About

Registered Number: 06778103
Date of Incorporation: 22/12/2008 (15 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 17/07/2018 (5 years and 11 months ago)
Registered Address: Leonard Curtis House Elms Square, Bury New Road, Whitefield, M45 7TA

 

Based in Whitefield, Heaton Technical Services Ltd was founded on 22 December 2008, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at Heaton Technical Services Ltd. The companies directors are listed as Heaton, Patricia Nne, Heaton, Paul Anthony, Heaton, Patricia Nne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEATON, Paul Anthony 09 September 2014 - 1
HEATON, Patricia Nne 01 September 2012 09 September 2014 1
Secretary Name Appointed Resigned Total Appointments
HEATON, Patricia Nne 22 December 2008 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 17 July 2018
LIQ13 - N/A 17 April 2018
LIQ03 - N/A 16 May 2017
AD01 - Change of registered office address 01 April 2016
RESOLUTIONS - N/A 31 March 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 31 March 2016
4.70 - N/A 31 March 2016
AA - Annual Accounts 01 March 2016
AA01 - Change of accounting reference date 11 February 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 24 September 2014
AP01 - Appointment of director 17 September 2014
TM01 - Termination of appointment of director 16 September 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 11 September 2012
TM01 - Termination of appointment of director 06 September 2012
AP01 - Appointment of director 06 September 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 06 October 2011
CH01 - Change of particulars for director 17 January 2011
CH03 - Change of particulars for secretary 17 January 2011
CH01 - Change of particulars for director 17 January 2011
AD01 - Change of registered office address 10 January 2011
AR01 - Annual Return 07 January 2011
CH03 - Change of particulars for secretary 07 January 2011
AA - Annual Accounts 29 July 2010
AR01 - Annual Return 20 January 2010
CH03 - Change of particulars for secretary 20 January 2010
CH01 - Change of particulars for director 20 January 2010
NEWINC - New incorporation documents 22 December 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.