Company NameA.Heathorn Limited
Company StatusDissolved
Company Number00178137
CategoryPrivate Limited Company
Incorporation Date1 December 1921(102 years, 5 months ago)
Dissolution Date17 January 2014 (10 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Harry Andrew Willits
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed03 June 2011(89 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 17 January 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNew Castle House
Castle Boulevard
Nottingham
Nottinghamshire
NG7 1FT
Secretary NameGala Coral Secretaries Limited (Corporation)
StatusClosed
Appointed31 January 2000(78 years, 2 months after company formation)
Appointment Duration13 years, 11 months (closed 17 January 2014)
Correspondence Address71 Queensway
London
W2 4QH
Director NameGala Coral Nominees Limited (Corporation)
StatusClosed
Appointed06 April 2001(79 years, 4 months after company formation)
Appointment Duration12 years, 9 months (closed 17 January 2014)
Correspondence Address71 Queensway
London
W2 4QH
Director NameRoger John Haincock
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(70 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 June 1996)
RoleCompany Director
Correspondence AddressEtwall Hayes
Etwall
Derby
Derbyshire
DE65 6NR
Director NameStuart Henry Walton
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1992(70 years, 7 months after company formation)
Appointment Duration10 years, 11 months (resigned 30 May 2003)
RoleCompany Director
Correspondence Address87 South Lane
Sutton Valence
Maidstone
Kent
ME17 3AY
Secretary NameRoger John Haincock
NationalityBritish
StatusResigned
Appointed18 June 1992(70 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 03 June 1996)
RoleCompany Director
Correspondence AddressEtwall Hayes
Etwall
Derby
Derbyshire
DE65 6NR
Director NamePhilip Ernest Whitehead
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1996(74 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 February 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Nutfields
Ightham
Sevenoaks
Kent
TN15 9EA
Secretary NamePhilip Ernest Whitehead
NationalityBritish
StatusResigned
Appointed03 June 1996(74 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Nutfields
Ightham
Sevenoaks
Kent
TN15 9EA
Secretary NameMr Michael Jeremy Noble
NationalityBritish
StatusResigned
Appointed22 April 1998(76 years, 5 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 05 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGoathill Farm Well Hill Lane
Well Hill
Chelsfield
Kent
BR6 7QJ
Director NameSimon John Mew
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1999(77 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 April 2001)
RoleFinancial Controller
Correspondence Address7 Chase Side Place
Enfield
Middlesex
EN2 6QA
Secretary NameLinda Deborah Sargent
NationalityBritish
StatusResigned
Appointed11 February 1999(77 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 January 2000)
RoleCompany Director
Correspondence Address9 St Peters Close
Ilford
Essex
IG2 7QL
Director NameJohn Julian Tristam Cronk
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2003(81 years, 6 months after company formation)
Appointment Duration6 years, 1 month (resigned 10 July 2009)
RoleSecretary
Correspondence AddressGlebe House
Vicarage Drive
Barking
Essex
IG11 7NS
Director NameMs Diane June Penfold
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2009(87 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 June 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address71 Queensway
London
W2 4QH

Location

Registered Address1 More London Place
London
SE1 2AF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2k at £1Coral Racing LTD
50.00%
Deferred
2k at £1Coral Racing LTD
50.00%
Ordinary

Accounts

Latest Accounts24 September 2011 (12 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End26 September

Filing History

17 January 2014Final Gazette dissolved following liquidation (1 page)
17 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
17 January 2014Final Gazette dissolved following liquidation (1 page)
17 October 2013Return of final meeting in a members' voluntary winding up (7 pages)
17 October 2013Return of final meeting in a members' voluntary winding up (7 pages)
2 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up on 2013-03-14
(1 page)
2 April 2013Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England on 2 April 2013 (2 pages)
2 April 2013Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England on 2 April 2013 (2 pages)
2 April 2013Appointment of a voluntary liquidator (1 page)
2 April 2013Declaration of solvency (3 pages)
2 April 2013Register inspection address has been changed (2 pages)
2 April 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 April 2013Appointment of a voluntary liquidator (1 page)
2 April 2013Register inspection address has been changed (2 pages)
2 April 2013Registered office address changed from New Castle House Castle Boulevard Nottingham Nottinghamshire NG7 1FT England on 2 April 2013 (2 pages)
2 April 2013Declaration of solvency (3 pages)
19 February 2013Director's details changed for Mr Harry Willits on 19 February 2013 (2 pages)
19 February 2013Director's details changed for Mr Harry Willits on 19 February 2013 (2 pages)
18 February 2013Registered office address changed from 71 Queensway London W2 4QH England on 18 February 2013 (1 page)
18 February 2013Registered office address changed from 71 Queensway London W2 4QH England on 18 February 2013 (1 page)
22 June 2012Accounts for a dormant company made up to 24 September 2011 (5 pages)
22 June 2012Accounts for a dormant company made up to 24 September 2011 (5 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 4,000
(5 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 4,000
(5 pages)
4 May 2012Annual return made up to 3 May 2012 with a full list of shareholders
Statement of capital on 2012-05-04
  • GBP 4,000
(5 pages)
28 June 2011Accounts for a dormant company made up to 25 September 2010 (5 pages)
28 June 2011Accounts for a dormant company made up to 25 September 2010 (5 pages)
15 June 2011Termination of appointment of Diane Penfold as a director (1 page)
15 June 2011Termination of appointment of Diane Penfold as a director (1 page)
9 June 2011Appointment of Harry Willits as a director (2 pages)
9 June 2011Appointment of Harry Willits as a director (2 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 3 May 2011 with a full list of shareholders (6 pages)
17 May 2010Accounts for a dormant company made up to 26 September 2009 (5 pages)
17 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
17 May 2010Accounts for a dormant company made up to 26 September 2009 (5 pages)
17 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
18 March 2010Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page)
18 March 2010Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page)
18 March 2010Secretary's details changed for Gala Coral Secretaries Limited on 26 October 2009 (1 page)
18 March 2010Director's details changed for Gala Coral Nominees Limited on 26 October 2009 (1 page)
13 November 2009Director's details changed for Miss Diane June Penfold on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Miss Diane June Penfold on 13 November 2009 (2 pages)
23 October 2009Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009 (1 page)
23 October 2009Registered office address changed from Glebe House Vicarage Drive Barking Essex IG11 7NS on 23 October 2009 (1 page)
17 July 2009Director appointed diane june penfold (1 page)
17 July 2009Appointment Terminated Director john cronk (1 page)
17 July 2009Appointment terminated director john cronk (1 page)
17 July 2009Director appointed diane june penfold (1 page)
20 May 2009Return made up to 03/05/09; full list of members (4 pages)
20 May 2009Return made up to 03/05/09; full list of members (4 pages)
16 May 2009Accounts made up to 27 September 2008 (5 pages)
16 May 2009Accounts for a dormant company made up to 27 September 2008 (5 pages)
25 July 2008Accounts for a dormant company made up to 29 September 2007 (5 pages)
25 July 2008Accounts made up to 29 September 2007 (5 pages)
12 May 2008Return made up to 03/05/08; full list of members (4 pages)
12 May 2008Return made up to 03/05/08; full list of members (4 pages)
24 July 2007Accounts made up to 30 September 2006 (5 pages)
24 July 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
18 June 2007Return made up to 03/05/07; full list of members (2 pages)
18 June 2007Return made up to 03/05/07; full list of members (2 pages)
28 July 2006Accounts made up to 25 September 2005 (6 pages)
28 July 2006Accounts for a dormant company made up to 25 September 2005 (6 pages)
17 May 2006Return made up to 03/05/06; full list of members (3 pages)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Return made up to 03/05/06; full list of members (3 pages)
10 March 2006Director's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
5 July 2005Accounts made up to 26 September 2004 (6 pages)
5 July 2005Accounts for a dormant company made up to 26 September 2004 (6 pages)
12 May 2005Return made up to 03/05/05; full list of members (3 pages)
12 May 2005Return made up to 03/05/05; full list of members (3 pages)
15 June 2004Accounts for a dormant company made up to 28 September 2003 (6 pages)
15 June 2004Accounts made up to 28 September 2003 (6 pages)
2 June 2004Return made up to 03/05/04; full list of members (5 pages)
2 June 2004Return made up to 03/05/04; full list of members (5 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
17 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 June 2003Director resigned (1 page)
9 June 2003Director resigned (1 page)
9 June 2003New director appointed (4 pages)
9 June 2003New director appointed (4 pages)
4 June 2003Accounts for a dormant company made up to 29 September 2002 (6 pages)
4 June 2003Accounts made up to 29 September 2002 (6 pages)
16 May 2003Return made up to 03/05/03; full list of members (5 pages)
16 May 2003Return made up to 03/05/03; full list of members (5 pages)
16 May 2002Return made up to 03/05/02; full list of members (5 pages)
16 May 2002Return made up to 03/05/02; full list of members (5 pages)
9 March 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
9 March 2002Accounts made up to 30 September 2001 (6 pages)
5 July 2001Accounts for a dormant company made up to 24 September 2000 (6 pages)
5 July 2001Accounts made up to 24 September 2000 (6 pages)
16 May 2001Return made up to 03/05/01; full list of members (5 pages)
16 May 2001Registered office changed on 16/05/01 from: 70 richmond hill bournemouth dorset BH2 6JA (1 page)
16 May 2001Return made up to 03/05/01; full list of members (5 pages)
16 May 2001Registered office changed on 16/05/01 from: 70 richmond hill bournemouth dorset BH2 6JA (1 page)
13 April 2001Director resigned (1 page)
13 April 2001New director appointed (3 pages)
13 April 2001New director appointed (3 pages)
13 April 2001Director resigned (1 page)
31 May 2000Return made up to 03/05/00; full list of members (5 pages)
31 May 2000Return made up to 03/05/00; full list of members (5 pages)
21 April 2000Director's particulars changed (1 page)
21 April 2000Director's particulars changed (1 page)
17 April 2000Accounts for a dormant company made up to 25 September 1999 (6 pages)
17 April 2000Accounts made up to 25 September 1999 (6 pages)
17 April 2000New secretary appointed (2 pages)
17 April 2000New secretary appointed (2 pages)
4 April 2000Secretary resigned (1 page)
4 April 2000Secretary resigned (1 page)
25 May 1999Return made up to 03/05/99; full list of members (6 pages)
25 May 1999Return made up to 03/05/99; full list of members (6 pages)
19 February 1999New director appointed (4 pages)
19 February 1999New secretary appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999New secretary appointed (2 pages)
19 February 1999Director resigned (1 page)
19 February 1999New director appointed (4 pages)
18 February 1999Secretary resigned (1 page)
18 February 1999Secretary resigned (1 page)
8 January 1999Accounts made up to 26 September 1998 (6 pages)
8 January 1999Accounts for a dormant company made up to 26 September 1998 (6 pages)
9 November 1998Accounting reference date shortened from 31/12/98 to 26/09/98 (1 page)
9 November 1998Accounting reference date shortened from 31/12/98 to 26/09/98 (1 page)
2 June 1998Return made up to 03/05/98; full list of members (5 pages)
2 June 1998Return made up to 03/05/98; full list of members (5 pages)
18 May 1998Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page)
18 May 1998Secretary resigned (1 page)
18 May 1998New secretary appointed (2 pages)
18 May 1998Accounts made up to 31 December 1997 (6 pages)
18 May 1998Accounting reference date shortened from 30/09/98 to 31/12/97 (1 page)
18 May 1998New secretary appointed (2 pages)
18 May 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
18 May 1998Secretary resigned (1 page)
6 January 1998Accounts for a dormant company made up to 27 September 1997 (7 pages)
6 January 1998Accounts made up to 27 September 1997 (7 pages)
18 July 1997Location of register of members (1 page)
18 July 1997Location of register of members (1 page)
18 July 1997Return made up to 18/06/97; no change of members (5 pages)
18 July 1997Director's particulars changed (1 page)
18 July 1997Return made up to 18/06/97; no change of members (5 pages)
18 July 1997Director's particulars changed (1 page)
24 February 1997Accounts made up to 28 September 1996 (5 pages)
24 February 1997Accounts for a dormant company made up to 28 September 1996 (5 pages)
24 July 1996Return made up to 18/06/96; full list of members (6 pages)
24 July 1996Return made up to 18/06/96; full list of members (6 pages)
7 July 1996New secretary appointed;new director appointed (1 page)
7 July 1996Secretary resigned;director resigned (5 pages)
7 July 1996Secretary resigned;director resigned (5 pages)
7 July 1996New secretary appointed;new director appointed (1 page)
22 June 1995Accounts made up to 1 October 1994 (5 pages)
22 June 1995Accounts for a dormant company made up to 1 October 1994 (5 pages)
22 June 1995Accounts for a dormant company made up to 1 October 1994 (5 pages)
13 July 1989Full accounts made up to 22 September 1988 (7 pages)
13 July 1989Full accounts made up to 22 September 1988 (7 pages)