Company NameHeal's Contracts Limited
Company StatusDissolved
Company Number00938733
CategoryPrivate Limited Company
Incorporation Date13 September 1968(55 years, 7 months 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(34 years, 1 month 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(34 years, 1 month 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(35 years, 11 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(22 years, 10 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(22 years, 10 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(22 years, 10 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(22 years, 10 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
Director NameJohn Kania
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 March 1992(23 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 January 1996)
RoleContracts Director
Correspondence Address75 Crowhill
Godmanchester
Huntingdon
Cambridgeshire
PE29 2NR

Location

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

Financials

Year2014
Net Worth£12,000
Current Liabilities£33,000

Accounts

Latest Accounts11 September 2004 (19 years, 7 months ago)
Accounts CategoryFull
Accounts Year End14 September

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2006Application for striking-off (1 page)
14 November 2005Return made up to 24/07/05; full list of members (7 pages)
26 January 2005Full accounts made up to 11 September 2004 (11 pages)
19 August 2004Director resigned (1 page)
19 August 2004New director appointed (2 pages)
19 August 2004Return made up to 24/07/04; full list of members (7 pages)
18 August 2004Director resigned (1 page)
18 February 2004Full accounts made up to 13 September 2003 (9 pages)
11 August 2003Return made up to 24/07/03; full list of members (7 pages)
25 November 2002Full accounts made up to 17 September 2002 (9 pages)
24 October 2002New secretary appointed;new director appointed (2 pages)
24 October 2002Secretary resigned;director resigned (1 page)
1 July 2002Full accounts made up to 15 September 2001 (9 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)
27 June 2001Full accounts made up to 16 September 2000 (9 pages)
7 August 2000Return made up to 24/07/00; full list of members (6 pages)
27 July 2000Full accounts made up to 11 September 1999 (10 pages)
6 August 1999Return made up to 24/07/99; full list of members (7 pages)
2 February 1999Full accounts made up to 12 September 1998 (11 pages)
4 December 1998Return made up to 24/07/98; full list of members (7 pages)
18 May 1998Full accounts made up to 13 September 1997 (12 pages)
8 April 1998Director resigned (1 page)
21 August 1997Return made up to 24/07/97; full list of members (8 pages)
7 March 1997Full accounts made up to 14 September 1996 (14 pages)
27 August 1996Return made up to 24/07/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 July 1996Full accounts made up to 9 September 1995 (12 pages)
17 February 1996Director resigned (2 pages)