About

Registered Number: 05108103
Date of Incorporation: 21/04/2004 (19 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 05/08/2017 (6 years and 8 months ago)
Registered Address: First Floor 58 Hagley Road, Stourbridge, West Midlands, DY8 1QD

 

Heartlands Travel Ltd was founded on 21 April 2004 with its registered office in Stourbridge, it's status in the Companies House registry is set to "Dissolved". The current directors of Heartlands Travel Ltd are listed as Morris, Jennifer Karen, James, Phyllis Mary, Lawton, John Edward. We don't know the number of employees at Heartlands Travel Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRIS, Jennifer Karen 01 July 2007 - 1
Secretary Name Appointed Resigned Total Appointments
JAMES, Phyllis Mary 01 July 2007 01 June 2011 1
LAWTON, John Edward 28 February 2007 25 June 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 05 August 2017
4.43 - Notice of final meeting of creditors 05 May 2017
LIQ MISC - N/A 08 September 2016
LIQ MISC - N/A 04 August 2015
LIQ MISC - N/A 29 August 2014
LIQ MISC - N/A 03 September 2013
AD01 - Change of registered office address 18 July 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 18 July 2012
COCOMP - Order to wind up 15 June 2012
DISS16(SOAS) - N/A 05 October 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
TM02 - Termination of appointment of secretary 28 June 2011
AA01 - Change of accounting reference date 21 January 2011
DISS40 - Notice of striking-off action discontinued 25 August 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
GAZ1 - First notification of strike-off action in London Gazette 17 August 2010
AA - Annual Accounts 21 December 2009
AD01 - Change of registered office address 26 November 2009
363a - Annual Return 14 July 2009
287 - Change in situation or address of Registered Office 14 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
287 - Change in situation or address of Registered Office 09 October 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 12 August 2008
AA - Annual Accounts 12 August 2008
287 - Change in situation or address of Registered Office 30 November 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
288b - Notice of resignation of directors or secretaries 16 August 2007
287 - Change in situation or address of Registered Office 16 August 2007
363s - Annual Return 17 July 2007
288a - Notice of appointment of directors or secretaries 27 March 2007
288a - Notice of appointment of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
288b - Notice of resignation of directors or secretaries 15 March 2007
287 - Change in situation or address of Registered Office 15 March 2007
AA - Annual Accounts 09 March 2007
CERTNM - Change of name certificate 08 March 2007
CERTNM - Change of name certificate 01 November 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 28 December 2005
CERTNM - Change of name certificate 31 October 2005
363s - Annual Return 01 June 2005
288b - Notice of resignation of directors or secretaries 07 May 2004
288b - Notice of resignation of directors or secretaries 07 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
288a - Notice of appointment of directors or secretaries 05 May 2004
287 - Change in situation or address of Registered Office 05 May 2004
NEWINC - New incorporation documents 21 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.