About

Registered Number: 04724946
Date of Incorporation: 07/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 05/07/2016 (7 years and 9 months ago)
Registered Address: 48 Clare Road, Whitatable, Kent, CT5 2EL

 

Established in 2003, Heritage Homes (Contracts) Ltd has its registered office in Whitatable in Kent, it's status in the Companies House registry is set to "Dissolved". The companies director is listed as Dilnutt, Elizabeth Jane. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DILNUTT, Elizabeth Jane 07 April 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 19 April 2016
DS01 - Striking off application by a company 11 April 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 18 April 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 29 April 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 02 May 2012
AD01 - Change of registered office address 02 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 04 May 2011
AAMD - Amended Accounts 19 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 17 August 2010
CH01 - Change of particulars for director 17 August 2010
AA - Annual Accounts 27 May 2010
TM02 - Termination of appointment of secretary 28 January 2010
AD01 - Change of registered office address 28 January 2010
363a - Annual Return 05 June 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 29 February 2008
363a - Annual Return 25 May 2007
395 - Particulars of a mortgage or charge 07 April 2007
395 - Particulars of a mortgage or charge 07 April 2007
395 - Particulars of a mortgage or charge 21 March 2007
AA - Annual Accounts 21 January 2007
363a - Annual Return 20 April 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 01 June 2005
AA - Annual Accounts 11 February 2005
363s - Annual Return 05 May 2004
288a - Notice of appointment of directors or secretaries 20 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2003
287 - Change in situation or address of Registered Office 07 May 2003
288a - Notice of appointment of directors or secretaries 07 May 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
288b - Notice of resignation of directors or secretaries 11 April 2003
NEWINC - New incorporation documents 07 April 2003

Mortgages & Charges

Description Date Status Charge by
Mortgage 04 April 2007 Outstanding

N/A

Mortgage 04 April 2007 Outstanding

N/A

Debenture 16 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.