HEAD DEVELOPMENTS LIMITED
MANCHESTER

Hellopages » Greater Manchester » Manchester » M2 4JB

Company number 02264555
Status Liquidation
Incorporation Date 3 June 1988
Company Type Private Limited Company
Address 8 TIB LANE, BOW CHAMBERS, MANCHESTER, M2 4JB
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are C/O re change of liq; Appointment of a liquidator; Registered office changed on 08/10/96 from: gainsborough house 109 portland street manchester M1. The most likely internet sites of HEAD DEVELOPMENTS LIMITED are www.headdevelopments.co.uk, and www.head-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and four months. The distance to to Eccles Rail Station is 3.7 miles; to Burnage Rail Station is 4.3 miles; to Chassen Road Rail Station is 5.6 miles; to Ashley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Head Developments Limited is a Private Limited Company. The company registration number is 02264555. Head Developments Limited has been working since 03 June 1988. The present status of the company is Liquidation. The registered address of Head Developments Limited is 8 Tib Lane Bow Chambers Manchester M2 4jb. . ANDERSON, David is a Secretary of the company. ANDERSON, David is a Director of the company. ANDERSON, Ruth is a Director of the company. Director BEAUMONT, Derek Gordon has been resigned. Director HARRISON, Susan has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary

Director
ANDERSON, David

76 years old

Director
ANDERSON, Ruth
Appointed Date: 19 May 1993
64 years old

Resigned Directors

Director
BEAUMONT, Derek Gordon
Resigned: 29 September 1992
103 years old

Director
HARRISON, Susan
Resigned: 19 May 1993
67 years old

HEAD DEVELOPMENTS LIMITED Events

07 Oct 1999
C/O re change of liq
07 Oct 1999
Appointment of a liquidator
08 Oct 1996
Registered office changed on 08/10/96 from: gainsborough house 109 portland street manchester M1
04 Oct 1996
Appointment of a liquidator
31 Aug 1995
Order of court to wind up
...
... and 28 more events
16 May 1990
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

16 May 1990
Accounts for a dormant company made up to 31 March 1989

01 May 1990
Return made up to 29/09/89; full list of members

20 Jun 1988
Secretary resigned;new secretary appointed

03 Jun 1988
Incorporation

HEAD DEVELOPMENTS LIMITED Charges

3 February 1994
Legal charge
Delivered: 10 February 1994
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 1 littlehey street shaw oldham greater manchester. See the…
3 February 1994
Legal charge
Delivered: 10 February 1994
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: Number 13 tudor street shaw oldham greater manchester. See…
3 February 1994
Legal charge
Delivered: 10 February 1994
Status: Outstanding
Persons entitled: The Governor & the Company of the Bank of Ireland
Description: 16-22 (even) princess street lees oldham greater manchester…
22 June 1993
Legal charge
Delivered: 24 June 1993
Status: Outstanding
Persons entitled: Susan Beaumont
Description: 1 littlehey street, shaw and 16-22 princess street lees…
11 March 1991
Legal charge
Delivered: 18 March 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 13 tudor street, shaw, oldham, greater manchester and all…
11 March 1991
Legal charge
Delivered: 18 March 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 20 princess street, lees, oldham, greater manchester and…
11 March 1991
Legal charge
Delivered: 18 March 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 1, little hey street, royton, oldham and all buildings and…
11 March 1991
Legal charge
Delivered: 18 March 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 309 ripponden road, oldham; title no: dl 6613 and all…
11 March 1991
Legal charge
Delivered: 18 March 1991
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 21, tudor street, shaw, oldham, greater manchester and all…