Company NameHeathwood Communications Ltd.
Company StatusDissolved
Company Number04470866
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)
Dissolution Date13 April 2010 (14 years ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameGary Lee
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2002(1 day after company formation)
Appointment Duration7 years, 9 months (closed 13 April 2010)
RoleIT Consultant
Correspondence Address6 Old Farm Road East
Sidcup
Kent
DA15 8AE
Secretary NameThomas Daniel Lee
NationalityBritish
StatusClosed
Appointed01 February 2006(3 years, 7 months after company formation)
Appointment Duration4 years, 2 months (closed 13 April 2010)
RoleAdministration
Correspondence Address50 Stoneycroft Place
Lee
London
SE12 0SL
Director NameJohn Michael Russell
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2002(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address2 Foxglove Way
Oaklands
Welwyn
Hertfordshire
AL6 0PQ
Secretary NameGary Lee
NationalityBritish
StatusResigned
Appointed27 June 2002(1 day after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2004)
RoleIT Consultant
Correspondence Address6 Old Farm Road East
Sidcup
Kent
DA15 8AE
Secretary NameJane Lee
NationalityBritish
StatusResigned
Appointed31 March 2004(1 year, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2006)
RoleAdministration
Correspondence Address6 Old Farm Road East
Sidcup
Kent
DA15 8AE
Director NameBusinesslegal Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX
Secretary NameBusinesslegal Secretaries Limited (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address9 Holgrave Close
High Legh
Knutsford
Cheshire
WA16 6TX

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Financials

Year2014
Turnover£872,720
Gross Profit£352,037
Net Worth£19,996
Cash£50,428
Current Liabilities£99,906

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

13 April 2010Final Gazette dissolved following liquidation (1 page)
13 April 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
8 January 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
13 October 2009Liquidators' statement of receipts and payments to 19 September 2009 (5 pages)
13 October 2009Liquidators statement of receipts and payments to 19 September 2009 (5 pages)
7 April 2009Liquidators' statement of receipts and payments to 19 March 2009 (5 pages)
7 April 2009Liquidators statement of receipts and payments to 19 March 2009 (5 pages)
25 September 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
25 September 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
18 April 2008Liquidators statement of receipts and payments to 19 September 2008 (5 pages)
18 April 2008Liquidators' statement of receipts and payments to 19 September 2008 (5 pages)
2 October 2007Liquidators' statement of receipts and payments (5 pages)
2 October 2007Liquidators statement of receipts and payments (5 pages)
29 September 2006Statement of affairs (6 pages)
29 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 September 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 September 2006Statement of affairs (6 pages)
29 September 2006Appointment of a voluntary liquidator (1 page)
29 September 2006Appointment of a voluntary liquidator (1 page)
12 September 2006Registered office changed on 12/09/06 from: abacus house 68A north street romford essex RM1 1DA (1 page)
12 September 2006Registered office changed on 12/09/06 from: abacus house 68A north street romford essex RM1 1DA (1 page)
2 June 2006New secretary appointed (2 pages)
2 June 2006Secretary resigned (1 page)
2 June 2006New secretary appointed (2 pages)
2 June 2006Secretary resigned (1 page)
3 November 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
3 November 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
29 July 2005Return made up to 26/06/05; full list of members (6 pages)
29 July 2005Return made up to 26/06/05; full list of members (6 pages)
1 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
1 March 2005Total exemption full accounts made up to 30 June 2004 (8 pages)
9 November 2004Return made up to 26/06/04; full list of members (7 pages)
9 November 2004Return made up to 26/06/04; full list of members (7 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004New secretary appointed (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004Secretary resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004New secretary appointed (2 pages)
25 February 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
25 February 2004Total exemption full accounts made up to 30 June 2003 (8 pages)
19 August 2003Return made up to 26/06/03; full list of members (7 pages)
19 August 2003Return made up to 26/06/03; full list of members (7 pages)
10 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 June 2003Ad 01/03/03--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
10 June 2003Nc inc already adjusted 01/03/03 (1 page)
10 June 2003Ad 01/03/03--------- £ si 1999@1=1999 £ ic 1/2000 (2 pages)
10 June 2003Nc inc already adjusted 01/03/03 (1 page)
10 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2002Registered office changed on 08/08/02 from: 6 old farm road east sidcup kent DA15 8AE (1 page)
8 August 2002Registered office changed on 08/08/02 from: 6 old farm road east sidcup kent DA15 8AE (1 page)
17 July 2002New secretary appointed;new director appointed (2 pages)
17 July 2002New secretary appointed;new director appointed (2 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
10 July 2002Secretary resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Secretary resigned (1 page)
26 June 2002Incorporation (14 pages)