Company NameHeathervale Limited
Company StatusDissolved
Company Number02365241
CategoryPrivate Limited Company
Incorporation Date23 March 1989(35 years, 1 month ago)
Dissolution Date25 August 1998 (25 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameCount Alexei Denis Philippes Georges Zafiris Orlov
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1996(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 25 August 1998)
RoleMarketing
Correspondence AddressThe Middle House Greenacres Lane
Penn
High Wycombe
Buckinghamshire
HP10 8JW
Director NameJohn Wisbey
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 October 1996(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 25 August 1998)
RoleCompany Director
Correspondence Address109 King Henrys Road
London
NW3 3QX
Secretary NameJohn Wisbey
NationalityBritish
StatusClosed
Appointed04 October 1996(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 25 August 1998)
RoleCompany Director
Correspondence Address109 King Henrys Road
London
NW3 3QX
Director NameMr Andrew James Maskall
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1991(2 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 20 February 1992)
RoleCreative/Production Manager
Correspondence Address75 Southmill Road
Bishops Stortford
Hertfordshire
CM23 3DH
Secretary NameEric Michael Wilton
NationalityBritish
StatusResigned
Appointed12 December 1991(2 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 12 January 1994)
RoleCompany Director
Correspondence Address7 Donovan Avenue
Muswell Hill
London
N10 2JU
Secretary NameMichael Anthony Lindsay Watson
NationalityBritish
StatusResigned
Appointed12 January 1994(4 years, 9 months after company formation)
Appointment Duration4 months (resigned 16 May 1994)
RoleManagement Consultant
Correspondence Address2 The Auberies
Stonham Aspal
Stowmarket
Suffolk
IP14 6AQ
Secretary NameChristopher Thomas
NationalityBritish
StatusResigned
Appointed16 May 1994(5 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 04 October 1996)
RoleMarketing Executive
Correspondence Address16 Ray Mill Road West
Maidenhead
Berkshire
SL6 8SB
Director NameMarketing Communications Workshop Limited (Corporation)
StatusResigned
Appointed12 December 1991(2 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 October 1996)
Correspondence Address11 St John Street
London
EC1M 4AN

Location

Registered AddressSookias And Sookias
3rd Floor Clarebell House
6 Cork Street
London
W1X 1PB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 September 1996 (27 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

5 May 1998First Gazette notice for voluntary strike-off (1 page)
26 March 1998Application for striking-off (1 page)
24 June 1997Registered office changed on 24/06/97 from: 22 peters lane smithfield london EC1M 6DS (1 page)
29 April 1997Accounts for a dormant company made up to 30 September 1996 (6 pages)
7 January 1997Return made up to 12/12/96; no change of members (4 pages)
19 October 1996Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(1 page)
19 October 1996Memorandum and Articles of Association (5 pages)
16 October 1996Declaration of satisfaction of mortgage/charge (1 page)
10 October 1996New secretary appointed (2 pages)
10 October 1996Director resigned (1 page)
10 October 1996Secretary resigned (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
5 August 1996Full accounts made up to 30 September 1995 (7 pages)
1 August 1995Full accounts made up to 30 September 1994 (7 pages)