About

Registered Number: 04124692
Date of Incorporation: 13/12/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 14/04/2015 (9 years ago)
Registered Address: 16 King Street, Carmarthen, Carmarthenshire, SA31 1BH

 

Having been setup in 2000, Heol Hen Ltd are based in Carmarthenshire, it's status at Companies House is "Dissolved". The companies directors are Thompson, Nicholas William, Thompson, Sharon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMPSON, Nicholas William 24 October 2005 - 1
THOMPSON, Sharon 13 December 2000 02 August 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 April 2015
GAZ1(A) - First notification of strike-off in London Gazette) 30 December 2014
DS01 - Striking off application by a company 22 December 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 17 October 2013
RESOLUTIONS - N/A 16 July 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 05 November 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 14 February 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 31 March 2010
AR01 - Annual Return 31 December 2009
CH03 - Change of particulars for secretary 31 December 2009
225 - Change of Accounting Reference Date 13 July 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 21 December 2008
AA - Annual Accounts 21 December 2008
363a - Annual Return 14 April 2008
288c - Notice of change of directors or secretaries or in their particulars 14 April 2008
363a - Annual Return 12 January 2007
AA - Annual Accounts 15 August 2006
363s - Annual Return 12 December 2005
288a - Notice of appointment of directors or secretaries 08 November 2005
AA - Annual Accounts 07 November 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 16 January 2004
AA - Annual Accounts 04 November 2003
395 - Particulars of a mortgage or charge 04 April 2003
363s - Annual Return 26 March 2003
287 - Change in situation or address of Registered Office 02 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 2002
AA - Annual Accounts 16 October 2002
CERTNM - Change of name certificate 31 July 2002
363s - Annual Return 31 December 2001
287 - Change in situation or address of Registered Office 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
288b - Notice of resignation of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
288a - Notice of appointment of directors or secretaries 19 December 2000
NEWINC - New incorporation documents 13 December 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 21 March 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.