HERITAGE HOMECARE SERVICES LTD
LYTHAM ST. ANNES

Hellopages » Lancashire » Fylde » FY8 1LH

Company number 05263592
Status Liquidation
Incorporation Date 19 October 2004
Company Type Private Limited Company
Address 284 CLIFTON DRIVE SOUTH, LYTHAM ST. ANNES, LANCASHIRE, FY8 1LH
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration forty events have happened. The last three records are Registered office address changed from Riverway House Morecambe Road Lancaster Lancashire LA1 2RX to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 18 April 2016; Order of court to wind up; Order of court to wind up. The most likely internet sites of HERITAGE HOMECARE SERVICES LTD are www.heritagehomecareservices.co.uk, and www.heritage-homecare-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Heritage Homecare Services Ltd is a Private Limited Company. The company registration number is 05263592. Heritage Homecare Services Ltd has been working since 19 October 2004. The present status of the company is Liquidation. The registered address of Heritage Homecare Services Ltd is 284 Clifton Drive South Lytham St Annes Lancashire Fy8 1lh. . HUGHES, Angela is a Director of the company. RANDLE, Kay is a Director of the company. Secretary DUERDEN, Susan has been resigned. Secretary RICHENS, Debra Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DUERDEN, Marc has been resigned. Director LONSDALE, Graham has been resigned. The company operates in "Other human health activities".


Current Directors

Director
HUGHES, Angela
Appointed Date: 27 May 2010
57 years old

Director
RANDLE, Kay
Appointed Date: 27 May 2010
59 years old

Resigned Directors

Secretary
DUERDEN, Susan
Resigned: 27 May 2010
Appointed Date: 01 October 2007

Secretary
RICHENS, Debra Louise
Resigned: 01 October 2007
Appointed Date: 19 October 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 October 2004
Appointed Date: 19 October 2004

Director
DUERDEN, Marc
Resigned: 27 May 2010
Appointed Date: 19 October 2004
53 years old

Director
LONSDALE, Graham
Resigned: 27 May 2010
Appointed Date: 19 October 2004
70 years old

HERITAGE HOMECARE SERVICES LTD Events

18 Apr 2016
Registered office address changed from Riverway House Morecambe Road Lancaster Lancashire LA1 2RX to 284 Clifton Drive South Lytham St. Annes Lancashire FY8 1LH on 18 April 2016
14 Apr 2016
Order of court to wind up
14 Apr 2016
Order of court to wind up
12 Apr 2016
Appointment of a liquidator
12 Apr 2016
Order of court to wind up
...
... and 30 more events
30 Nov 2005
Return made up to 19/10/05; full list of members
  • 363(288) ‐ Director's particulars changed

14 Apr 2005
Accounting reference date extended from 31/10/05 to 31/03/06
10 Nov 2004
Ad 19/10/04--------- £ si 1@1=1 £ ic 1/2
19 Oct 2004
Secretary resigned
19 Oct 2004
Incorporation

HERITAGE HOMECARE SERVICES LTD Charges

25 January 2011
Debenture
Delivered: 27 January 2011
Status: Satisfied on 20 December 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…