About

Registered Number: 04116453
Date of Incorporation: 29/11/2000 (23 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 28/12/2015 (8 years and 3 months ago)
Registered Address: The Chancery 58 Spring Gardens, Manchester, Lancashire, M2 1EW

 

Hetherington Newman Ltd was registered on 29 November 2000, it's status at Companies House is "Dissolved". Brown, Andrew Sinclair is listed as a director of the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Andrew Sinclair 22 October 2003 01 September 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 December 2015
2.35B - N/A 28 September 2015
2.24B - N/A 28 September 2015
2.24B - N/A 19 May 2015
F2.18 - N/A 22 January 2015
2.16B - N/A 30 December 2014
2.16B - N/A 26 November 2014
2.17B - N/A 18 November 2014
AD01 - Change of registered office address 30 October 2014
2.12B - N/A 29 October 2014
AR01 - Annual Return 29 October 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 27 November 2012
CH01 - Change of particulars for director 27 November 2012
AA - Annual Accounts 09 August 2012
AA01 - Change of accounting reference date 14 February 2012
AR01 - Annual Return 13 December 2011
CH03 - Change of particulars for secretary 13 December 2011
MG01 - Particulars of a mortgage or charge 29 November 2011
AR01 - Annual Return 04 January 2011
SH10 - Notice of particulars of variation of rights attached to shares 23 December 2010
SH08 - Notice of name or other designation of class of shares 23 December 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 14 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 April 2009
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 30 July 2008
287 - Change in situation or address of Registered Office 30 July 2008
353 - Register of members 30 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 July 2008
RESOLUTIONS - N/A 16 July 2008
CERTNM - Change of name certificate 02 November 2007
AA - Annual Accounts 28 September 2007
288b - Notice of resignation of directors or secretaries 06 September 2007
287 - Change in situation or address of Registered Office 31 July 2007
287 - Change in situation or address of Registered Office 31 July 2007
287 - Change in situation or address of Registered Office 17 July 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 04 January 2007
287 - Change in situation or address of Registered Office 04 January 2007
363s - Annual Return 22 March 2006
AA - Annual Accounts 15 September 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 09 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 March 2004
363s - Annual Return 12 January 2004
395 - Particulars of a mortgage or charge 29 November 2003
288a - Notice of appointment of directors or secretaries 10 November 2003
AA - Annual Accounts 15 September 2003
CERTNM - Change of name certificate 07 August 2003
363s - Annual Return 11 December 2002
288b - Notice of resignation of directors or secretaries 05 December 2002
AA - Annual Accounts 07 November 2002
225 - Change of Accounting Reference Date 17 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288b - Notice of resignation of directors or secretaries 02 August 2002
287 - Change in situation or address of Registered Office 11 February 2002
363s - Annual Return 12 December 2001
NEWINC - New incorporation documents 29 November 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 23 November 2011 Outstanding

N/A

Debenture 21 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.