Company NameHeals Building Group Limited
DirectorsBarry Smith and Jonathan Mark Stevens
Company StatusDissolved
Company Number03048548
CategoryPrivate Limited Company
Incorporation Date21 April 1995(29 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameBarry Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1996(9 months, 2 weeks after company formation)
Appointment Duration28 years, 2 months
RoleQuantity Surveyor
Correspondence Address9a Greyhound Lane
Streatham
London
SW16 5NP
Director NameJonathan Mark Stevens
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1996(9 months, 2 weeks after company formation)
Appointment Duration28 years, 2 months
RoleChartered Civil Engineer
Correspondence Address34a Cyril Mansions
Prince Of Wales Drive
London
SW11 4HP
Secretary NameTimothy John Burrows
NationalityBritish
StatusCurrent
Appointed21 August 1996(1 year, 4 months after company formation)
Appointment Duration27 years, 8 months
RoleCompany Director
Correspondence Address36 John William Close
Chafford Hundred
Grays
Essex
RM16 6ED
Director NameMr Peter Christopher Foster
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressShepperton
Todds Green
Stevenage
Hertfordshire
SG1 2JE
Secretary NameMr Peter Christopher Foster
NationalityBritish
StatusResigned
Appointed21 April 1995(same day as company formation)
RoleFinance Manager
Country of ResidenceEngland
Correspondence AddressShepperton
Todds Green
Stevenage
Hertfordshire
SG1 2JE
Director NameAndrew Charles Edwards
Date of BirthApril 1946 (Born 78 years ago)
NationalityMaltese
StatusResigned
Appointed10 May 1995(2 weeks, 5 days after company formation)
Appointment Duration8 months, 3 weeks (resigned 01 February 1996)
RoleBusiness Consultant
Correspondence Address2 Ensor Mews
London
SW7 3BT
Secretary NameMarilyn Jones
NationalityBritish
StatusResigned
Appointed01 February 1996(9 months, 2 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 31 March 1996)
RoleAccountant
Correspondence Address26 Woods Road
Peckham
London
SE15 2SW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address18 Sapcote Trading Centre
Dudden Hill Lane
London
NW10 2DH
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDudden Hill
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

16 July 2003Dissolved (1 page)
22 October 2002Liquidators statement of receipts and payments (5 pages)
16 April 2002Liquidators statement of receipts and payments (5 pages)
9 October 2001Liquidators statement of receipts and payments (5 pages)
17 April 2001Liquidators statement of receipts and payments (5 pages)
5 October 2000Liquidators statement of receipts and payments (5 pages)
3 April 2000Liquidators statement of receipts and payments (5 pages)
15 October 1999Liquidators statement of receipts and payments (5 pages)
9 April 1999Liquidators statement of receipts and payments (5 pages)
19 March 1998Registered office changed on 19/03/98 from: 22-26 albert embankment london SE1 7TE (1 page)
1 February 1998Full accounts made up to 31 December 1996 (11 pages)
18 September 1997Full accounts made up to 31 December 1995 (11 pages)
1 August 1997Particulars of mortgage/charge (3 pages)
29 May 1997Return made up to 21/04/97; full list of members (6 pages)
14 May 1997Return made up to 21/04/96; full list of members (6 pages)
18 March 1997Registered office changed on 18/03/97 from: c/o munslow messias 1ST floor, tennyson house 159 great portland street london W1N 5FD (1 page)
6 June 1996Secretary resigned (1 page)
13 March 1996New director appointed (2 pages)
13 March 1996New director appointed (2 pages)
13 March 1996New secretary appointed (2 pages)
13 March 1996Director resigned (1 page)
13 March 1996Secretary resigned;director resigned (1 page)
22 November 1995Accounting reference date notified as 31/12 (1 page)
17 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
21 April 1995Incorporation (28 pages)