About

Registered Number: 05476184
Date of Incorporation: 09/06/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 14/03/2017 (7 years and 2 months ago)
Registered Address: 3 Bramble Drive, Romsey, Hampshire, SO51 7RJ,

 

Established in 2005, Heaton Wines Ltd has its registered office in Romsey, it's status is listed as "Dissolved". The companies directors are listed as Dawkins, Paul Heaton, Dawkins, Susan. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAWKINS, Paul Heaton 09 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
DAWKINS, Susan 09 June 2005 07 March 2010 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 27 December 2016
DS01 - Striking off application by a company 15 December 2016
SH01 - Return of Allotment of shares 02 December 2016
AR01 - Annual Return 11 August 2016
AD01 - Change of registered office address 11 August 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 08 January 2013
CH01 - Change of particulars for director 31 October 2012
AR01 - Annual Return 04 July 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 20 June 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 05 July 2010
TM02 - Termination of appointment of secretary 08 March 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 06 July 2009
AA - Annual Accounts 05 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 January 2009
288c - Notice of change of directors or secretaries or in their particulars 02 January 2009
287 - Change in situation or address of Registered Office 17 December 2008
363a - Annual Return 09 June 2008
AA - Annual Accounts 07 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2007
363a - Annual Return 28 June 2007
AA - Annual Accounts 21 December 2006
363a - Annual Return 19 June 2006
395 - Particulars of a mortgage or charge 18 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2006
RESOLUTIONS - N/A 26 August 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2005
123 - Notice of increase in nominal capital 26 August 2005
225 - Change of Accounting Reference Date 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 24 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
288b - Notice of resignation of directors or secretaries 16 June 2005
287 - Change in situation or address of Registered Office 16 June 2005
NEWINC - New incorporation documents 09 June 2005

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 07 March 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.