Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

The Heybridge LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 29, 1997)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

Details

Company type Private Limited Company, Dissolved
Company Number 01200834
Record last updated Thursday, April 23, 2015 9:11:41 PM UTC
Official Address 129 New London Road Chelmsfordsex Cm20qt Moulsham And Central
There are 1,891 companies registered at this street
Locality Moulsham And Central
Region Essex, England
Postal Code CM20QT
Sector Non-trading company

Charts

Visits

HEYBRIDGE LIMITED(THE) (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-112024-12012
Document Type Publication date Download link
Notices May 25, 2014 Appointment of liquidators Appointment of liquidators
Registry Sep 6, 2008 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Jun 6, 2008 Liquidator's progress report Liquidator's progress report
Registry Jun 6, 2008 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry May 9, 2008 Liquidator's progress report Liquidator's progress report
Registry May 21, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry May 15, 2007 Miscellaneous document Miscellaneous document
Registry May 15, 2007 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry May 15, 2007 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry May 15, 2007 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 29, 2007 Annual return Annual return
Registry Mar 28, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 22, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Mar 22, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 1200... Declaration of satisfaction in full or in part of a mortgage or charge 1200...
Financials Mar 22, 2007 Annual accounts Annual accounts
Financials May 11, 2006 Annual accounts 1200... Annual accounts 1200...
Registry Mar 27, 2006 Annual return Annual return
Registry Mar 27, 2006 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Mar 27, 2006 Notice of change of directors or secretaries or in their particulars 1200... Notice of change of directors or secretaries or in their particulars 1200...
Registry Apr 7, 2005 Annual return Annual return
Financials Feb 25, 2005 Annual accounts Annual accounts
Registry Jun 1, 2004 Annual return Annual return
Financials Apr 16, 2004 Annual accounts Annual accounts
Registry Oct 28, 2003 Resignation of a director Resignation of a director
Registry Oct 28, 2003 Resignation of a director 1200... Resignation of a director 1200...
Registry Aug 22, 2003 Resignation of 2 people: a man and a woman Resignation of 2 people: a man and a woman
Registry May 22, 2003 Annual return Annual return
Financials May 2, 2003 Annual accounts Annual accounts
Registry Apr 9, 2003 Change of accounting reference date Change of accounting reference date
Financials Apr 8, 2003 Annual accounts Annual accounts
Financials Sep 5, 2002 Annual accounts 1200... Annual accounts 1200...
Registry Aug 10, 2002 Annual return Annual return
Registry Aug 1, 2002 Change of accounting reference date Change of accounting reference date
Registry Dec 19, 2001 Change of accounting reference date 1200... Change of accounting reference date 1200...
Financials Dec 19, 2001 Annual accounts Annual accounts
Registry Nov 13, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 13, 2001 Declaration of satisfaction in full or in part of a mortgage or charge 1200... Declaration of satisfaction in full or in part of a mortgage or charge 1200...
Registry Nov 13, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 10, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 10, 2001 Particulars of a mortgage or charge 1200... Particulars of a mortgage or charge 1200...
Registry Jul 26, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 28, 2001 Annual return Annual return
Registry Apr 26, 2000 Annual return 1200... Annual return 1200...
Financials Apr 20, 2000 Annual accounts Annual accounts
Registry Oct 20, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Oct 20, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 1200... Declaration of satisfaction in full or in part of a mortgage or charge 1200...
Registry Oct 20, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 24, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 14, 1999 Particulars of a mortgage or charge 1200... Particulars of a mortgage or charge 1200...
Registry Jul 23, 1999 Annual return Annual return
Financials Apr 14, 1999 Annual accounts Annual accounts
Financials Oct 1, 1998 Annual accounts 1200... Annual accounts 1200...
Registry Apr 24, 1998 Annual return Annual return
Registry Nov 18, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 14, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 14, 1997 Declaration of satisfaction in full or in part of a mortgage or charge 1200... Declaration of satisfaction in full or in part of a mortgage or charge 1200...
Registry Nov 14, 1997 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Aug 29, 1997 Annual accounts Annual accounts
Registry Jul 11, 1997 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Jul 11, 1997 Varying share rights and names Varying share rights and names
Registry Jul 11, 1997 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 29, 1997 Annual return Annual return
Registry Jan 31, 1997 Annual return 1200... Annual return 1200...
Financials Oct 20, 1996 Annual accounts Annual accounts
Registry Sep 24, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 24, 1996 Declaration of satisfaction in full or in part of a mortgage or charge 1200... Declaration of satisfaction in full or in part of a mortgage or charge 1200...
Registry Sep 24, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 17, 1996 Particulars of a mortgage or charge 1200... Particulars of a mortgage or charge 1200...
Registry Feb 7, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 3, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 3, 1996 Particulars of a mortgage or charge 1200... Particulars of a mortgage or charge 1200...
Registry Dec 29, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 29, 1995 Particulars of a mortgage or charge 1200... Particulars of a mortgage or charge 1200...
Registry Oct 14, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 7, 1995 Annual return Annual return
Financials Apr 10, 1995 Annual accounts Annual accounts
Registry Jan 12, 1995 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 6, 1994 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jun 8, 1994 Annual accounts Annual accounts
Registry May 5, 1994 Annual return Annual return
Registry Feb 23, 1994 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 9, 1994 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 10, 1994 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Financials Dec 19, 1993 Annual accounts Annual accounts
Registry Dec 1, 1993 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 26, 1993 Particulars of a mortgage or charge 1200... Particulars of a mortgage or charge 1200...
Registry Apr 27, 1993 Director's particulars changed Director's particulars changed
Registry Apr 27, 1993 Annual return Annual return
Financials May 11, 1992 Annual accounts Annual accounts
Registry May 5, 1992 Annual return Annual return
Registry May 5, 1992 Director's particulars changed Director's particulars changed
Registry Apr 30, 1992 Five appointments: 3 women and 2 men,: 3 women and 2 men Five appointments: 3 women and 2 men,: 3 women and 2 men
Registry Jun 5, 1991 Annual return Annual return
Financials Jun 5, 1991 Annual accounts Annual accounts
Registry Jun 18, 1990 Annual return Annual return
Financials Jun 18, 1990 Annual accounts Annual accounts
Financials May 26, 1989 Annual accounts 1200... Annual accounts 1200...
Registry May 26, 1989 Annual return Annual return
Registry May 13, 1988 Annual return 1200... Annual return 1200...
Financials May 13, 1988 Annual accounts Annual accounts

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)