Dickens Heath Development Company Limited

DataGardener
in liquidation
Unknown

Dickens Heath Development Company Limited

04319615Private Limited With Share Capital

Central Square 8Th Floor 29, Wellington Street, Leeds, LS14DL
Incorporated

08/11/2001

Company Age

24 years

Directors

1

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Dickens Heath Development Company Limited (04319615) is a private limited with share capital incorporated on 08/11/2001 (24 years old) and registered in leeds, LS14DL. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 08/11/2001
LS14DL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

10

Registered

10

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

100
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-03-2026
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:06-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-09-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-10-2022
Liquidation Miscellaneous
Category:Insolvency
Date:28-03-2022
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:09-12-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-12-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-10-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-03-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:12-03-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-03-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-03-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-03-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-03-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-03-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-03-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-03-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:12-03-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-03-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-03-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-03-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-03-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-03-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-03-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-09-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-09-2017
Liquidation Miscellaneous
Category:Insolvency
Date:30-01-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-12-2016
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:21-12-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:21-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:23-09-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-09-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-09-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-09-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-09-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-09-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-09-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-09-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-09-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-09-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-09-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-09-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-09-2015
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-09-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-09-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-06-2013
Termination Director Company With Name
Category:Officers
Date:07-03-2013
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:24-07-2012
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-07-2012
Resolution
Category:Resolution
Date:24-07-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:27-06-2012
Legacy
Category:Insolvency
Date:18-01-2012
Legacy
Category:Insolvency
Date:13-09-2011
Termination Secretary Company With Name
Category:Officers
Date:30-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-11-2010
Accounts With Accounts Type Full
Category:Accounts
Date:07-10-2010
Termination Director Company With Name
Category:Officers
Date:30-06-2010
Termination Director Company With Name
Category:Officers
Date:11-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2009
Move Registers To Sail Company
Category:Address
Date:10-11-2009
Change Sail Address Company
Category:Address
Date:10-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:10-11-2009
Legacy
Category:Address
Date:25-09-2009
Legacy
Category:Annual Return
Date:12-11-2008
Accounts With Accounts Type Full
Category:Accounts
Date:28-08-2008
Legacy
Category:Mortgage
Date:11-12-2007
Legacy
Category:Mortgage
Date:11-12-2007
Legacy
Category:Mortgage
Date:11-12-2007
Accounts With Accounts Type Full
Category:Accounts
Date:22-11-2007
Legacy
Category:Annual Return
Date:20-11-2007
Memorandum Articles
Category:Incorporation
Date:24-01-2007
Resolution
Category:Resolution
Date:24-01-2007
Legacy
Category:Annual Return
Date:22-11-2006
Accounts With Accounts Type Full
Category:Accounts
Date:05-11-2006
Legacy
Category:Officers
Date:02-08-2006
Legacy
Category:Annual Return
Date:14-12-2005
Accounts With Accounts Type Full
Category:Accounts
Date:22-08-2005
Legacy
Category:Address
Date:14-06-2005
Legacy
Category:Annual Return
Date:07-12-2004
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2004
Legacy
Category:Mortgage
Date:13-12-2003
Legacy
Category:Annual Return
Date:18-11-2003
Legacy
Category:Mortgage
Date:24-09-2003
Legacy
Category:Accounts
Date:20-09-2003
Legacy
Category:Mortgage
Date:18-09-2003
Legacy
Category:Mortgage
Date:18-09-2003
Legacy
Category:Mortgage
Date:18-09-2003
Legacy
Category:Mortgage
Date:18-09-2003
Legacy
Category:Mortgage
Date:18-09-2003
Accounts With Accounts Type Full
Category:Accounts
Date:13-06-2003
Legacy
Category:Annual Return
Date:14-11-2002
Legacy
Category:Officers
Date:07-11-2002
Legacy
Category:Officers
Date:07-11-2002

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2010
Filing Date05/10/2010
Latest Accounts31/12/2008

Trading Addresses

Central Square 8Th Floor 29, Wellington Street, Leeds, West Yorkshire Ls1 4, LS14DLRegistered

Contact

parkridgeholdings.com
Central Square 8Th Floor 29, Wellington Street, Leeds, LS14DL