About

Registered Number: 06517487
Date of Incorporation: 28/02/2008 (16 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2020 (4 years ago)
Registered Address: Fortis Insolvency Limited, 683-693 Wilmslow Road, Manchester, M20 6RE

 

Having been setup in 2008, Headleigh Ltd are based in Manchester. The companies directors are listed as Brown, Helen Mary, Morrison, Sarah Anastasia, Form 10 Secretaries Fd Ltd, Form 10 Directors Fd Ltd, Morrison, Audrey. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Helen Mary 05 April 2009 - 1
MORRISON, Sarah Anastasia 05 April 2009 - 1
FORM 10 DIRECTORS FD LTD 28 February 2008 10 March 2008 1
MORRISON, Audrey 12 March 2008 07 April 2009 1
Secretary Name Appointed Resigned Total Appointments
FORM 10 SECRETARIES FD LTD 28 February 2008 10 March 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2020
LIQ13 - N/A 21 January 2020
RESOLUTIONS - N/A 13 August 2019
LIQ03 - N/A 13 August 2019
AA - Annual Accounts 09 July 2019
CS01 - N/A 14 March 2019
LIQ01 - N/A 31 December 2018
AD01 - Change of registered office address 27 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 12 September 2018
CS01 - N/A 14 March 2018
AA - Annual Accounts 16 February 2018
AD01 - Change of registered office address 22 January 2018
TM01 - Termination of appointment of director 22 January 2018
CS01 - N/A 02 May 2017
AD01 - Change of registered office address 28 February 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 18 April 2016
AD01 - Change of registered office address 15 April 2016
AA - Annual Accounts 27 November 2015
MR04 - N/A 08 July 2015
AR01 - Annual Return 04 March 2015
CH01 - Change of particulars for director 04 March 2015
CH03 - Change of particulars for secretary 04 March 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 28 March 2014
CH01 - Change of particulars for director 28 March 2014
CH01 - Change of particulars for director 27 March 2014
AA - Annual Accounts 04 July 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 30 August 2012
AR01 - Annual Return 05 March 2012
AP01 - Appointment of director 16 December 2011
AA - Annual Accounts 28 November 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 16 November 2010
AR01 - Annual Return 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH03 - Change of particulars for secretary 15 March 2010
CH01 - Change of particulars for director 15 March 2010
CH01 - Change of particulars for director 15 March 2010
AA - Annual Accounts 05 January 2010
288a - Notice of appointment of directors or secretaries 23 June 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 13 May 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 May 2009
363a - Annual Return 10 March 2009
RESOLUTIONS - N/A 24 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2008
123 - Notice of increase in nominal capital 24 September 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
287 - Change in situation or address of Registered Office 04 April 2008
395 - Particulars of a mortgage or charge 03 April 2008
287 - Change in situation or address of Registered Office 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
NEWINC - New incorporation documents 28 February 2008

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 March 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.