About

Registered Number: 03914570
Date of Incorporation: 27/01/2000 (25 years ago)
Company Status: Dissolved
Date of Dissolution: 20/02/2018 (6 years and 11 months ago)
Registered Address: 39a Main Street, Kimberley, Nottinghamshire, NG16 2NG,

 

Heanor Motor Company Ltd was established in 2000, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this business. There are no directors listed for the organisation in the Companies House registry.

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 20 February 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
CH01 - Change of particulars for director 13 June 2017
AD01 - Change of registered office address 13 June 2017
TM02 - Termination of appointment of secretary 19 April 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 23 September 2013
CH01 - Change of particulars for director 08 April 2013
AR01 - Annual Return 01 February 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 09 February 2012
TM02 - Termination of appointment of secretary 11 October 2011
TM01 - Termination of appointment of director 10 October 2011
AP01 - Appointment of director 10 October 2011
AD01 - Change of registered office address 10 October 2011
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 29 September 2010
TM01 - Termination of appointment of director 26 August 2010
CH01 - Change of particulars for director 26 August 2010
AR01 - Annual Return 08 February 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 15 April 2008
287 - Change in situation or address of Registered Office 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
AA - Annual Accounts 19 October 2007
363s - Annual Return 23 February 2007
AA - Annual Accounts 19 October 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 04 November 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
363s - Annual Return 12 April 2005
AA - Annual Accounts 05 August 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 16 April 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 12 June 2002
363s - Annual Return 20 February 2002
AA - Annual Accounts 29 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 2001
225 - Change of Accounting Reference Date 23 August 2001
363s - Annual Return 28 March 2001
287 - Change in situation or address of Registered Office 28 March 2001
288b - Notice of resignation of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
287 - Change in situation or address of Registered Office 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
NEWINC - New incorporation documents 27 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.