About

Registered Number: 04438536
Date of Incorporation: 14/05/2002 (22 years and 1 month ago)
Company Status: Liquidation
Registered Address: The Pinnacle 3rd Floor, 73 King Street, Manchester, M2 4NG

 

Based in Manchester, Heritage Garden Buildings Ltd was setup in 2002, it's status is listed as "Liquidation". The business has 3 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STINCHON, Mark 06 June 2002 - 1
STINCHON, John 06 June 2002 22 February 2017 1
STINCHON, Mary Elizabeth 06 June 2002 22 February 2017 1

Filing History

Document Type Date
RESOLUTIONS - N/A 13 November 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 13 November 2018
LIQ02 - N/A 13 November 2018
AD01 - Change of registered office address 25 October 2018
AD01 - Change of registered office address 30 August 2018
CS01 - N/A 25 May 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 26 May 2017
CH01 - Change of particulars for director 26 May 2017
SH08 - Notice of name or other designation of class of shares 15 March 2017
RESOLUTIONS - N/A 13 March 2017
AD01 - Change of registered office address 03 March 2017
CH01 - Change of particulars for director 03 March 2017
CH01 - Change of particulars for director 02 March 2017
TM02 - Termination of appointment of secretary 22 February 2017
TM01 - Termination of appointment of director 22 February 2017
TM01 - Termination of appointment of director 22 February 2017
AA - Annual Accounts 20 February 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 12 June 2015
CH01 - Change of particulars for director 12 June 2015
CH01 - Change of particulars for director 12 June 2015
CH01 - Change of particulars for director 12 June 2015
CH03 - Change of particulars for secretary 12 June 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 27 May 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 11 June 2013
CH01 - Change of particulars for director 07 June 2013
CH01 - Change of particulars for director 07 June 2013
CH01 - Change of particulars for director 07 June 2013
RESOLUTIONS - N/A 06 November 2012
AA - Annual Accounts 06 November 2012
SH08 - Notice of name or other designation of class of shares 06 November 2012
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 20 May 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 03 October 2007
363a - Annual Return 29 August 2007
288c - Notice of change of directors or secretaries or in their particulars 29 August 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 08 June 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 31 May 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 05 October 2004
AA - Annual Accounts 11 September 2003
363s - Annual Return 12 August 2003
225 - Change of Accounting Reference Date 10 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2003
288b - Notice of resignation of directors or secretaries 15 June 2002
288b - Notice of resignation of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
288a - Notice of appointment of directors or secretaries 15 June 2002
287 - Change in situation or address of Registered Office 15 June 2002
NEWINC - New incorporation documents 14 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.