Company NameHeatherway Estates Limited
Company StatusDissolved
Company Number03623957
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 8 months ago)
Dissolution Date13 January 2004 (20 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMatthew Grant Cartisser
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 February 1999(5 months, 1 week after company formation)
Appointment Duration4 years, 11 months (closed 13 January 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeighton Manor Farm
Spode Lane
Cowden
Kent
TN8 7HN
Director NameMr Richard Raymond Emile Manin
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(5 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 13 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236 Sheen Lane
East Sheen
London
SW14 8RL
Secretary NameMr Richard Raymond Emile Manin
NationalityBritish
StatusResigned
Appointed01 February 1999(5 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 15 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address236 Sheen Lane
East Sheen
London
SW14 8RL
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered Address31 Sackville Street
London
W1S 3DZ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,200
Net Worth-£13
Current Liabilities£2,015

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
10 January 2003Secretary resigned (1 page)
21 August 2002Director resigned (1 page)
8 August 2002Aud res - section 394 (1 page)
5 July 2002Full accounts made up to 31 March 2001 (10 pages)
5 July 2002Full accounts made up to 31 March 2000 (10 pages)
5 February 2002Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
21 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
26 November 2001Return made up to 28/08/01; full list of members (6 pages)
26 January 2001Delivery ext'd 3 mth 31/03/00 (1 page)
21 September 2000Return made up to 28/08/00; full list of members
  • 363(287) ‐ Registered office changed on 21/09/00
(6 pages)
16 March 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
16 September 1999Return made up to 28/08/99; full list of members (6 pages)
14 June 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
8 February 1999Registered office changed on 08/02/99 from: 3 garden walk london EC2A 3EQ (1 page)
8 February 1999Director resigned (1 page)
8 February 1999New secretary appointed;new director appointed (3 pages)
8 February 1999Secretary resigned (1 page)
8 February 1999New director appointed (4 pages)
28 August 1998Incorporation (17 pages)