Company NameHeal Fabrics Limited
Company StatusDissolved
Company Number00366234
CategoryPrivate Limited Company
Incorporation Date1 April 1941(83 years, 1 month ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

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

Directors

Director NameMrs Fiona Anne Murray Wood
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2002(61 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 27 June 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Roehampton Lane
London
SW15 5LS
Secretary NameMrs Fiona Anne Murray Wood
NationalityBritish
StatusClosed
Appointed17 October 2002(61 years, 7 months after company formation)
Appointment Duration3 years, 8 months (closed 27 June 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address27 Roehampton Lane
London
SW15 5LS
Director NameAndrea Warden
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2004(63 years, 4 months after company formation)
Appointment Duration1 year, 10 months (closed 27 June 2006)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressDurliston Ravenslea Road
Wandsworth Common
London
SW12 8SB
Director NamePaul Clarke
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(50 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 October 2002)
RoleFinance Director
Correspondence Address3 The Grange
Enborne Street
Newbury
Berkshire
RG14 6RJ
Director NameJohn Christopher Davies
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(50 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 28 March 1998)
RoleBuying Director
Correspondence Address15 Curzon Road
Ealing
London
W5 1NE
Director NameColin Frederick Pilgrim
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(50 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 May 2004)
RoleManaging Director
Correspondence Address90 Cromwell Avenue
Highgate
London
N6 5HQ
Secretary NamePaul Clarke
NationalityBritish
StatusResigned
Appointed24 July 1991(50 years, 4 months after company formation)
Appointment Duration11 years, 2 months (resigned 17 October 2002)
RoleCompany Director
Correspondence Address3 The Grange
Enborne Street
Newbury
Berkshire
RG14 6RJ

Location

Registered AddressThe Heals Building
196 Tottenham Court Road
London
W1T 7LQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts25 March 2005 (19 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
1 February 2006Application for striking-off (1 page)
4 November 2005Accounts for a dormant company made up to 25 March 2005 (4 pages)
12 August 2005Return made up to 24/07/05; full list of members (7 pages)
26 January 2005Accounts for a dormant company made up to 26 March 2004 (4 pages)
19 August 2004New director appointed (2 pages)
18 August 2004Director resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Return made up to 24/07/04; full list of members (7 pages)
24 January 2004Accounts for a dormant company made up to 28 March 2003 (4 pages)
11 August 2003Return made up to 24/07/03; full list of members (7 pages)
25 November 2002Accounts for a dormant company made up to 29 March 2002 (4 pages)
24 October 2002Secretary resigned;director resigned (1 page)
24 October 2002New secretary appointed;new director appointed (2 pages)
11 December 2001Accounts for a dormant company made up to 30 March 2001 (4 pages)
30 July 2001Return made up to 24/07/01; full list of members
  • 363(287) ‐ Registered office changed on 30/07/01
(6 pages)
20 January 2001Accounts for a dormant company made up to 25 March 2000 (4 pages)
15 August 2000Return made up to 24/07/00; full list of members (6 pages)
31 January 2000Accounts for a dormant company made up to 27 March 1999 (4 pages)
6 August 1999Return made up to 24/07/99; full list of members (7 pages)
28 January 1999Accounts for a dormant company made up to 28 March 1998 (4 pages)
21 August 1998Return made up to 24/07/98; full list of members (7 pages)
8 April 1998Director resigned (1 page)
3 February 1998Accounts for a dormant company made up to 29 March 1997 (4 pages)
19 September 1997Return made up to 24/07/97; full list of members (8 pages)
3 January 1997Accounts for a dormant company made up to 30 March 1996 (4 pages)
20 September 1996Return made up to 24/07/96; full list of members (7 pages)
11 December 1995Accounts for a dormant company made up to 25 March 1995 (4 pages)