Company NameHeslehurst Contracting Limited
Company StatusDissolved
Company Number06182202
CategoryPrivate Limited Company
Incorporation Date23 March 2007(17 years, 1 month ago)
Dissolution Date11 March 2014 (10 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameBarry Robert Heslehurst
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple Lodge
Sycamore Avenue
Richmond
North Yorkshire
DL10 4BN
Secretary NameDenise Heselhurst
NationalityBritish
StatusClosed
Appointed23 March 2007(same day as company formation)
RoleCompany Director
Correspondence AddressMaple Lodge
Sycamore Avenue
Richmond
North Yorkshire
DL10 4BN
Director NameFiletravel Company Director Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS
Secretary NameFiletravel Company Secretary Limited (Corporation)
StatusResigned
Appointed23 March 2007(same day as company formation)
Correspondence Address240 Hawthorne Road
Liverpool
L20 3AS

Location

Registered AddressMaple Lodge
Sycamore Avenue
Richmond
North Yorkshire
DL10 4BN
RegionYorkshire and The Humber
ConstituencyRichmond (Yorks)
CountyNorth Yorkshire
ParishRichmond
WardRichmond West
Built Up AreaRichmond

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
26 November 2013First Gazette notice for voluntary strike-off (1 page)
18 November 2013Application to strike the company off the register (3 pages)
18 November 2013Application to strike the company off the register (3 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 2
(4 pages)
25 March 2013Annual return made up to 23 March 2013 with a full list of shareholders
Statement of capital on 2013-03-25
  • GBP 2
(4 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
27 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Barry Robert Heslehurst on 9 April 2010 (2 pages)
9 April 2010Director's details changed for Barry Robert Heslehurst on 9 April 2010 (2 pages)
9 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
9 April 2010Director's details changed for Barry Robert Heslehurst on 9 April 2010 (2 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
26 March 2009Return made up to 23/03/09; full list of members (3 pages)
26 March 2009Return made up to 23/03/09; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
16 July 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
22 April 2008Return made up to 23/03/08; full list of members (3 pages)
22 April 2008Return made up to 23/03/08; full list of members (3 pages)
24 May 2007Registered office changed on 24/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
24 May 2007Registered office changed on 24/05/07 from: 240 hawthorne road liverpool L20 3AS (1 page)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (1 page)
3 April 2007Director resigned (1 page)
3 April 2007New director appointed (1 page)
3 April 2007New secretary appointed (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007Secretary resigned (1 page)
3 April 2007New secretary appointed (1 page)
23 March 2007Incorporation (12 pages)
23 March 2007Incorporation (12 pages)