MARK HEYWOOD ASSOCIATES LIMITED
Status | LIQUIDATION |
Company No. | 02946592 |
Category | Private Limited Company |
Incorporated | 07 Jul 1994 |
Age | 29 years, 10 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
MARK HEYWOOD ASSOCIATES LIMITED is an liquidation private limited company with number 02946592. It was incorporated 29 years, 10 months, 29 days ago, on 07 July 1994. The company address is 27 Byrom Street 27 Byrom Street, Manchester, M3 4PF.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jan 2024
Action Date: 18 Nov 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-11-18
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2023
Action Date: 19 Oct 2023
Category: Address
Type: AD01
Old address: C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU
Change date: 2023-10-19
New address: 27 Byrom Street Castlefield Manchester M3 4PF
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 Jan 2023
Action Date: 18 Nov 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-11-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Jan 2022
Action Date: 18 Nov 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-11-18
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Jan 2021
Action Date: 18 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-11-18
Documents
Change registered office address company with date old address new address
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Address
Type: AD01
New address: C/O Cg&Co Gregs Building 1 Booth Street Manchester M2 4DU
Old address: 42 Moss Lane Cuddington Northwich Cheshire CW8 2PX England
Change date: 2019-11-25
Documents
Liquidation voluntary declaration of solvency
Date: 23 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Nov 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 17 Jul 2019
Action Date: 05 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-05
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 12 Jul 2018
Action Date: 05 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-05
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 05 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-05
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 07 Jul 2016
Action Date: 05 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-05
Documents
Change account reference date company previous shortened
Date: 06 May 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA01
New date: 2016-04-30
Made up date: 2016-07-31
Documents
Change registered office address company with date old address new address
Date: 05 May 2016
Action Date: 05 May 2016
Category: Address
Type: AD01
New address: 42 Moss Lane Cuddington Northwich Cheshire CW8 2PX
Old address: 20a Blakemere Village Chester Road Sandiway Northwich Cheshire CW8 2EB
Change date: 2016-05-05
Documents
Accounts with accounts type total exemption small
Date: 01 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2015
Action Date: 05 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-05
Documents
Change registered office address company with date old address new address
Date: 09 Apr 2015
Action Date: 09 Apr 2015
Category: Address
Type: AD01
Change date: 2015-04-09
New address: 20a Blakemere Village Chester Road Sandiway Northwich Cheshire CW8 2EB
Old address: Whitehall 75 School Lane, Hartford Northwich Cheshire CW8 1PF
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2014
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 05 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-05
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2013
Action Date: 05 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-05
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 05 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-05
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jul 2011
Action Date: 05 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-05
Documents
Accounts with accounts type total exemption small
Date: 17 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2010
Action Date: 05 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-05
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 05 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mark Heywood
Change date: 2010-07-05
Documents
Change person director company with change date
Date: 29 Jul 2010
Action Date: 05 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-05
Officer name: Ann Heywood
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 14 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 15 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 27 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 12 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/05; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Dec 2004
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/07/04; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jan 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 20 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/03; full list of members
Documents
Legacy
Date: 17 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2002
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 05 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/01; full list of members
Documents
Accounts with accounts type small
Date: 03 Apr 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 05 Sep 2000
Category: Address
Type: 287
Description: Registered office changed on 05/09/00 from: riverside house 8-12 winnington street northwich cheshire CW8 1AD
Documents
Legacy
Date: 31 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/00; full list of members
Documents
Legacy
Date: 27 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/99; no change of members
Documents
Accounts with accounts type small
Date: 04 Jun 1999
Action Date: 31 Jul 1998
Category: Accounts
Type: AA
Made up date: 1998-07-31
Documents
Legacy
Date: 03 Aug 1998
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/98; full list of members
Documents
Accounts with accounts type small
Date: 21 May 1998
Action Date: 31 Jul 1997
Category: Accounts
Type: AA
Made up date: 1997-07-31
Documents
Legacy
Date: 17 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/97; no change of members
Documents
Accounts with accounts type small
Date: 28 May 1997
Action Date: 31 Jul 1996
Category: Accounts
Type: AA
Made up date: 1996-07-31
Documents
Legacy
Date: 12 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/96; no change of members
Documents
Accounts with accounts type dormant
Date: 12 May 1996
Action Date: 31 Jul 1995
Category: Accounts
Type: AA
Made up date: 1995-07-31
Documents
Resolution
Date: 12 May 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 25 Sep 1995
Category: Annual-return
Type: 363s
Description: Return made up to 07/07/95; full list of members
Documents
Legacy
Date: 27 Jul 1994
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
102 OVAL ROAD (FREEHOLD) LIMITED
4 GLASSHOUSE STUDIOS FRYERN COURT ROAD,FORDINGBRIDGE,SP6 1QX
Number: | 08753326 |
Status: | ACTIVE |
Category: | Private Limited Company |
ASK IDENTITY CONSULTANCY COMMUNITY INTEREST COMPANY
BRADFORD COURT 121-131 BRADFORD STREET,BIRMINGHAM,B12 0NS
Number: | 10489724 |
Status: | ACTIVE |
Category: | Community Interest Company |
173 CELL BARNES LANE,ST. ALBANS,AL1 5PX
Number: | 11566377 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 MERRYWEATHER COURT,YARM,TS15 9FF
Number: | 10722813 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 LOCKSLEY ROAD,EASTLEIGH,SO50 5DR
Number: | 09808862 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 13 HIGHNAM BUSINESS CENTRE,GLOUCESTER,GL2 8DN
Number: | 07490996 |
Status: | ACTIVE |
Category: | Private Limited Company |