Heathfield Foods Limited

DataGardener
dissolved

Heathfield Foods Limited

05323802Private Limited With Share Capital

Leonard Curtis House, Elms Square Bury New Road, Manchester, M457TA
Incorporated

04/01/2005

Company Age

21 years

Directors

5

Employees

SIC Code

70100

Risk

Company Overview

Registration, classification & business activity

Heathfield Foods Limited (05323802) is a private limited with share capital incorporated on 04/01/2005 (21 years old) and registered in manchester, M457TA. The company operates under SIC code 70100 - activities of head offices.

Private Limited With Share Capital
SIC: 70100
Incorporated 04/01/2005
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

3

Shareholders

Board of Directors

5

Charges

6

Registered

4

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

93
Gazette Dissolved Liquidation
Category:Gazette
Date:18-09-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:18-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-06-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-06-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-06-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-10-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-06-2020
Order Of Court Restoration Previously Creditors Voluntary Liquidation
Category:Insolvency
Date:30-05-2020
Gazette Dissolved Liquidation
Category:Gazette
Date:24-08-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:24-05-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-12-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-01-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-11-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-12-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-12-2013
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:18-10-2012
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:03-10-2012
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:23-05-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:24-01-2012
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:14-12-2011
Liquidation In Administration Proposals
Category:Insolvency
Date:29-11-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:31-10-2011
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:31-10-2011
Legacy
Category:Mortgage
Date:11-10-2011
Appoint Person Director Company With Name
Category:Officers
Date:10-10-2011
Legacy
Category:Mortgage
Date:17-09-2011
Termination Secretary Company With Name
Category:Officers
Date:22-07-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:22-07-2011
Appoint Corporate Director Company With Name
Category:Officers
Date:22-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-07-2011
Termination Director Company With Name
Category:Officers
Date:14-07-2011
Termination Secretary Company With Name
Category:Officers
Date:14-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2011
Move Registers To Sail Company
Category:Address
Date:15-02-2011
Change Sail Address Company
Category:Address
Date:14-02-2011
Legacy
Category:Mortgage
Date:23-11-2010
Legacy
Category:Mortgage
Date:23-11-2010
Capital Allotment Shares
Category:Capital
Date:27-10-2010
Accounts With Accounts Type Group
Category:Accounts
Date:21-10-2010
Legacy
Category:Mortgage
Date:21-10-2010
Termination Director Company With Name
Category:Officers
Date:06-10-2010
Memorandum Articles
Category:Incorporation
Date:23-08-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:18-08-2010
Change Of Name Notice
Category:Change Of Name
Date:18-08-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:26-07-2010
Legacy
Category:Mortgage
Date:16-07-2010
Termination Director Company With Name
Category:Officers
Date:14-07-2010
Termination Director Company With Name
Category:Officers
Date:14-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:14-07-2010
Appoint Person Director Company With Name
Category:Officers
Date:14-07-2010
Termination Secretary Company With Name
Category:Officers
Date:09-07-2010
Legacy
Category:Mortgage
Date:09-07-2010
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:06-07-2010
Capital Name Of Class Of Shares
Category:Capital
Date:06-07-2010
Resolution
Category:Resolution
Date:06-07-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:22-03-2010
Termination Secretary Company With Name
Category:Officers
Date:22-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2010
Accounts With Accounts Type Group
Category:Accounts
Date:12-10-2009
Legacy
Category:Annual Return
Date:19-01-2009
Accounts With Accounts Type Group
Category:Accounts
Date:24-09-2008
Legacy
Category:Annual Return
Date:10-01-2008
Accounts With Accounts Type Group
Category:Accounts
Date:11-12-2007
Legacy
Category:Annual Return
Date:12-01-2007
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2006
Legacy
Category:Annual Return
Date:13-03-2006
Resolution
Category:Resolution
Date:13-05-2005
Resolution
Category:Resolution
Date:13-05-2005
Resolution
Category:Resolution
Date:13-05-2005
Resolution
Category:Resolution
Date:13-05-2005
Legacy
Category:Address
Date:29-03-2005
Legacy
Category:Accounts
Date:29-03-2005
Legacy
Category:Capital
Date:29-03-2005
Legacy
Category:Officers
Date:29-03-2005
Legacy
Category:Officers
Date:29-03-2005
Legacy
Category:Officers
Date:29-03-2005
Legacy
Category:Officers
Date:29-03-2005
Legacy
Category:Officers
Date:29-03-2005
Legacy
Category:Officers
Date:29-03-2005
Legacy
Category:Capital
Date:29-03-2005
Resolution
Category:Resolution
Date:29-03-2005
Resolution
Category:Resolution
Date:29-03-2005
Resolution
Category:Resolution
Date:29-03-2005
Resolution
Category:Resolution
Date:29-03-2005
Certificate Change Of Name Company
Category:Change Of Name
Date:23-03-2005
Legacy
Category:Mortgage
Date:17-03-2005
Incorporation Company
Category:Incorporation
Date:04-01-2005

Risk Assessment

Not Rated

International Score

Accounts

Typemedium company
Due Date31/03/2013
Filing Date21/01/2012
Latest Accounts30/06/2011

Trading Addresses

Crewe Road, Shavington, Crewe, Cheshire, CW25AD
Leonard Curtis House, Elms Square Bury New Road, Manchester, M45 7Ta, M457TARegistered

Related Companies

1

Contact

Leonard Curtis House, Elms Square Bury New Road, Manchester, M457TA