Simply Heathcotes LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 30, 2000)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
CURRENTPORT LIMITED
HEATHCOTE RESTAURANTS (MANCHESTER) LIMITED
Company type Private Limited Company , Dissolved Company Number 03193677 Record last updated Tuesday, April 21, 2015 5:23:21 AM UTC Official Address St George's House 215 Chester Road Hulme There are 730 companies registered at this street
Postal Code M154JE Sector Restaurants
Document Type Publication date Download link Registry Jan 2, 2013 Second notification of strike-off action in london gazette Registry Oct 2, 2012 Return of final meeting in a creditors' voluntary winding-up Registry Jan 19, 2012 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Registry Nov 30, 2011 Liquidator's progress report Registry Oct 18, 2010 Change of registered office address Registry Oct 18, 2010 Statement of company's affairs Registry Oct 14, 2010 Statement of satisfaction in full or in part of mortgage or charge Registry Oct 14, 2010 Statement of satisfaction in full or in part of mortgage or charge 3193... Registry Oct 12, 2010 Notice of appointment of liquidator in a voluntary winding up Registry Oct 12, 2010 Extraordinary resolution in creditors, voluntary liquidation Registry Jun 9, 2010 Annual return Registry May 25, 2010 Change of particulars for director Financials Jan 5, 2010 Annual accounts Registry Nov 24, 2009 Particulars of a mortgage or charge Registry Nov 11, 2009 Particulars of a mortgage or charge 3193... Registry Oct 9, 2009 Return of allotment of shares Registry Sep 14, 2009 Annual return Registry Sep 14, 2009 Notice of increase in nominal capital Registry Sep 14, 2009 £ nc 1000/1500000 Registry May 28, 2009 Annual return Financials Nov 3, 2008 Annual accounts Registry Jun 4, 2008 Resignation of a director Registry May 22, 2008 Annual return Registry Nov 30, 2007 Resignation of one Head Chef and one Director (a man) Registry Oct 3, 2007 Notice of change of directors or secretaries or in their particulars Registry Aug 25, 2007 Particulars of a mortgage or charge Registry Aug 17, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 17, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3193... Registry Aug 17, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 17, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 3193... Registry Jun 21, 2007 Annual return Registry May 2, 2007 Change in situation or address of registered office Registry May 2, 2007 Resignation of a secretary Registry May 2, 2007 Appointment of a director Registry May 2, 2007 Appointment of a secretary Financials Apr 28, 2007 Annual accounts Registry Apr 17, 2007 Appointment of a man as Secretary Registry Jan 24, 2007 Change of accounting reference date Registry Jan 10, 2007 Appointment of a director Registry Dec 8, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 8, 2006 Notice of increase in nominal capital Registry Dec 8, 2006 £ nc 1000/1500000 Registry Dec 8, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Dec 8, 2006 Notice of increase in nominal capital Registry Dec 8, 2006 £ nc 1000/1500000 Registry Nov 30, 2006 Two appointments: 2 men Financials Nov 23, 2006 Annual accounts Registry Nov 7, 2006 Particulars of a mortgage or charge Registry Nov 7, 2006 Particulars of a mortgage or charge 3193... Registry Nov 7, 2006 Declaration in relation to assistance for the acquisition of shares Registry Nov 7, 2006 Declaration in relation to assistance for the acquisition of shares 3193... Registry Jun 7, 2006 Annual return Financials Jan 4, 2006 Annual accounts Registry Dec 21, 2005 Resignation of a director Registry Oct 14, 2005 Resignation of one Finance Director and one Director (a man) Registry May 4, 2005 Annual return Financials Feb 14, 2005 Annual accounts Registry Jun 26, 2004 Resignation of one Director (a man) Registry May 26, 2004 Annual return Financials Mar 3, 2004 Annual accounts Registry Oct 23, 2003 Annual return Financials Dec 30, 2002 Annual accounts Registry May 16, 2002 Annual return Financials Dec 24, 2001 Annual accounts Registry Dec 6, 2001 Particulars of a mortgage or charge Registry Jun 27, 2001 Annual return Registry Jun 25, 2001 Appointment of a director Registry May 18, 2001 Alteration to memorandum and articles Registry May 15, 2001 Declaration in relation to assistance for the acquisition of shares Registry May 15, 2001 Financial assistance for the acquisition of shares Registry May 11, 2001 Particulars of a mortgage or charge Registry May 11, 2001 Particulars of a mortgage or charge 3193... Registry May 3, 2001 Appointment of a man as Finance Director and Director Registry Feb 12, 2001 Company name change Registry Feb 12, 2001 Change of name certificate Financials Dec 28, 2000 Annual accounts Registry Jul 21, 2000 Annual return Financials Mar 30, 2000 Annual accounts Registry Jan 6, 2000 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Jun 28, 1999 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 3193... Registry Jun 25, 1999 Annual return Registry Jan 11, 1999 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Financials Dec 24, 1998 Annual accounts Registry Aug 12, 1998 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Jun 23, 1998 Annual return Registry Feb 12, 1998 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry Feb 12, 1998 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 3193... Financials Oct 6, 1997 Annual accounts Registry Sep 29, 1997 Annual return Registry Sep 12, 1997 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Registry May 29, 1997 Particulars of a mortgage or charge Registry Jan 30, 1997 Memorandum of association Registry Jan 7, 1997 £ nc 25000/6000000 Registry Jan 7, 1997 Notice of increase in nominal capital Registry Jan 7, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 7, 1997 Alter mem and arts Registry Dec 30, 1996 Appointment of a director Registry Dec 13, 1996 Appointment of a man as Director and Head Chef Registry Oct 31, 1996 Particulars of a mortgage or charge Registry Jul 12, 1996 Particulars of a mortgage or charge 3193...