About

Registered Number: 01401490
Date of Incorporation: 23/11/1978 (45 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 24/07/2018 (5 years and 9 months ago)
Registered Address: 5 Minton Place, Victoria Road, Bicester, Oxfordshire, OX26 6QB

 

Based in Oxfordshire, Headway Public Relations Ltd was founded on 23 November 1978, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The business has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Everett N/A 03 March 2003 1
LANE, Linda N/A 03 March 2003 1
Secretary Name Appointed Resigned Total Appointments
LANE, Linda N/A 03 March 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 July 2018
GAZ1 - First notification of strike-off action in London Gazette 08 May 2018
CS01 - N/A 07 March 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 24 February 2016
AR01 - Annual Return 16 March 2015
CH01 - Change of particulars for director 16 March 2015
TM02 - Termination of appointment of secretary 16 March 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 16 May 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 22 March 2013
CH01 - Change of particulars for director 22 March 2013
AA - Annual Accounts 22 January 2013
AD01 - Change of registered office address 04 May 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 11 February 2011
AR01 - Annual Return 10 March 2010
AA - Annual Accounts 23 February 2010
363a - Annual Return 04 April 2009
288b - Notice of resignation of directors or secretaries 03 April 2009
AA - Annual Accounts 01 April 2009
287 - Change in situation or address of Registered Office 12 August 2008
288a - Notice of appointment of directors or secretaries 07 May 2008
363a - Annual Return 07 April 2008
AA - Annual Accounts 23 January 2008
AA - Annual Accounts 05 April 2007
363s - Annual Return 15 March 2007
AA - Annual Accounts 05 June 2006
363s - Annual Return 08 March 2006
363s - Annual Return 09 March 2005
AA - Annual Accounts 23 February 2005
AA - Annual Accounts 02 April 2004
363s - Annual Return 25 February 2004
363s - Annual Return 20 March 2003
288a - Notice of appointment of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
AA - Annual Accounts 09 October 2002
363s - Annual Return 07 March 2002
AA - Annual Accounts 07 March 2002
363s - Annual Return 11 July 2001
363s - Annual Return 11 July 2001
AA - Annual Accounts 29 March 2001
AA - Annual Accounts 05 March 2000
363a - Annual Return 12 March 1999
AA - Annual Accounts 19 February 1999
AA - Annual Accounts 11 April 1998
363a - Annual Return 25 March 1998
363a - Annual Return 03 April 1997
AA - Annual Accounts 02 April 1997
AA - Annual Accounts 02 April 1996
363x - Annual Return 28 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 May 1995
AA - Annual Accounts 30 March 1995
363x - Annual Return 30 March 1995
363x - Annual Return 18 April 1994
AA - Annual Accounts 15 April 1994
395 - Particulars of a mortgage or charge 08 April 1993
AA - Annual Accounts 01 April 1993
363x - Annual Return 01 April 1993
363s - Annual Return 20 March 1992
AA - Annual Accounts 12 February 1992
288 - N/A 02 August 1991
363a - Annual Return 22 April 1991
AA - Annual Accounts 16 January 1991
363 - Annual Return 27 June 1990
AA - Annual Accounts 20 March 1990
363 - Annual Return 23 February 1990
AA - Annual Accounts 10 April 1989
287 - Change in situation or address of Registered Office 03 November 1988
363 - Annual Return 12 May 1988
AA - Annual Accounts 21 April 1988
288 - N/A 05 November 1987
363 - Annual Return 03 March 1987
288 - N/A 03 March 1987
AA - Annual Accounts 17 February 1987
363 - Annual Return 13 June 1986
NEWINC - New incorporation documents 23 November 1978

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 20 March 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.