Company NameHeathpac Limited
Company StatusDissolved
Company Number00969009
CategoryPrivate Limited Company
Incorporation Date23 December 1969(54 years, 4 months ago)
Dissolution Date2 April 2002 (22 years ago)

Business Activity

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

Directors

Secretary NameEdmund John Price
NationalityBritish
StatusClosed
Appointed22 December 2000(31 years after company formation)
Appointment Duration1 year, 3 months (closed 02 April 2002)
RoleCompany Director
Correspondence AddressIdle Hour Lodge 86 Ambleside Road
Lightwater
Surrey
GU18 5UJ
Director NameCoach House Management Services Limited (Corporation)
StatusClosed
Appointed25 May 1995(25 years, 5 months after company formation)
Appointment Duration6 years, 10 months (closed 02 April 2002)
Correspondence Address68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameBaker Street Corporate Services Limited (Corporation)
StatusClosed
Appointed21 November 1996(26 years, 11 months after company formation)
Appointment Duration5 years, 4 months (closed 02 April 2002)
Correspondence Address68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameGraham Michael Entwistle
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(22 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 September 1992)
RoleCompany Director
Correspondence Address28 Williams Way
Fleet
Hampshire
GU51 3EU
Director NameBarry Alan Wilson
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(22 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address5 Mount View
The Ridgeway
Enfield
Middlesex
EN2 8LF
Secretary NameLasos Fanos Theofanides
NationalityBritish
StatusResigned
Appointed12 April 1992(22 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 31 March 1993)
RoleCompany Director
Correspondence Address27 Willow Close
Cheshunt
Waltham Cross
Hertfordshire
EN7 6RY
Director NameMr John Edward Hockaday
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(22 years, 9 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 24 July 1993)
RoleCompany Director
Correspondence AddressCowleas Spicketts Lane
Cuddington
Aylesbury
Bucks
HP18 0AY
Director NameRoger William Langford
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(22 years, 9 months after company formation)
Appointment Duration3 years, 10 months (resigned 12 August 1996)
RoleCompany Director
Correspondence AddressHawthorns Smoky Row
Great Kimble
Aylesbury
Bucks
HP17 9TN
Secretary NameRoger William Langford
NationalityBritish
StatusResigned
Appointed31 March 1993(23 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 August 1996)
RoleCompany Director
Correspondence AddressHawthorns Smoky Row
Great Kimble
Aylesbury
Bucks
HP17 9TN
Director NameMr John Philip Stephenson
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1993(23 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 December 1996)
RoleManaging Director
Correspondence AddressThe Wellhouse
Clopton
Stratford Upon Avon
Warwickshire
CV37 0QP
Secretary NameStephen Ronald Chamberlain
NationalityBritish
StatusResigned
Appointed12 August 1996(26 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 29 November 1996)
RoleAcct
Correspondence Address34 Paterson Place
Shepshed
Loughborough
Leicestershire
LE12 9RX
Secretary NameKirsten Lawton
NationalityBritish
StatusResigned
Appointed29 November 1996(26 years, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 01 October 1999)
RoleCompany Director
Correspondence Address31 Orchard Avenue
Thames Ditton
Surrey
KT7 0BB
Secretary NameEileen Conner
NationalityBritish
StatusResigned
Appointed01 October 1999(29 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 December 2000)
RoleCompany Director
Correspondence Address1 Kipling Drive
Wimbledon
SW19 1TJ

Location

Registered Address68 Baker Street
Weybridge
Surrey
KT13 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Financials

Year2014
Net Worth£20,000

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
11 December 2001First Gazette notice for voluntary strike-off (1 page)
26 October 2001Application for striking-off (1 page)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
12 January 2001Return made up to 01/01/01; full list of members (6 pages)
10 January 2001New secretary appointed (2 pages)
2 January 2001Secretary resigned (1 page)
6 October 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
14 January 2000Return made up to 01/01/00; full list of members (6 pages)
15 November 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
5 October 1999Secretary resigned (1 page)
22 January 1999Return made up to 01/01/99; full list of members (9 pages)
2 September 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
29 April 1998Return made up to 12/04/98; full list of members (9 pages)
9 October 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
25 September 1997Registered office changed on 25/09/97 from: siskindrive parkway middlemarch business park east coventry CV3 4FJ (1 page)
30 April 1997Director resigned (1 page)
19 March 1997Director's particulars changed (1 page)
2 February 1997Location of register of members (1 page)
2 February 1997Location of debenture register (1 page)
10 January 1997New director appointed (2 pages)
10 January 1997New secretary appointed (2 pages)
10 January 1997Secretary resigned (1 page)
21 August 1996New secretary appointed (1 page)
21 August 1996Secretary resigned;director resigned (2 pages)
12 June 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
16 May 1996Return made up to 12/04/96; full list of members (6 pages)
3 November 1995Memorandum and Articles of Association (10 pages)
21 August 1995Registered office changed on 21/08/95 from: crendon house pembroke road stocklake industrial estate aylesbury,HP20 1DB (1 page)
2 May 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
2 May 1995Return made up to 12/04/95; full list of members (6 pages)