Company NameHeaval Limited
Company StatusDissolved
Company Number04700728
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date20 July 2004 (19 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJohn Laurie
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence Address50 Craigleith Crescent
Edinburgh
Midlothian
EH4 3LB
Scotland
Secretary NameMark Stevens
NationalityBritish
StatusClosed
Appointed18 March 2003(same day as company formation)
RoleSecretary
Correspondence Address6 Rothes Drive
Murieston
Livingston
EH54 9HR
Scotland
Director NameGeorge Gordon Maclean Izatt
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 November 2003(7 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (closed 20 July 2004)
RoleGroup Property Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Broom Road
Kinross
Kinross Shire
KY13 8BU
Scotland
Director NameRoger Wells Crichton
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressPitsford House West
Manor Road, Pitsford
Northampton
Northamptonshire
NN6 9AR
Director NameMr John Stewart Leslie
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBec House Church End
Bledlow
Buckinghamshire
HP27 9PD
Director NameChristopher Ripper
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(same day as company formation)
RoleCompany Director
Correspondence AddressHillroft House
Main Street Upper Stowe
Northampton
Northamptonshire
NN7 4SH
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressAshby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

20 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
11 May 2004Annual return made up to 18/03/04 (4 pages)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
16 January 2004Application for striking-off (1 page)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
18 December 2003Director resigned (1 page)
18 December 2003New director appointed (3 pages)
14 November 2003Registered office changed on 14/11/03 from: lakeside house the lakes northampton NN4 7SN (1 page)
11 November 2003Secretary's particulars changed (1 page)
1 May 2003New director appointed (3 pages)
24 April 2003Accounting reference date extended from 31/03/04 to 30/04/04 (1 page)
2 April 2003New secretary appointed (2 pages)
2 April 2003New director appointed (3 pages)
2 April 2003New director appointed (3 pages)
2 April 2003New director appointed (3 pages)
1 April 2003Secretary resigned;director resigned (1 page)
1 April 2003Director resigned (1 page)