Company NameHeason Technologies Group Limited
Company StatusDissolved
Company Number02330562
CategoryPrivate Limited Company
Incorporation Date21 December 1988(35 years, 4 months ago)
Dissolution Date28 July 2009 (14 years, 9 months ago)
Previous NameHarmonic Drive Systems Limited

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr David Stephen Wheeler
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed21 July 1994(5 years, 7 months after company formation)
Appointment Duration15 years (closed 28 July 2009)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Regis Avenue
Bognor Regis
West Sussex
PO21 4HJ
Secretary NameMr David Stephen Wheeler
NationalityBritish
StatusClosed
Appointed29 September 1999(10 years, 9 months after company formation)
Appointment Duration9 years, 10 months (closed 28 July 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Regis Avenue
Bognor Regis
West Sussex
PO21 4HJ
Director NameAndrew William Douglas
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1990(1 year, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 August 1993)
RoleAccountant
Correspondence AddressGarden Flat 37 Selborne Road
Hove
East Sussex
BN3 3AL
Secretary NameKaren Becker
NationalityBritish
StatusResigned
Appointed12 June 1990(1 year, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 27 August 1997)
RoleCompany Director
Correspondence Address13 Leighton Road
Hove
East Sussex
BN3 7AD
Director NameDerek Anthony Hill
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1993(4 years, 7 months after company formation)
Appointment Duration11 months, 1 week (resigned 21 July 1994)
RoleMotor Engineer
Correspondence Address307 Hangleton Road
Hove
East Sussex
BN3 7LR
Secretary NameTerence Tanner
NationalityBritish
StatusResigned
Appointed27 August 1997(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 29 September 1999)
RoleCompany Director
Correspondence AddressRowfold Kennels
Coneyhurst Road
Billingshurst
West Sussex
RH14 9DF
Director NameGraham Frederick Mackrell
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1998(9 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 01 June 2004)
RoleSales Manager
Correspondence Address1 The Firs
Reigate Road
Betchworth
Surrey
RH3 7ET
Director NameMr Jonathan Mark Howard
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(10 years, 9 months after company formation)
Appointment Duration7 years, 8 months (resigned 11 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Gateford Drive
Horsham
West Sussex
RH12 5FW
Director NameMr Roger James Lacey
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1999(10 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2005)
RoleConsultant
Correspondence Address2 Centurys End
Canon Street
Winchester
SO23 9HL

Location

Registered Address21 Bloomsbury Street
London
WC1B 3AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Financials

Year2014
Net Worth-£125,275
Cash£666
Current Liabilities£404,829

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 July 2009Final Gazette dissolved via compulsory strike-off (1 page)
27 May 2009Notice of ceasing to act as receiver or manager (1 page)
27 May 2009Registered office changed on 27/05/2009 from menzies corporates restructuring 43-45 portman square london W1H 6LY (1 page)
27 May 2009Receiver's abstract of receipts and payments to 19 May 2009 (2 pages)
28 April 2009Completion of winding up (1 page)
7 August 2008Receiver's abstract of receipts and payments to 24 July 2008 (2 pages)
29 November 2007Order of court to wind up (1 page)
11 October 2007Form 3.2 - statement of affairs (16 pages)
11 October 2007Administrative Receiver's report (23 pages)
13 August 2007Appointment of receiver/manager (1 page)
6 August 2007Registered office changed on 06/08/07 from: belmont lodge belmont street bognor regis west sussex PO21 1LE (1 page)
12 July 2007Director resigned (1 page)
12 March 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
9 March 2007Return made up to 21/12/06; full list of members (7 pages)
1 November 2006Declaration of satisfaction of mortgage/charge (1 page)
10 January 2006Director resigned (2 pages)
10 January 2006Return made up to 21/12/05; full list of members (7 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
21 March 2005Return made up to 21/12/04; full list of members (7 pages)
19 August 2004Director resigned (1 page)
11 August 2004Accounts for a small company made up to 31 December 2003 (6 pages)
28 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
27 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 February 2003Return made up to 21/12/02; full list of members (8 pages)
31 December 2002Particulars of mortgage/charge (3 pages)
5 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
23 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2001Particulars of mortgage/charge (3 pages)
19 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 June 2001Registered office changed on 28/06/01 from: 40 blatchington road hove sussex BN3 3YH (1 page)
10 January 2001Return made up to 21/12/00; full list of members (7 pages)
31 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 September 2000Return made up to 21/12/99; full list of members (7 pages)
28 October 1999Ad 29/09/99--------- £ si 400@1=400 £ ic 600/1000 (2 pages)
21 October 1999£ ic 640/600 29/09/99 £ sr 40@1=40 (1 page)
14 October 1999New director appointed (2 pages)
14 October 1999New director appointed (2 pages)
5 October 1999Ad 29/09/99--------- £ si 540@1=540 £ ic 100/640 (2 pages)
5 October 1999New secretary appointed (2 pages)
30 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 September 1999New director appointed (2 pages)
29 December 1998Return made up to 21/12/98; full list of members (6 pages)
23 October 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
3 April 1998Company name changed harmonic drive systems LIMITED\certificate issued on 06/04/98 (2 pages)
31 March 1998Ad 23/12/97--------- £ si 95@1=95 £ ic 5/100 (2 pages)
31 December 1997Return made up to 21/12/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
19 November 1997Secretary resigned (1 page)
19 November 1997New secretary appointed (2 pages)
9 October 1997Particulars of mortgage/charge (6 pages)
14 August 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 February 1997Return made up to 21/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 July 1996Full accounts made up to 31 December 1995 (12 pages)
11 January 1996Return made up to 21/12/95; full list of members (6 pages)
1 May 1995Registered office changed on 01/05/95 from: 40 blatchington road hove sussex BN3 2YH (1 page)
1 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
21 December 1988Incorporation (16 pages)