Company NameHeathfield Leisure Developments Limited
Company StatusDissolved
Company Number01491083
CategoryPrivate Limited Company
Incorporation Date16 April 1980(44 years ago)
Dissolution Date25 July 2000 (23 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Raymond Bidlake Corser
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1997(17 years, 7 months after company formation)
Appointment Duration2 years, 8 months (closed 25 July 2000)
RoleBusiness Executive
Correspondence AddressRobinswood 1 Dashwood Close
West Byfleet
Wey Bridge
Surrey
KT14 6QH
Director NameMr Philip Alwyn Bignell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1999(19 years, 6 months after company formation)
Appointment Duration9 months (closed 25 July 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Clissold Crescent
Stoke Newington
London
N16 9AR
Secretary NameJohn Richard Ashurst
NationalityBritish
StatusClosed
Appointed27 October 1999(19 years, 6 months after company formation)
Appointment Duration9 months (closed 25 July 2000)
RoleCompany Director
Correspondence Address20 Culverhay
Ashtead
Surrey
KT21 1PR
Director NameDavid Arthur Johnson
Date of BirthMarch 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(12 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address133 Newtown Road
Verwood
Dorset
BH31 6EH
Director NameMr David Keith Perry
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1992(12 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 January 1997)
RoleAccountant
Country of ResidenceEngland
Correspondence Address10 Saint Leonards Road
Surbiton
Surrey
KT6 4DE
Secretary NameJudith Irene Rosamund Atkins
NationalityBritish
StatusResigned
Appointed15 September 1992(12 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 March 1998)
RoleCompany Director
Correspondence Address11 Aberavon Road
London
E3 5AR
Director NamePeter Richard Armstrong
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1996(15 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 1999)
RoleAccountant
Correspondence Address20 Balham New Road
Balham
London
SW12 9PG
Secretary NamePeter Roy Chadwick
NationalityBritish
StatusResigned
Appointed01 April 1998(17 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 October 1999)
RoleCS
Correspondence Address24 Pendarves Road
Raynes Park
London
SW20 8TS
Director NameMiles John Gibson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 February 1999(18 years, 10 months after company formation)
Appointment Duration8 months (resigned 27 October 1999)
RoleAccountant
Correspondence Address6 Balmoral Avenue
London
N11 3QA

Location

Registered Address247 Tottenham Court Road
London
W1P 0HH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2000First Gazette notice for voluntary strike-off (1 page)
23 February 2000Application for striking-off (1 page)
17 November 1999Registered office changed on 17/11/99 from: bovis house northolt road harrow middlesex HA2 0EE (1 page)
15 November 1999New director appointed (4 pages)
15 November 1999New secretary appointed (2 pages)
15 November 1999Secretary resigned (1 page)
15 November 1999Director resigned (1 page)
21 October 1999Return made up to 15/09/99; full list of members (5 pages)
7 September 1999Full accounts made up to 31 December 1998 (9 pages)
4 March 1999Director resigned (1 page)
4 March 1999New director appointed (2 pages)
15 September 1998Return made up to 15/09/98; no change of members (4 pages)
3 September 1998Full accounts made up to 31 December 1997 (10 pages)
8 July 1998Registered office changed on 08/07/98 from: liscartan house 127 sloane street london SW1X 9BA (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
4 December 1997New director appointed (2 pages)
10 October 1997Return made up to 15/09/97; no change of members (4 pages)
25 September 1997Full accounts made up to 31 December 1996 (10 pages)
19 May 1997Director resigned (1 page)
4 October 1996Auditor's resignation (2 pages)
3 October 1996Return made up to 15/09/96; full list of members (6 pages)
20 September 1996Full accounts made up to 31 December 1995 (11 pages)
17 April 1996New director appointed (2 pages)
17 April 1996Director resigned (1 page)
20 September 1995Return made up to 15/09/95; no change of members (4 pages)
13 July 1995Full accounts made up to 31 December 1994 (12 pages)