CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
HESKETH DESIGN LIMITED
Company
HESKETH DESIGN
Phone:
01942 221 696
C⁺
rating
KEY FINANCES
Year
2016
Assets
£7.4k
▲ £6.82k (1,192.83 %)
Cash
£0.04k
Liabilities
£17.34k
▼ £-8.74k (-33.51 %)
Net Worth
£-9.95k
▼ £15.56k (-61.01 %)
Download Balance Sheet for 2010-2016
REGISTRATION INFO
Check the company
UK
Sefton
Company name
HESKETH DESIGN LIMITED
Company number
04419480
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Apr 2002
Age - 24 years
Home Country
United Kingdom
CONTACTS
Website
www.heskethdesign.co.uk
Phones
01942 221 696
Registered Address
1ST FLOOR,
8-12 LONDON STREET,
SOUTHPORT,
MERSEYSIDE,
PR9 0UE
ECONOMIC ACTIVITIES
96090
Other service activities n.e.c.
LAST EVENTS
07 Mar 2017
Total exemption small company accounts made up to 30 June 2016
03 Aug 2016
Termination of appointment of Valerie Juniper as a secretary on 3 August 2016
20 Apr 2016
Annual return made up to 17 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 300
See Also
HERTS WEB DESIGN LIMITED
HESEFA LIMITED
HESPERA LIMITED
HESTER FINE ART LIMITED
HE-VAN MOVERS OF THE UNIVERSE LTD
HEVERTECH LIMITED
Last update 2018
HESKETH DESIGN LIMITED DIRECTORS
Clifford James Juniper
Acting
Appointed
25 September 2002
Occupation
Company Director
Role
Director
Age
73
Nationality
British
Address
7 Abbey Drive, Orrell, Wigan, Lancashire, WN5 8RW
Country Of Residence
England
Name
JUNIPER, Clifford James
Valerie Juniper
Resigned
Appointed
10 September 2004
Resigned
03 August 2016
Role
Secretary
Nationality
British
Address
7 Abbey Drive, Orrell, Wigan, Lancashire, WN5 8RW
Name
JUNIPER, Valerie
Patricia Carolyn Marsden
Resigned
Appointed
17 April 2002
Resigned
13 May 2002
Role
Secretary
Address
30 Knowle Avenue, Ainsdale, Southport, Merseyside, PR8 2PB
Name
MARSDEN, Patricia Carolyn
SWIFT INCORPORATIONS LIMITED
Resigned
Appointed
17 April 2002
Resigned
17 April 2002
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED
VITALPROFIT LIMITED
Resigned
Appointed
13 May 2002
Resigned
10 September 2004
Role
Secretary
Address
1st Floor, 8/12 London Street, Southport, Merseyside, PR9 0UE
Name
VITALPROFIT LIMITED
Christopher Morris
Resigned
Appointed
25 September 2002
Resigned
10 September 2004
Occupation
Company Director
Role
Director
Age
54
Nationality
British
Address
5 Hatherley Avenue, Crosby, Merseyside, L23 0SD
Name
MORRIS, Christopher
David Henry Roskell
Resigned
Appointed
17 April 2002
Resigned
13 May 2002
Occupation
Company Director
Role
Director
Age
77
Nationality
British
Address
2 Gainsborough Road, Birkdale, Southport, Merseyside, PR8 2EY
Name
ROSKELL, David Henry
WOLFTEAM LIMITED
Resigned
Appointed
13 May 2002
Resigned
25 September 2002
Role
Director
Address
113a Hampton Road, Southport, Merseyside, PR8 5DY
Name
WOLFTEAM LIMITED
INSTANT COMPANIES LIMITED
Resigned
Appointed
17 April 2002
Resigned
17 April 2002
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED
REVIEWS
Check The Company
Normal according to the company’s financial health.