About

Registered Number: 05666345
Date of Incorporation: 05/01/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/07/2016 (7 years and 8 months ago)
Registered Address: New House, Chelmarsh, Shropshire, WV16 6AU

 

Heritage House Builders Ltd was registered on 05 January 2006. The companies directors are listed as Braden, Ryan, Carrington, Steve, Cotterell, Nicholas, Goss, Sarah, Lee, Terrence, Nicolaysen, Lucy Tessa, Oneill, Anthony John, Poole, Mark William, Poole, Mark, Skinner, Andrew David Steven, Williams, Adam at Companies House. We don't currently know the number of employees at Heritage House Builders Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADEN, Ryan 15 January 2008 01 February 2014 1
CARRINGTON, Steve 15 January 2008 16 December 2011 1
COTTERELL, Nicholas 01 April 2010 01 February 2014 1
GOSS, Sarah 01 October 2008 27 February 2009 1
LEE, Terrence 01 November 2009 26 March 2010 1
NICOLAYSEN, Lucy Tessa 25 July 2007 12 February 2010 1
ONEILL, Anthony John 23 January 2006 10 May 2006 1
POOLE, Mark William 28 July 2008 01 October 2009 1
POOLE, Mark 25 July 2008 30 June 2011 1
SKINNER, Andrew David Steven 25 July 2008 01 December 2009 1
WILLIAMS, Adam 01 January 2010 01 February 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 July 2016
GAZ1 - First notification of strike-off action in London Gazette 10 May 2016
TM01 - Termination of appointment of director 10 March 2016
TM02 - Termination of appointment of secretary 10 March 2016
AA - Annual Accounts 04 September 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 18 February 2015
DISS40 - Notice of striking-off action discontinued 29 July 2014
AR01 - Annual Return 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
TM01 - Termination of appointment of director 28 July 2014
GAZ1 - First notification of strike-off action in London Gazette 22 July 2014
AA - Annual Accounts 28 February 2014
TM01 - Termination of appointment of director 24 February 2014
AA - Annual Accounts 19 April 2013
AR01 - Annual Return 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
TM01 - Termination of appointment of director 05 March 2013
TM01 - Termination of appointment of director 04 April 2012
AR01 - Annual Return 03 April 2012
CH01 - Change of particulars for director 03 April 2012
AA - Annual Accounts 28 February 2012
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 16 February 2011
AP01 - Appointment of director 15 February 2011
TM01 - Termination of appointment of director 15 February 2011
AP01 - Appointment of director 15 February 2011
TM01 - Termination of appointment of director 10 May 2010
TM01 - Termination of appointment of director 10 May 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
TM01 - Termination of appointment of director 26 March 2010
AP01 - Appointment of director 15 March 2010
AA - Annual Accounts 26 February 2010
AAMD - Amended Accounts 18 February 2010
TM01 - Termination of appointment of director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
CH01 - Change of particulars for director 12 February 2010
AP01 - Appointment of director 12 February 2010
AP01 - Appointment of director 12 February 2010
288b - Notice of resignation of directors or secretaries 20 April 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 16 February 2009
288a - Notice of appointment of directors or secretaries 30 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288a - Notice of appointment of directors or secretaries 28 January 2009
288a - Notice of appointment of directors or secretaries 13 August 2008
288a - Notice of appointment of directors or secretaries 12 August 2008
363a - Annual Return 03 March 2008
AA - Annual Accounts 03 January 2008
288a - Notice of appointment of directors or secretaries 29 October 2007
288b - Notice of resignation of directors or secretaries 26 July 2007
363a - Annual Return 08 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
288a - Notice of appointment of directors or secretaries 12 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
225 - Change of Accounting Reference Date 07 June 2006
288b - Notice of resignation of directors or secretaries 19 May 2006
287 - Change in situation or address of Registered Office 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
CERTNM - Change of name certificate 23 January 2006
NEWINC - New incorporation documents 05 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.