About

Registered Number: 06325442
Date of Incorporation: 26/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2017 (6 years and 8 months ago)
Registered Address: BRASH & CO, Birkdale Business Centre, Weld Parade, Southport, Merseyside, PR8 2DT

 

Based in Southport in Merseyside, Headworth Garden Ltd was setup in 2007, it's status is listed as "Dissolved". There are 2 directors listed for the business. 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
TURNER, Michele Marie 26 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
TURNER, Michael 26 September 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2017
GAZ1 - First notification of strike-off action in London Gazette 04 July 2017
DISS40 - Notice of striking-off action discontinued 16 August 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 15 August 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
DISS40 - Notice of striking-off action discontinued 22 December 2015
AR01 - Annual Return 21 December 2015
GAZ1 - First notification of strike-off action in London Gazette 24 November 2015
DISS40 - Notice of striking-off action discontinued 29 August 2015
AR01 - Annual Return 28 August 2015
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 28 August 2015
AA - Annual Accounts 28 August 2015
GAZ1 - First notification of strike-off action in London Gazette 14 July 2015
DISS40 - Notice of striking-off action discontinued 17 February 2015
AA - Annual Accounts 02 February 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
AD01 - Change of registered office address 12 June 2014
DISS16(SOAS) - N/A 12 June 2014
GAZ1 - First notification of strike-off action in London Gazette 22 April 2014
DISS16(SOAS) - N/A 04 October 2013
GAZ1 - First notification of strike-off action in London Gazette 30 July 2013
DISS40 - Notice of striking-off action discontinued 23 April 2013
AA - Annual Accounts 20 April 2013
GAZ1 - First notification of strike-off action in London Gazette 05 February 2013
DISS40 - Notice of striking-off action discontinued 18 August 2012
AR01 - Annual Return 16 August 2012
GAZ1 - First notification of strike-off action in London Gazette 31 July 2012
DISS40 - Notice of striking-off action discontinued 26 November 2011
AR01 - Annual Return 24 November 2011
GAZ1 - First notification of strike-off action in London Gazette 22 November 2011
DISS40 - Notice of striking-off action discontinued 20 August 2011
AD01 - Change of registered office address 19 August 2011
AA - Annual Accounts 19 August 2011
GAZ1 - First notification of strike-off action in London Gazette 02 August 2011
DISS40 - Notice of striking-off action discontinued 08 December 2010
AR01 - Annual Return 07 December 2010
AD01 - Change of registered office address 07 December 2010
GAZ1 - First notification of strike-off action in London Gazette 23 November 2010
CERTNM - Change of name certificate 20 September 2010
CONNOT - N/A 20 September 2010
RESOLUTIONS - N/A 29 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 29 July 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 July 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 July 2010
AA - Annual Accounts 27 April 2010
MG01 - Particulars of a mortgage or charge 10 March 2010
AD01 - Change of registered office address 28 January 2010
363a - Annual Return 08 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2009
123 - Notice of increase in nominal capital 15 April 2009
AA - Annual Accounts 01 April 2009
GAZ1 - First notification of strike-off action in London Gazette 10 March 2009
DISS40 - Notice of striking-off action discontinued 07 March 2009
363a - Annual Return 06 March 2009
287 - Change in situation or address of Registered Office 07 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2008
395 - Particulars of a mortgage or charge 21 February 2008
395 - Particulars of a mortgage or charge 17 November 2007
395 - Particulars of a mortgage or charge 16 November 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
395 - Particulars of a mortgage or charge 12 September 2007
NEWINC - New incorporation documents 26 July 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 23 February 2010 Fully Satisfied

N/A

Debenture 20 February 2008 Fully Satisfied

N/A

Debenture 16 November 2007 Outstanding

N/A

Rent deposit deed 01 November 2007 Outstanding

N/A

Debenture 06 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.