About

Registered Number: 02264555
Date of Incorporation: 03/06/1988 (36 years ago)
Company Status: Dissolved
Date of Dissolution: 17/03/2020 (4 years and 3 months ago)
Registered Address: 8 Tib Lane, Bow Chambers, Manchester, M2 4JB

 

Established in 1988, Head Developments Ltd are based in Manchester, it's status is listed as "Dissolved". We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSON, David N/A - 1
ANDERSON, Ruth 19 May 1993 - 1
BEAUMONT, Derek Gordon N/A 29 September 1992 1
HARRISON, Susan N/A 19 May 1993 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 March 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
MISC - Miscellaneous document 07 October 1999
4.31 - Notice of Appointment of Liquidator in winding up by the Court 07 October 1999
287 - Change in situation or address of Registered Office 08 October 1996
4.31 - Notice of Appointment of Liquidator in winding up by the Court 04 October 1996
COCOMP - Order to wind up 31 August 1995
288 - N/A 07 October 1994
AA - Annual Accounts 03 October 1994
363s - Annual Return 29 September 1994
395 - Particulars of a mortgage or charge 10 February 1994
395 - Particulars of a mortgage or charge 10 February 1994
395 - Particulars of a mortgage or charge 10 February 1994
395 - Particulars of a mortgage or charge 24 June 1993
288 - N/A 18 May 1993
288 - N/A 18 May 1993
363a - Annual Return 29 March 1993
AA - Annual Accounts 19 March 1993
363a - Annual Return 19 March 1993
363a - Annual Return 19 March 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 02 February 1992
AA - Annual Accounts 02 February 1992
363a - Annual Return 02 February 1992
363a - Annual Return 02 February 1992
395 - Particulars of a mortgage or charge 18 March 1991
395 - Particulars of a mortgage or charge 18 March 1991
395 - Particulars of a mortgage or charge 18 March 1991
395 - Particulars of a mortgage or charge 18 March 1991
395 - Particulars of a mortgage or charge 18 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1990
288 - N/A 27 July 1990
RESOLUTIONS - N/A 16 May 1990
AA - Annual Accounts 16 May 1990
363 - Annual Return 01 May 1990
288 - N/A 20 June 1988
NEWINC - New incorporation documents 03 June 1988

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 February 1994 Outstanding

N/A

Legal charge 03 February 1994 Outstanding

N/A

Legal charge 03 February 1994 Outstanding

N/A

Legal charge 22 June 1993 Outstanding

N/A

Legal charge 11 March 1991 Outstanding

N/A

Legal charge 11 March 1991 Outstanding

N/A

Legal charge 11 March 1991 Outstanding

N/A

Legal charge 11 March 1991 Outstanding

N/A

Legal charge 11 March 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.