Company NameHeelers Limited
Company StatusDissolved
Company Number01648005
CategoryPrivate Limited Company
Incorporation Date2 July 1982(41 years, 10 months ago)
Dissolution Date21 January 2003 (21 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMrs Bertha Schwartz
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1990(8 years, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 21 January 2003)
RoleManager
Correspondence Address2 Caroline Court
70 Sydenham Park Road
London
SE26 4LU
Director NameMr Monty Schwartz
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1990(8 years, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 21 January 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address2 Caroline Court
70 Sydenham Park Road
London
SE26 4LU
Director NameMs Ellen Rachael Carr
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed24 December 1990(8 years, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 21 January 2003)
RoleManager
Country of ResidenceEngland
Correspondence Address22 Sydenham Park Road
London
SE26 4ED
Secretary NameMrs Bertha Schwartz
NationalityBritish
StatusClosed
Appointed24 December 1990(8 years, 5 months after company formation)
Appointment Duration12 years, 1 month (closed 21 January 2003)
RoleCompany Director
Correspondence Address2 Caroline Court
70 Sydenham Park Road
London
SE26 4LU

Location

Registered Address18 Melbourne Grove
London
SE22 8RA
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardEast Dulwich
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,590
Current Liabilities£3,273

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

21 January 2003Final Gazette dissolved via voluntary strike-off (1 page)
8 October 2002First Gazette notice for voluntary strike-off (1 page)
16 August 2002Application for striking-off (1 page)
4 August 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
20 December 2001Return made up to 16/12/01; full list of members (7 pages)
6 March 2001Return made up to 16/12/00; full list of members (7 pages)
2 March 2001Full accounts made up to 31 July 2000 (9 pages)
8 February 2000Return made up to 16/12/99; full list of members (7 pages)
17 January 2000Full accounts made up to 31 July 1999 (9 pages)
23 February 1999Return made up to 16/12/98; no change of members (4 pages)
6 January 1999Full accounts made up to 31 July 1998 (9 pages)
13 January 1998Return made up to 16/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 December 1997Full accounts made up to 31 July 1997 (12 pages)
3 January 1997Return made up to 16/12/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
4 December 1996Full accounts made up to 31 July 1996 (10 pages)
28 January 1996Full accounts made up to 31 July 1995 (12 pages)
21 December 1995Return made up to 16/12/95; no change of members (4 pages)