greater Manchester |
---|
Built Up Area | Greater Manchester |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Small |
---|
Latest Accounts | 31 March 2002 (22 years, 1 month ago) |
---|
Next Accounts Due | — |
---|
Latest Return | 11 December 2001 (22 years, 4 months ago) |
---|
Next Return Due | — |
---|
SIC Industry | Administrative and support service activities |
---|
SIC 2003 (7487) | Other business activities |
---|
SIC 2007 (82990) | Other business support service activities n.e.c. |
---|
29 April 2003 | Final Gazette dissolved via voluntary strike-off | 1 page |
---|
14 January 2003 | First Gazette notice for voluntary strike-off | 1 page |
---|
20 November 2002 | Application for striking-off | 1 page |
---|
14 August 2002 | Total exemption small company accounts made up to 31 March 2002 | 4 pages |
---|
3 January 2002 | Return made up to 11/12/01; full list of members - 363(288) ‐ Secretary's particulars changed;director's particulars changed
- 363(287) ‐ Registered office changed on 03/01/02
| 6 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—