Background WavePink WaveYellow Wave

HEARLES BUILDERS AND CONTRACTORS LIMITED (04528154)

HEARLES BUILDERS AND CONTRACTORS LIMITED (04528154) is a dissolved UK company. incorporated on 6 September 2002. with registered office in Blackpool. The company operates in the Construction sector, engaged in construction of domestic buildings. HEARLES BUILDERS AND CONTRACTORS LIMITED has been registered for 23 years. Current directors include HEARLE, James Derek, HEARLE, Jennifer Ann.

Company Number
04528154
Status
dissolved
Type
ltd
Incorporated
6 September 2002
Age
23 years
Address
Seneca House/Links Point, Blackpool, FY4 2FF
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
HEARLE, James Derek, HEARLE, Jennifer Ann
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEARLES BUILDERS AND CONTRACTORS LIMITED

HEARLES BUILDERS AND CONTRACTORS LIMITED is an dissolved company incorporated on 6 September 2002 with the registered office located in Blackpool. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. HEARLES BUILDERS AND CONTRACTORS LIMITED was registered 23 years ago.(SIC: 41202)

Status

dissolved

Active since 23 years ago

Company No

04528154

LTD Company

Age

23 Years

Incorporated 6 September 2002

Size

N/A

Accounts

ARD: 15/12

Up to Date

Last Filed

Made up to 15 December 2023 (2 years ago)
Submitted on 14 March 2024 (2 years ago)
Type: Unaudited Abridged

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 6 September 2023 (2 years ago)
Submitted on 21 September 2023 (2 years ago)

Next Due

Due by N/A
Contact
Address

Seneca House/Links Point Amy Johnson Way Blackpool, FY4 2FF,

Previous Addresses

The Ridge Highcliffe Greaves Grindleton Clitheroe Lancashire BB7 4QT
From: 19 September 2013To: 12 June 2024
the Ridge Highcliffe Grindleton Clitheroe Lancs BB7 4QT
From: 6 September 2002To: 19 September 2013
Timeline

5 key events • 2002 - 2019

Funding Officers Ownership
Company Founded
Sept 02
New Owner
Sept 17
New Owner
Sept 17
Loan Secured
Sept 19
Loan Secured
Sept 19
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

HEARLE, Jennifer Ann

Active
Highcliffe Greaves, ClitheroeBB7 4QT
Secretary
Appointed 10 Sept 2002

HEARLE, James Derek

Active
Highcliffe Greaves, ClitheroeBB7 4QT
Born October 1964
Director
Appointed 10 Sept 2002

HEARLE, Jennifer Ann

Active
Highcliffe Greaves, ClitheroeBB7 4QT
Born December 1964
Director
Appointed 10 Sept 2002

TEMPLES (NOMINEES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee secretary
Appointed 06 Sept 2002
Resigned 10 Sept 2002

TEMPLES (PROFESSIONAL SERVICES) LIMITED

Resigned
152 City Road, LondonEC1V 2NX
Corporate nominee director
Appointed 06 Sept 2002
Resigned 10 Sept 2002

Persons with significant control

2

Mrs Jennifer Ann Hearle

Active
Highcliffe Greaves, ClitheroeBB7 4QT
Born December 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Sept 2017

Mr James Derek Hearle

Active
Highcliffe Greaves, ClitheroeBB7 4QT
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Sept 2017
Fundings
Financials
Latest Activities

Filing History

82

Gazette Dissolved Liquidation
2 January 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
2 October 2025
LIQ13LIQ13
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
1 July 2025
LIQ03LIQ03
Resolution
19 June 2024
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
12 June 2024
600600
Liquidation Voluntary Declaration Of Solvency
12 June 2024
LIQ01LIQ01
Accounts With Accounts Type Unaudited Abridged
14 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2019
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
14 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 September 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 September 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
23 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Change Person Director Company With Change Date
1 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 July 2008
AAAnnual Accounts
Legacy
1 February 2008
403aParticulars of Charge Subject to s859A
Legacy
1 February 2008
403aParticulars of Charge Subject to s859A
Legacy
23 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 August 2007
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Legacy
27 September 2006
288cChange of Particulars
Legacy
27 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 August 2006
AAAnnual Accounts
Legacy
3 May 2006
287Change of Registered Office
Legacy
7 September 2005
363aAnnual Return
Legacy
7 September 2005
288cChange of Particulars
Legacy
6 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 July 2005
AAAnnual Accounts
Legacy
23 June 2005
287Change of Registered Office
Legacy
14 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2004
AAAnnual Accounts
Legacy
6 August 2004
288cChange of Particulars
Legacy
6 August 2004
288cChange of Particulars
Legacy
27 July 2004
287Change of Registered Office
Legacy
24 July 2004
395Particulars of Mortgage or Charge
Legacy
6 July 2004
395Particulars of Mortgage or Charge
Legacy
19 December 2003
225Change of Accounting Reference Date
Legacy
24 September 2003
363sAnnual Return (shuttle)
Legacy
28 October 2002
88(2)R88(2)R
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
28 October 2002
287Change of Registered Office
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Incorporation Company
6 September 2002
NEWINCIncorporation