Company NameHeathcliffe Limited
Company StatusDissolved
Company Number03928440
CategoryPrivate Limited Company
Incorporation Date17 February 2000(24 years, 2 months ago)
Dissolution Date26 July 2005 (18 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameTony Turner
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2000(1 week, 4 days after company formation)
Appointment Duration5 years, 4 months (closed 26 July 2005)
RoleRetired Engineer
Correspondence AddressSt Annes Cottage The Meadow
Chislehurst
Kent
BR7 6AA
Secretary NameEvelyn Mary Turner
NationalityBritish
StatusClosed
Appointed28 February 2000(1 week, 4 days after company formation)
Appointment Duration5 years, 4 months (closed 26 July 2005)
RoleCompany Director
Correspondence AddressSt Annes Cottage The Meadow
Chislehurst
Kent
BR7 6AA
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed17 February 2000(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressSt Annes Cottage 6 The Meadow
Chislehurst
Kent
BR7 6AA
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardChislehurst
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts28 February 2004 (20 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

26 July 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2005First Gazette notice for voluntary strike-off (1 page)
1 March 2005Application for striking-off (1 page)
24 November 2004Total exemption small company accounts made up to 28 February 2004 (1 page)
24 February 2004Return made up to 17/02/04; full list of members (6 pages)
19 September 2003Total exemption small company accounts made up to 28 February 2003 (1 page)
26 February 2003Return made up to 17/02/03; full list of members (6 pages)
21 January 2003Total exemption small company accounts made up to 28 February 2002 (1 page)
11 March 2002Return made up to 17/02/02; full list of members (6 pages)
13 December 2001Total exemption small company accounts made up to 28 February 2001 (1 page)
9 March 2001Return made up to 17/02/01; full list of members (6 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000New director appointed (2 pages)
3 March 2000Memorandum and Articles of Association (11 pages)
3 March 2000Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
3 March 2000Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
(1 page)
3 March 2000Registered office changed on 03/03/00 from: regent house 316 beulah hill london SE19 3HF (1 page)
3 March 2000£ nc 998/2 28/02/00 (1 page)
3 March 2000Secretary resigned (1 page)