HESKETH MAISONETTES LIMITED
BLACKPOOL

Hellopages » Lancashire » Fylde » FY4 5LZ

Company number 00990799
Status Active
Incorporation Date 2 October 1970
Company Type Private Limited Company
Address 7 NEPTUNE COURT, HALLAM WAY, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, FY4 5LZ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015. The most likely internet sites of HESKETH MAISONETTES LIMITED are www.heskethmaisonettes.co.uk, and www.hesketh-maisonettes.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and twelve months. Hesketh Maisonettes Limited is a Private Limited Company. The company registration number is 00990799. Hesketh Maisonettes Limited has been working since 02 October 1970. The present status of the company is Active. The registered address of Hesketh Maisonettes Limited is 7 Neptune Court Hallam Way Whitehills Business Park Blackpool Lancashire Fy4 5lz. The company`s financial liabilities are £2.31k. It is £-3.76k against last year. The cash in hand is £2.67k. It is £-1.66k against last year. And the total assets are £3.42k, which is £-3.67k against last year. ALLEN, Barbara Ann is a Director of the company. BARKER, Clifford is a Director of the company. FARNBANK, Peter is a Director of the company. FARRELL, Joyce is a Director of the company. GREAVES, John Patrick is a Director of the company. KELLY, Francis Lucian is a Director of the company. LEVER, Steven Brian is a Director of the company. MCCARTHY, Anthony Joseph Patrick is a Director of the company. SMITH, Roger Earnest is a Director of the company. SOUTHALL, Christopher is a Director of the company. WOLFENDEN, George Harry is a Director of the company. Secretary DICKINSON, John Brent has been resigned. Secretary DYKES, John Rodney has been resigned. Secretary GREAVES, John Patrick has been resigned. Director ALTY, Alan has been resigned. Director BLACKBURN, Dorothy May has been resigned. Director BLACKWELL, Craig has been resigned. Director BOOTH, Roy has been resigned. Director CONRAD, Mavis has been resigned. Director CURTIS, Alan has been resigned. Director DE LA RUE, Francis Evans has been resigned. Director DE LA RUE, Mavis Amy has been resigned. Director DICKINSON, John Brent has been resigned. Director FARNBANK, Douglas James has been resigned. Director FARNBANK, Peter has been resigned. Director FRANCE, Joseph Horace has been resigned. Director GROVES, Harry has been resigned. Director HOLT, John has been resigned. Director KERSHAW, John has been resigned. Director KILMARTIN, Colin has been resigned. Director KILMARTIN, Rowena has been resigned. Director LITTLE, Walter Horace has been resigned. Director LLOYD, Stephen has been resigned. Director MOTTRAM, Kenneth has been resigned. Director PITTAWAY, John Edward has been resigned. Director SMITH, Roger Earnest has been resigned. Director STEVENS, Margaret Lillian has been resigned. Director TROMANS, Marjorie has been resigned. Director TURNER, Grace has been resigned. Director WOLFENDEN, George Harry has been resigned. Director WORRALL, Jeffrey has been resigned. The company operates in "Other service activities n.e.c.".


hesketh maisonettes Key Finiance

LIABILITIES £2.31k
-62%
CASH £2.67k
-39%
TOTAL ASSETS £3.42k
-52%
All Financial Figures

Current Directors

Director
ALLEN, Barbara Ann

91 years old

Director
BARKER, Clifford

103 years old

Director
FARNBANK, Peter
Appointed Date: 24 March 2015
71 years old

Director
FARRELL, Joyce
Appointed Date: 11 November 2004
93 years old

Director

Director
KELLY, Francis Lucian
Appointed Date: 12 July 2002
59 years old

Director
LEVER, Steven Brian
Appointed Date: 31 January 2013
66 years old

Director
MCCARTHY, Anthony Joseph Patrick
Appointed Date: 26 January 2000
85 years old

Director
SMITH, Roger Earnest
Appointed Date: 25 March 2015
74 years old

Director
SOUTHALL, Christopher
Appointed Date: 24 February 1999
64 years old

Director
WOLFENDEN, George Harry
Appointed Date: 25 March 2015
60 years old

Resigned Directors

Secretary
DICKINSON, John Brent
Resigned: 21 February 1997

Secretary
DYKES, John Rodney
Resigned: 30 June 2007
Appointed Date: 01 January 1998

Secretary
GREAVES, John Patrick
Resigned: 11 September 2013
Appointed Date: 16 June 2009

Director
ALTY, Alan
Resigned: 23 December 1992
79 years old

Director
BLACKBURN, Dorothy May
Resigned: 18 December 1996
105 years old

Director
BLACKWELL, Craig
Resigned: 08 July 1999
Appointed Date: 15 July 1994
54 years old

Director
BOOTH, Roy
Resigned: 31 January 2013
Appointed Date: 01 November 1996
95 years old

Director
CONRAD, Mavis
Resigned: 10 November 1995
Appointed Date: 23 December 1992
84 years old

Director
CURTIS, Alan
Resigned: 23 December 1992
91 years old

Director
DE LA RUE, Francis Evans
Resigned: 28 February 1997
99 years old

Director
DE LA RUE, Mavis Amy
Resigned: 31 January 2013
Appointed Date: 01 March 1997
98 years old

Director
DICKINSON, John Brent
Resigned: 21 February 1997
78 years old

Director
FARNBANK, Douglas James
Resigned: 31 January 2013
100 years old

Director
FARNBANK, Peter
Resigned: 23 March 2015
Appointed Date: 31 January 2013
75 years old

Director
FRANCE, Joseph Horace
Resigned: 08 February 1993
108 years old

Director
GROVES, Harry
Resigned: 31 January 2013
Appointed Date: 04 December 1998
113 years old

Director
HOLT, John
Resigned: 22 October 2004
Appointed Date: 08 July 1999
75 years old

Director
KERSHAW, John
Resigned: 01 January 2004
97 years old

Director
KILMARTIN, Colin
Resigned: 21 February 1997
Appointed Date: 23 December 1992
90 years old

Director
KILMARTIN, Rowena
Resigned: 09 April 2001
Appointed Date: 22 February 1997
91 years old

Director
LITTLE, Walter Horace
Resigned: 20 October 1996
107 years old

Director
LLOYD, Stephen
Resigned: 11 November 2004
Appointed Date: 05 August 2002
70 years old

Director
MOTTRAM, Kenneth
Resigned: 15 July 1994
78 years old

Director
PITTAWAY, John Edward
Resigned: 06 May 2004
Appointed Date: 27 May 2003
88 years old

Director
SMITH, Roger Earnest
Resigned: 24 March 2015
Appointed Date: 31 January 2013
75 years old

Director
STEVENS, Margaret Lillian
Resigned: 31 October 1996
109 years old

Director
TROMANS, Marjorie
Resigned: 31 January 2013
90 years old

Director
TURNER, Grace
Resigned: 01 January 2004
Appointed Date: 11 November 1995
96 years old

Director
WOLFENDEN, George Harry
Resigned: 25 March 2015
Appointed Date: 31 January 2013
75 years old

Director
WORRALL, Jeffrey
Resigned: 03 March 2004
91 years old

HESKETH MAISONETTES LIMITED Events

08 Mar 2017
Total exemption small company accounts made up to 31 October 2016
07 Feb 2017
Confirmation statement made on 31 January 2017 with updates
07 Apr 2016
Total exemption small company accounts made up to 31 October 2015
15 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 16

24 Apr 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 133 more events
04 Feb 1988
Accounts for a small company made up to 31 October 1987

04 Feb 1988
Return made up to 31/12/87; full list of members

26 Mar 1987
Accounts for a small company made up to 31 October 1986

02 Mar 1987
Return made up to 31/12/86; full list of members

02 Oct 1970
Incorporation