About

Registered Number: 04451863
Date of Incorporation: 30/05/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2018 (6 years and 2 months ago)
Registered Address: 9 Bank Road, Kingswood, Bristol, South Gloucestershire, BS15 8LS

 

Headlington Ltd was setup in 2002, it's status in the Companies House registry is set to "Dissolved". This organisation has 2 directors listed as Ayres, Sally Jane, Ray, Jean Veronica in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYRES, Sally Jane 14 October 2002 - 1
RAY, Jean Veronica 14 October 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 November 2017
DS01 - Striking off application by a company 07 November 2017
AA - Annual Accounts 02 November 2017
CS01 - N/A 23 June 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 25 February 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 24 February 2015
AD01 - Change of registered office address 12 February 2015
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 26 February 2014
AR01 - Annual Return 21 June 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 24 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 23 February 2007
363a - Annual Return 31 May 2006
AA - Annual Accounts 23 February 2006
AA - Annual Accounts 01 July 2005
363s - Annual Return 01 July 2005
363s - Annual Return 29 June 2004
AA - Annual Accounts 03 April 2004
363s - Annual Return 08 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 19 December 2002
288b - Notice of resignation of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
288a - Notice of appointment of directors or secretaries 19 December 2002
287 - Change in situation or address of Registered Office 02 December 2002
NEWINC - New incorporation documents 30 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.