About

Registered Number: 05019844
Date of Incorporation: 20/01/2004 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/03/2016 (8 years and 1 month ago)
Registered Address: 339 Two Mile Hill Road, Kingswood Bristol, BS15 1AN

 

Heyford Ltd was founded on 20 January 2004 with its registered office in the United Kingdom, it has a status of "Dissolved". The companies directors are Baker, Thomas Stephen, Mills, Jill Lesley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Thomas Stephen 01 July 2006 12 February 2009 1
MILLS, Jill Lesley 20 January 2004 01 July 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 March 2016
L64.07 - Release of Official Receiver 22 December 2015
COCOMP - Order to wind up 17 March 2015
AA - Annual Accounts 15 April 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 06 February 2012
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 16 February 2010
CH01 - Change of particulars for director 16 February 2010
AA - Annual Accounts 06 July 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
288b - Notice of resignation of directors or secretaries 25 February 2009
363a - Annual Return 09 February 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 22 February 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 07 December 2006
DISS6 - Notice of striking-off action suspended 01 August 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 17 October 2005
GAZ1 - First notification of strike-off action in London Gazette 06 September 2005
287 - Change in situation or address of Registered Office 12 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2004
NEWINC - New incorporation documents 20 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.