About

Registered Number: 04280788
Date of Incorporation: 04/09/2001 (22 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 14/02/2017 (7 years and 2 months ago)
Registered Address: MR R BIRKIN, Select Hardware Limited, Station Road, Rowley Regis, West Midlands, B65 0LJ

 

Founded in 2001, Headbourne Ltd has its registered office in Rowley Regis, West Midlands. We don't know the number of employees at the company. The companies directors are Hardwick, Kenneth Robert, Birkin, Raymond Anthony, Garber, Jiralux, Williamson, Elzunia Maria, Williamson, Gordon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARBER, Jiralux 01 August 2008 31 March 2011 1
WILLIAMSON, Elzunia Maria 01 August 2008 31 March 2011 1
WILLIAMSON, Gordon 24 September 2001 31 March 2011 1
Secretary Name Appointed Resigned Total Appointments
HARDWICK, Kenneth Robert 20 March 2015 - 1
BIRKIN, Raymond Anthony 31 March 2011 20 March 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 February 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 November 2016
GAZ1 - First notification of strike-off action in London Gazette 22 November 2016
DS01 - Striking off application by a company 21 November 2016
RESOLUTIONS - N/A 23 December 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2015
SH19 - Statement of capital 23 December 2015
CAP-SS - N/A 23 December 2015
AR01 - Annual Return 27 October 2015
CH03 - Change of particulars for secretary 27 October 2015
AA - Annual Accounts 23 September 2015
AP01 - Appointment of director 02 April 2015
TM01 - Termination of appointment of director 02 April 2015
AP03 - Appointment of secretary 20 March 2015
TM02 - Termination of appointment of secretary 20 March 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 30 September 2014
MISC - Miscellaneous document 17 April 2014
AP01 - Appointment of director 07 March 2014
AP01 - Appointment of director 07 March 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 03 September 2013
AUD - Auditor's letter of resignation 21 November 2012
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 16 September 2011
AD01 - Change of registered office address 12 April 2011
AP03 - Appointment of secretary 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
TM01 - Termination of appointment of director 12 April 2011
TM02 - Termination of appointment of secretary 12 April 2011
AP01 - Appointment of director 12 April 2011
AP01 - Appointment of director 12 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 April 2011
AA - Annual Accounts 05 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
CH01 - Change of particulars for director 13 September 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 03 September 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 22 August 2007
363a - Annual Return 23 August 2006
AA - Annual Accounts 14 June 2006
363a - Annual Return 23 August 2005
395 - Particulars of a mortgage or charge 22 April 2005
AA - Annual Accounts 19 April 2005
363s - Annual Return 23 September 2004
AA - Annual Accounts 24 March 2004
363s - Annual Return 04 September 2003
287 - Change in situation or address of Registered Office 10 June 2003
AA - Annual Accounts 28 May 2003
363s - Annual Return 20 September 2002
225 - Change of Accounting Reference Date 14 June 2002
CERTNM - Change of name certificate 20 December 2001
395 - Particulars of a mortgage or charge 26 November 2001
395 - Particulars of a mortgage or charge 23 November 2001
RESOLUTIONS - N/A 09 November 2001
CERTNM - Change of name certificate 09 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2001
123 - Notice of increase in nominal capital 09 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 01 October 2001
287 - Change in situation or address of Registered Office 24 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
288b - Notice of resignation of directors or secretaries 24 September 2001
NEWINC - New incorporation documents 04 September 2001

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 12 April 2005 Outstanding

N/A

Debenture 21 November 2001 Outstanding

N/A

Fixed and floating charge 16 November 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.