Hetabel Limited

DataGardener
dissolved

Hetabel Limited

07325856Private Limited With Share Capital

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

26/07/2010

Company Age

15 years

Directors

2

Employees

SIC Code

47990

Risk

Company Overview

Registration, classification & business activity

Hetabel Limited (07325856) is a private limited with share capital incorporated on 26/07/2010 (15 years old) and registered in greater manchester, M457TA. The company operates under SIC code 47990 - other retail sale not in stores, stalls or markets.

Private Limited With Share Capital
SIC: 47990
Incorporated 26/07/2010
M457TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

58
Gazette Dissolved Liquidation
Category:Gazette
Date:05-01-2025
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:05-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-04-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2023
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:20-02-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-02-2023
Resolution
Category:Resolution
Date:20-02-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2022
Gazette Notice Compulsory
Category:Gazette
Date:18-10-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-06-2021
Capital Cancellation Shares
Category:Capital
Date:27-04-2021
Capital Return Purchase Own Shares
Category:Capital
Date:27-04-2021
Resolution
Category:Resolution
Date:23-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:17-12-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2018
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2017
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:21-12-2017
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:21-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2017
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-08-2016
Accounts With Accounts Type Small
Category:Accounts
Date:05-01-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:24-06-2015
Accounts With Accounts Type Small
Category:Accounts
Date:09-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:09-06-2014
Auditors Resignation Company
Category:Auditors
Date:13-03-2014
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-07-2013
Accounts With Accounts Type Small
Category:Accounts
Date:27-02-2013
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-10-2012
Accounts With Accounts Type Small
Category:Accounts
Date:27-04-2012
Legacy
Category:Mortgage
Date:11-01-2012
Resolution
Category:Resolution
Date:27-10-2011
Resolution
Category:Resolution
Date:18-10-2011
Capital Allotment Shares
Category:Capital
Date:18-10-2011
Legacy
Category:Mortgage
Date:11-10-2011
Legacy
Category:Mortgage
Date:06-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-08-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-08-2011
Legacy
Category:Mortgage
Date:02-06-2011
Incorporation Company
Category:Incorporation
Date:26-07-2010

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date29/12/2022
Latest Accounts31/03/2022

Trading Addresses

36-38 Park Green, Macclesfield, Cheshire, SK117NE
Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered

Contact

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