About

Registered Number: 04342227
Date of Incorporation: 18/12/2001 (22 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 12/08/2014 (9 years and 10 months ago)
Registered Address: Heybridge Court, Uttoxeter Road, Lower Tean, Staffordshire, ST10 4LN

 

Having been setup in 2001, Heybridge Group Ltd has its registered office in Lower Tean in Staffordshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIS, Michael Scott 01 August 2006 15 October 2010 1
SANDERS, Christopher Gerald 06 February 2002 01 August 2006 1
Secretary Name Appointed Resigned Total Appointments
SANDERS, Lynn 11 November 2010 - 1
DAVIES, Ian 06 February 2002 21 January 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 29 April 2014
DISS16(SOAS) - N/A 12 October 2013
GAZ1 - First notification of strike-off action in London Gazette 16 July 2013
DISS16(SOAS) - N/A 14 May 2011
GAZ1 - First notification of strike-off action in London Gazette 08 February 2011
AP03 - Appointment of secretary 11 November 2010
TM01 - Termination of appointment of director 11 November 2010
GAZ1 - First notification of strike-off action in London Gazette 28 September 2010
AR01 - Annual Return 07 January 2010
TM02 - Termination of appointment of secretary 23 December 2009
TM02 - Termination of appointment of secretary 07 October 2009
AA - Annual Accounts 04 August 2009
225 - Change of Accounting Reference Date 12 February 2009
363a - Annual Return 12 February 2009
363a - Annual Return 05 March 2008
AA - Annual Accounts 03 March 2008
AA - Annual Accounts 07 March 2007
363a - Annual Return 12 January 2007
288c - Notice of change of directors or secretaries or in their particulars 12 January 2007
288a - Notice of appointment of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288b - Notice of resignation of directors or secretaries 07 September 2006
288a - Notice of appointment of directors or secretaries 07 September 2006
AA - Annual Accounts 24 February 2006
363a - Annual Return 26 January 2006
AA - Annual Accounts 20 January 2005
363s - Annual Return 09 December 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
288a - Notice of appointment of directors or secretaries 02 February 2004
363s - Annual Return 05 January 2004
AA - Annual Accounts 17 September 2003
363s - Annual Return 08 January 2003
225 - Change of Accounting Reference Date 02 October 2002
287 - Change in situation or address of Registered Office 27 June 2002
SA - Shares agreement 23 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 April 2002
CERTNM - Change of name certificate 27 March 2002
RESOLUTIONS - N/A 13 February 2002
RESOLUTIONS - N/A 13 February 2002
RESOLUTIONS - N/A 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
NEWINC - New incorporation documents 18 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.