About

Registered Number: 00996992
Date of Incorporation: 14/12/1970 (53 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/12/2018 (5 years and 6 months ago)
Registered Address: 1020 Eskdale Road, Winnersh, Wokingham, RG41 5TS

 

Founded in 1970, Heckett Ltd are based in Winnersh, it's status is listed as "Dissolved". We don't currently know the number of employees at the business. The business has no directors listed 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 02 December 2018
LIQ13 - N/A 02 September 2018
AD01 - Change of registered office address 11 January 2018
RESOLUTIONS - N/A 06 January 2018
LIQ01 - N/A 06 January 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 06 January 2018
AA - Annual Accounts 25 August 2017
CS01 - N/A 27 January 2017
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 02 February 2015
AA - Annual Accounts 06 August 2014
TM01 - Termination of appointment of director 02 July 2014
TM01 - Termination of appointment of director 02 July 2014
AP01 - Appointment of director 16 June 2014
AR01 - Annual Return 27 January 2014
TM01 - Termination of appointment of director 23 December 2013
TM01 - Termination of appointment of director 23 December 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 24 January 2012
CH01 - Change of particulars for director 24 January 2012
CH03 - Change of particulars for secretary 24 January 2012
TM01 - Termination of appointment of director 07 November 2011
AP01 - Appointment of director 06 October 2011
AP01 - Appointment of director 06 October 2011
AP01 - Appointment of director 06 October 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 03 February 2011
TM01 - Termination of appointment of director 31 January 2011
AP01 - Appointment of director 05 January 2011
AP01 - Appointment of director 05 January 2011
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 05 February 2010
CERTNM - Change of name certificate 09 January 2010
CONNOT - N/A 09 January 2010
363a - Annual Return 28 January 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 22 January 2008
AA - Annual Accounts 18 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 June 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 24 February 2006
363s - Annual Return 22 February 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 31 January 2005
RESOLUTIONS - N/A 02 June 2004
RESOLUTIONS - N/A 02 June 2004
AA - Annual Accounts 02 June 2004
363s - Annual Return 19 February 2004
AA - Annual Accounts 07 July 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
363s - Annual Return 12 February 2003
AA - Annual Accounts 06 August 2002
363s - Annual Return 18 February 2002
AA - Annual Accounts 15 October 2001
287 - Change in situation or address of Registered Office 10 August 2001
363s - Annual Return 28 March 2001
AA - Annual Accounts 23 May 2000
363s - Annual Return 02 March 2000
AA - Annual Accounts 07 September 1999
363s - Annual Return 15 February 1999
AUD - Auditor's letter of resignation 24 September 1998
CERTNM - Change of name certificate 31 July 1998
225 - Change of Accounting Reference Date 23 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
287 - Change in situation or address of Registered Office 04 June 1998
363a - Annual Return 10 February 1998
AA - Annual Accounts 10 February 1998
288b - Notice of resignation of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
AA - Annual Accounts 06 February 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 15 February 1996
363x - Annual Return 15 February 1996
RESOLUTIONS - N/A 06 February 1995
RESOLUTIONS - N/A 06 February 1995
AA - Annual Accounts 01 February 1995
363x - Annual Return 01 February 1995
RESOLUTIONS - N/A 29 January 1995
AA - Annual Accounts 08 February 1994
363x - Annual Return 08 February 1994
288 - N/A 12 March 1993
AA - Annual Accounts 17 February 1993
363x - Annual Return 17 February 1993
288 - N/A 22 October 1992
AA - Annual Accounts 14 May 1992
363b - Annual Return 20 February 1992
287 - Change in situation or address of Registered Office 15 January 1992
CERTNM - Change of name certificate 02 December 1991
CERTNM - Change of name certificate 02 December 1991
288 - N/A 26 September 1991
288 - N/A 23 April 1991
AA - Annual Accounts 16 April 1991
363a - Annual Return 27 February 1991
288 - N/A 04 April 1990
AA - Annual Accounts 20 March 1990
363 - Annual Return 22 February 1990
AA - Annual Accounts 14 April 1989
363 - Annual Return 17 March 1989
288 - N/A 17 August 1988
AA - Annual Accounts 24 March 1988
363 - Annual Return 09 March 1988
CERTNM - Change of name certificate 09 December 1987
CERTNM - Change of name certificate 09 December 1987
288 - N/A 23 October 1987
288 - N/A 10 July 1987
AUD - Auditor's letter of resignation 06 July 1987
AA - Annual Accounts 21 March 1987
363 - Annual Return 05 March 1987
NEWINC - New incorporation documents 14 December 1970

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.