Company NameHeadland Building Company Limited
Company StatusDissolved
Company Number03167997
CategoryPrivate Limited Company
Incorporation Date5 March 1996(28 years, 2 months ago)
Dissolution Date15 August 2000 (23 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMrs Lesley Bowles
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1996(3 months after company formation)
Appointment Duration4 years, 2 months (closed 15 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJodanchri House Longacre Road
Tye Green Cressing
Braintree
Essex
CM7 8HG
Director NameDeborah Anne Lindsell
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed04 June 1996(3 months after company formation)
Appointment Duration4 years, 2 months (closed 15 August 2000)
RoleCompany Director
Correspondence Address30 Stubbs Lane
Braintree
Essex
CM7 6NR
Secretary NameDeborah Anne Lindsell
NationalityBritish
StatusClosed
Appointed04 June 1996(3 months after company formation)
Appointment Duration4 years, 2 months (closed 15 August 2000)
RoleCompany Director
Correspondence Address30 Stubbs Lane
Braintree
Essex
CM7 6NR
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed05 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressMaulak Chambers
The Centre High Street
Halstead
Essex
CO9 2AJ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

15 August 2000Final Gazette dissolved via voluntary strike-off (1 page)
25 April 2000First Gazette notice for voluntary strike-off (1 page)
16 March 2000Return made up to 05/03/00; full list of members (6 pages)
15 March 2000Application for striking-off (1 page)
19 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
13 April 1999Return made up to 05/03/99; no change of members (4 pages)
1 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
9 March 1998Return made up to 05/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 February 1998Registered office changed on 18/02/98 from: 47A high street halstead essex CO9 2JD (1 page)
29 December 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 March 1997Return made up to 05/03/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 June 1996New director appointed (2 pages)
16 June 1996New secretary appointed;new director appointed (2 pages)
10 June 1996Ad 04/06/96--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(6 pages)
9 June 1996Registered office changed on 09/06/96 from: c/o nationwide company services somerset house temple street birmingham west midlands B2 5DN (1 page)
9 June 1996Secretary resigned (1 page)
9 June 1996Director resigned (1 page)
5 March 1996Incorporation (11 pages)