About

Registered Number: 04690877
Date of Incorporation: 07/03/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2018 (6 years and 3 months ago)
Registered Address: Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire, LE17 5FB

 

Established in 2003, Headway Distribution Ltd has its registered office in Lutterworth, Leicestershire, it has a status of "Dissolved". We do not know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 December 2018
LIQ14 - N/A 27 September 2018
LIQ03 - N/A 25 September 2017
4.68 - Liquidator's statement of receipts and payments 05 October 2016
AD01 - Change of registered office address 13 August 2015
RESOLUTIONS - N/A 12 August 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 12 August 2015
4.20 - N/A 12 August 2015
AR01 - Annual Return 19 March 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 01 November 2013
MR01 - N/A 21 May 2013
AR01 - Annual Return 15 March 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 09 March 2012
AA - Annual Accounts 15 February 2012
AR01 - Annual Return 20 March 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 31 March 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 14 March 2008
AA - Annual Accounts 06 February 2008
363s - Annual Return 20 March 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 23 March 2006
AA - Annual Accounts 22 November 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 24 March 2004
225 - Change of Accounting Reference Date 29 December 2003
288a - Notice of appointment of directors or secretaries 03 June 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
288a - Notice of appointment of directors or secretaries 08 April 2003
287 - Change in situation or address of Registered Office 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
288b - Notice of resignation of directors or secretaries 19 March 2003
NEWINC - New incorporation documents 07 March 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 May 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.