Albert & Michael Heath Limited

DataGardener
dissolved
Unknown

Albert & Michael Heath Limited

00903241Private Limited With Share Capital

Business Innovation Centre, Harry Weston Road, Coventry, CV32TX
Incorporated

11/04/1967

Company Age

59 years

Directors

3

Employees

SIC Code

46130

Risk

not scored

Company Overview

Registration, classification & business activity

Albert & Michael Heath Limited (00903241) is a private limited with share capital incorporated on 11/04/1967 (59 years old) and registered in coventry, CV32TX. The company operates under SIC code 46130 - agents involved in the sale of timber and building materials.

Private Limited With Share Capital
SIC: 46130
Unknown
Incorporated 11/04/1967
CV32TX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:28-03-2018
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-12-2017
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:28-12-2017
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-08-2017
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:03-02-2017
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:27-01-2017
Liquidation In Administration Proposals
Category:Insolvency
Date:19-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-01-2017
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:13-01-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-10-2015
Change Person Secretary Company With Change Date
Category:Officers
Date:23-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-10-2015
Move Registers To Sail Company With New Address
Category:Address
Date:12-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-08-2015
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:06-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:22-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-05-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-05-2013
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-04-2013
Gazette Notice Compulsary
Category:Gazette
Date:02-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-10-2011
Change Sail Address Company
Category:Address
Date:28-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-12-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-12-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2008
Legacy
Category:Annual Return
Date:28-11-2008
Accounts With Accounts Type Small
Category:Accounts
Date:27-11-2007
Legacy
Category:Annual Return
Date:19-10-2007
Accounts With Accounts Type Small
Category:Accounts
Date:07-11-2006
Legacy
Category:Annual Return
Date:20-10-2006
Legacy
Category:Address
Date:20-10-2006
Legacy
Category:Annual Return
Date:10-11-2005
Accounts With Accounts Type Small
Category:Accounts
Date:20-10-2005
Legacy
Category:Annual Return
Date:28-10-2004
Accounts With Accounts Type Small
Category:Accounts
Date:14-10-2004
Legacy
Category:Mortgage
Date:02-09-2004
Accounts With Accounts Type Small
Category:Accounts
Date:07-02-2004
Legacy
Category:Annual Return
Date:08-12-2003
Legacy
Category:Address
Date:24-04-2003
Legacy
Category:Annual Return
Date:23-10-2002
Accounts With Accounts Type Small
Category:Accounts
Date:16-10-2002
Legacy
Category:Annual Return
Date:23-10-2001
Accounts With Accounts Type Small
Category:Accounts
Date:14-09-2001
Accounts With Accounts Type Small
Category:Accounts
Date:10-01-2001
Legacy
Category:Annual Return
Date:21-12-2000
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-1999
Legacy
Category:Annual Return
Date:24-11-1999
Accounts With Accounts Type Small
Category:Accounts
Date:18-12-1998
Legacy
Category:Annual Return
Date:18-12-1998
Legacy
Category:Capital
Date:20-01-1998
Legacy
Category:Officers
Date:11-01-1998
Legacy
Category:Officers
Date:11-01-1998
Legacy
Category:Officers
Date:11-01-1998
Resolution
Category:Resolution
Date:11-01-1998
Legacy
Category:Mortgage
Date:17-12-1997
Legacy
Category:Mortgage
Date:17-12-1997
Legacy
Category:Mortgage
Date:16-12-1997
Legacy
Category:Annual Return
Date:05-11-1997
Accounts With Accounts Type Small
Category:Accounts
Date:16-10-1997
Accounts With Accounts Type Small
Category:Accounts
Date:06-01-1997
Legacy
Category:Annual Return
Date:13-11-1996
Legacy
Category:Mortgage
Date:26-03-1996
Legacy
Category:Annual Return
Date:29-11-1995
Accounts With Accounts Type Small
Category:Accounts
Date:09-08-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995
Accounts With Accounts Type Small
Category:Accounts
Date:22-11-1994
Legacy
Category:Annual Return
Date:10-11-1994
Legacy
Category:Annual Return
Date:13-01-1994
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-1993
Legacy
Category:Annual Return
Date:22-12-1992
Accounts With Accounts Type Small
Category:Accounts
Date:08-10-1992
Accounts With Accounts Type Small
Category:Accounts
Date:20-11-1991
Legacy
Category:Annual Return
Date:20-11-1991
Legacy
Category:Officers
Date:16-01-1991
Legacy
Category:Officers
Date:16-01-1991
Legacy
Category:Officers
Date:16-01-1991
Resolution
Category:Resolution
Date:21-12-1990
Miscellaneous
Category:Miscellaneous
Date:21-12-1990
Legacy
Category:Annual Return
Date:27-11-1990
Accounts With Accounts Type Small
Category:Accounts
Date:27-11-1990
Accounts With Accounts Type Small
Category:Accounts
Date:27-11-1989
Legacy
Category:Annual Return
Date:27-11-1989
Accounts With Accounts Type Small
Category:Accounts
Date:15-11-1988
Legacy
Category:Annual Return
Date:15-11-1988
Accounts With Accounts Type Small
Category:Accounts
Date:13-10-1987
Legacy
Category:Annual Return
Date:13-10-1987

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2016
Filing Date22/12/2015
Latest Accounts31/03/2015

Trading Addresses

Business Innovation Centre, Binley Business Park, Harry Weston Road, Coventry, West Midlands, CV32TXRegistered
Leofric House, Waterman Road, Coventry, West Midlands, CV65TP

Contact

Business Innovation Centre, Harry Weston Road, Coventry, CV32TX