About

Registered Number: 05235683
Date of Incorporation: 20/09/2004 (20 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 20/11/2018 (6 years and 5 months ago)
Registered Address: Millennium House, Roundswell Business Park, Barnstaple, Devon, EX31 3TD

 

Headley Select Development Ltd was registered on 20 September 2004. Currently we aren't aware of the number of employees at the the company. This company has 2 directors listed as Headley, Amanda, Headley, Andrew David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEADLEY, Amanda 04 October 2004 - 1
HEADLEY, Andrew David 04 October 2004 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 20 November 2018
GAZ1(A) - First notification of strike-off in London Gazette) 04 September 2018
DS01 - Striking off application by a company 28 August 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 24 January 2018
CS01 - N/A 10 March 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 21 January 2016
AA - Annual Accounts 20 April 2015
AR01 - Annual Return 19 March 2015
CH01 - Change of particulars for director 19 March 2015
CH03 - Change of particulars for secretary 19 March 2015
CH01 - Change of particulars for director 19 March 2015
AD01 - Change of registered office address 18 March 2015
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 26 October 2012
AA - Annual Accounts 13 February 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 27 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 27 October 2010
AA - Annual Accounts 12 December 2009
AR01 - Annual Return 19 October 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 28 February 2008
363a - Annual Return 04 October 2007
AA - Annual Accounts 12 December 2006
363a - Annual Return 04 December 2006
363a - Annual Return 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
288c - Notice of change of directors or secretaries or in their particulars 17 October 2005
AA - Annual Accounts 24 May 2005
225 - Change of Accounting Reference Date 24 May 2005
395 - Particulars of a mortgage or charge 14 May 2005
RESOLUTIONS - N/A 26 October 2004
RESOLUTIONS - N/A 26 October 2004
RESOLUTIONS - N/A 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
288a - Notice of appointment of directors or secretaries 26 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
NEWINC - New incorporation documents 20 September 2004

Mortgages & Charges

Description Date Status Charge by
Charge 13 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.