Company NameHeatherington Limited
Company StatusDissolved
Company Number03416499
CategoryPrivate Limited Company
Incorporation Date7 August 1997(26 years, 9 months ago)
Dissolution Date17 April 2001 (23 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameBryan Dooley
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusClosed
Appointed08 September 1997(1 month after company formation)
Appointment Duration3 years, 7 months (closed 17 April 2001)
RoleAccountant
Correspondence Address83 Malone Avenue
Belfast
County Antrim
BT9 6EP
Northern Ireland
Secretary NameLisa Marie Byers
NationalityIrish
StatusClosed
Appointed16 January 2000(2 years, 5 months after company formation)
Appointment Duration1 year, 3 months (closed 17 April 2001)
RolePharmacist
Correspondence Address11 Ridgeway Street
Belfast
BT9 5FB
Northern Ireland
Secretary NameDavid McLaughlin
NationalityBritish
StatusResigned
Appointed08 September 1997(1 month after company formation)
Appointment Duration2 years, 11 months (resigned 16 August 2000)
RoleCompany Director
Correspondence AddressBelvedere House 6 Grenville Place
London
Greater London
SW7 4RT
Director NameL.O.Directors Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL
Secretary NameL.O. Nominees Limited (Corporation)
StatusResigned
Appointed07 August 1997(same day as company formation)
Correspondence Address1st Floor
19-20 Garlick Hill
London
EC4V 2AL

Location

Registered AddressFlat 9 54 Lower Park
Putney Hill
London
SW15 6QY
RegionLondon
ConstituencyPutney
CountyGreater London
WardEast Putney
Built Up AreaGreater London

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End05 April

Filing History

17 April 2001Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2001Registered office changed on 11/01/01 from: bryan dooley flat 9 54 lower park putney hill patney london SW15 6QY (1 page)
2 January 2001Return made up to 07/08/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 January 2001New secretary appointed (2 pages)
26 December 2000First Gazette notice for voluntary strike-off (1 page)
13 November 2000Application for striking-off (1 page)
26 September 2000Full accounts made up to 31 March 1999 (9 pages)
24 August 2000Secretary resigned (1 page)
31 August 1999Return made up to 07/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 February 1999Full accounts made up to 31 March 1998 (9 pages)
11 April 1998Accounting reference date shortened from 31/08/98 to 05/04/98 (1 page)
10 September 1997Secretary resigned (1 page)
10 September 1997Director resigned (1 page)
10 September 1997Registered office changed on 10/09/97 from: 40 bow lane london EC4M 9DT (1 page)
10 September 1997New director appointed (2 pages)
7 August 1997Incorporation (12 pages)