Company NameHeathervale Limited
Company StatusDissolved
Company Number03904979
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 3 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameRobert James Elkins
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed12 January 2000(same day as company formation)
RoleManaging Director Of An Insura
Country of ResidenceEngland
Correspondence AddressApartment 7 The Depository
Rock Villa Road
Tunbridge Wells
Kent
TN1 1HA
Director NameMr Timothy John Austen
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirds Farm House
Beckley
Rye
East Sussex
Tn31
Director NameJohn Dudley Spiers
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2005(5 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lexham Mews
London
W8 6JW
Secretary NameMr Paul Roland Trueman
NationalityBritish
StatusClosed
Appointed03 November 2006(6 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Park Road
Brentwood
Essex
CM14 4TU
Director NameMr Richard Alexander
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnderida Curtisden Green
Goudhurst
Cranbrook
Kent
TN17 1LE
Secretary NameRobert James Elkins
NationalityBritish
StatusResigned
Appointed12 January 2000(same day as company formation)
RoleManaging Director Of An Insura
Country of ResidenceEngland
Correspondence AddressApartment 7 The Depository
Rock Villa Road
Tunbridge Wells
Kent
TN1 1HA
Secretary NameSusan Heather Elkins
NationalityBritish
StatusResigned
Appointed13 January 2001(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 29 July 2005)
RoleInsurance Brokerage
Correspondence AddressApartment 7 The Depository
Rock Villa Road
Tunbridge Wells
Kent
TN1 1HA
Secretary NameJohn Dudley Spiers
NationalityBritish
StatusResigned
Appointed29 July 2005(5 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lexham Mews
London
W8 6JW

Location

Registered Address6 Chesterfield Gardens
London
W1J 5BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£750,610
Net Worth-£119,152
Cash£200
Current Liabilities£160,160

Accounts

Latest Accounts28 February 2005 (19 years, 2 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
23 January 2007Application for striking-off (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007Return made up to 10/01/07; full list of members (3 pages)
15 November 2006New secretary appointed (2 pages)
24 January 2006Return made up to 10/01/06; full list of members (7 pages)
20 January 2006Full accounts made up to 28 February 2005 (20 pages)
22 September 2005Auditor's resignation (1 page)
26 August 2005Accounting reference date extended from 28/02/06 to 31/05/06 (1 page)
11 August 2005New director appointed (3 pages)
11 August 2005New secretary appointed;new director appointed (3 pages)
11 August 2005Secretary resigned (1 page)
11 August 2005Registered office changed on 11/08/05 from: heathervale house vale avenue tunbridge wells kent TN1 1DJ (1 page)
23 July 2005Declaration of satisfaction of mortgage/charge (1 page)
29 January 2005Return made up to 10/01/05; full list of members (6 pages)
22 December 2004Full accounts made up to 29 February 2004 (17 pages)
9 February 2004Return made up to 10/01/04; full list of members (6 pages)
31 December 2003Full accounts made up to 28 February 2003 (18 pages)
23 January 2003Return made up to 10/01/03; full list of members (6 pages)
24 December 2002Full accounts made up to 28 February 2002 (16 pages)
23 August 2002Declaration of satisfaction of mortgage/charge (1 page)
9 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 June 2002Particulars of mortgage/charge (3 pages)
25 January 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 January 2002Secretary resigned (1 page)
14 January 2002New secretary appointed (2 pages)
16 November 2001Full accounts made up to 28 February 2001 (15 pages)
8 March 2001Return made up to 12/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2001Director resigned (1 page)
26 October 2000Accounting reference date extended from 31/01/01 to 28/02/01 (1 page)
30 June 2000Particulars of mortgage/charge (3 pages)
12 January 2000Incorporation (12 pages)