Heywood Logistics Limited

DataGardener
dissolved
Unknown

Heywood Logistics Limited

03809115Private Limited With Share Capital

Jones Lowndes Dwyer Llp, 4 The Stables, Didsbury, M205PG
Incorporated

19/07/1999

Company Age

26 years

Directors

5

Employees

SIC Code

49410

Risk

not scored

Company Overview

Registration, classification & business activity

Heywood Logistics Limited (03809115) is a private limited with share capital incorporated on 19/07/1999 (26 years old) and registered in didsbury, M205PG. The company operates under SIC code 49410 - freight transport by road.

Private Limited With Share Capital
SIC: 49410
Unknown
Incorporated 19/07/1999
M205PG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

12

Shareholders

Board of Directors

4

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:04-02-2026
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:04-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-09-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:15-09-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-09-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-09-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-10-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-10-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-10-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-09-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-09-2014
Resolution
Category:Resolution
Date:19-09-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-09-2013
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:09-09-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-09-2013
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:31-07-2013
Mortgage Charge Part Both With Charge Number
Category:Mortgage
Date:31-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:09-07-2013
Change Of Name Notice
Category:Change Of Name
Date:09-07-2013
Termination Director Company With Name
Category:Officers
Date:17-05-2013
Termination Director Company With Name
Category:Officers
Date:17-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2012
Capital Allotment Shares
Category:Capital
Date:09-03-2012
Accounts With Accounts Type Medium
Category:Accounts
Date:21-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:17-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:14-07-2011
Accounts With Accounts Type Small
Category:Accounts
Date:06-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2011
Capital Allotment Shares
Category:Capital
Date:21-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2010
Accounts With Accounts Type Small
Category:Accounts
Date:15-07-2010
Legacy
Category:Mortgage
Date:29-03-2010
Legacy
Category:Officers
Date:30-09-2009
Accounts With Accounts Type Small
Category:Accounts
Date:24-08-2009
Legacy
Category:Annual Return
Date:08-07-2009
Legacy
Category:Mortgage
Date:23-06-2009
Legacy
Category:Address
Date:14-05-2009
Legacy
Category:Capital
Date:10-12-2008
Legacy
Category:Mortgage
Date:01-12-2008
Legacy
Category:Mortgage
Date:24-11-2008
Legacy
Category:Officers
Date:14-11-2008
Legacy
Category:Officers
Date:30-09-2008
Legacy
Category:Officers
Date:30-09-2008
Legacy
Category:Officers
Date:13-08-2008
Legacy
Category:Annual Return
Date:06-08-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2008
Legacy
Category:Mortgage
Date:17-05-2008
Legacy
Category:Officers
Date:12-03-2008
Legacy
Category:Capital
Date:12-03-2008
Legacy
Category:Capital
Date:12-03-2008
Resolution
Category:Resolution
Date:12-03-2008
Legacy
Category:Capital
Date:03-12-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2007
Legacy
Category:Annual Return
Date:12-07-2007
Legacy
Category:Officers
Date:27-11-2006
Legacy
Category:Mortgage
Date:26-09-2006
Legacy
Category:Annual Return
Date:07-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-06-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2005
Legacy
Category:Annual Return
Date:12-07-2005
Accounts With Accounts Type Small
Category:Accounts
Date:24-12-2004
Legacy
Category:Annual Return
Date:27-08-2004
Legacy
Category:Officers
Date:28-06-2004
Legacy
Category:Officers
Date:27-05-2004
Legacy
Category:Officers
Date:07-05-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-08-2003
Accounts With Accounts Type Small
Category:Accounts
Date:12-08-2003
Legacy
Category:Annual Return
Date:31-07-2003
Legacy
Category:Officers
Date:29-07-2003
Legacy
Category:Address
Date:16-07-2003
Legacy
Category:Officers
Date:08-04-2003
Legacy
Category:Annual Return
Date:10-09-2002
Legacy
Category:Annual Return
Date:09-04-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-04-2002
Legacy
Category:Officers
Date:09-04-2002
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-02-2002
Gazette Notice Compulsary
Category:Gazette
Date:12-02-2002
Legacy
Category:Officers
Date:12-02-2002
Legacy
Category:Officers
Date:12-02-2002
Legacy
Category:Address
Date:12-02-2002
Legacy
Category:Accounts
Date:12-02-2002
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-02-2002
Legacy
Category:Capital
Date:11-10-2000
Legacy
Category:Capital
Date:11-10-2000
Legacy
Category:Annual Return
Date:21-09-2000
Legacy
Category:Mortgage
Date:01-07-2000

Risk Assessment

not scored

International Score

Accounts

Typemedium company
Due Date31/08/2013
Filing Date18/02/2012
Latest Accounts30/11/2011

Trading Addresses

4 The Stables, Parrswood Entertainment Centre, Wilmslow Road, Didsbury, Manchester, Lancashire, M205PG

Contact

cftservices.co.uk
Jones Lowndes Dwyer Llp, 4 The Stables, Didsbury, M205PG