Company NameHeather Turner & Associates Limited
Company StatusDissolved
Company Number04716231
CategoryPrivate Limited Company
Incorporation Date31 March 2003(21 years ago)
Dissolution Date25 September 2012 (11 years, 6 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMs Heather Turner
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2003(same day as company formation)
RoleSocial Work Consultant
Country of ResidenceUnited Kingdom
Correspondence Address86 Sutton Road
Seaford
East Sussex
BN25 4QJ
Secretary NameMr Joel Winston Paul Stewart
NationalityBritish
StatusClosed
Appointed31 March 2003(same day as company formation)
RoleTeacher
Correspondence Address13 Letchford Gardens
London
NW10 6AD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed31 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered Address6 The Roughs
Northwood
Middlesex
HA6 3DF
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London

Shareholders

1 at £1Heather Turner
100.00%
Ordinary

Financials

Year2014
Turnover£22,799
Net Worth-£611
Cash£25
Current Liabilities£4,655

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
12 June 2012First Gazette notice for voluntary strike-off (1 page)
1 June 2012Application to strike the company off the register (3 pages)
1 June 2012Application to strike the company off the register (3 pages)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 1
(4 pages)
25 April 2012Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 25 April 2012 (1 page)
25 April 2012Registered office address changed from 246 High Road Harrow Weald Middlesex HA3 7BB on 25 April 2012 (1 page)
25 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
Statement of capital on 2012-04-25
  • GBP 1
(4 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
2 January 2012Total exemption full accounts made up to 31 March 2011 (11 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
22 February 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
22 February 2011Total exemption full accounts made up to 31 March 2010 (11 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Ms Heather Turner on 1 October 2009 (2 pages)
8 April 2010Director's details changed for Ms Heather Turner on 1 October 2009 (2 pages)
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Ms Heather Turner on 1 October 2009 (2 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
8 January 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
20 April 2009Director's change of particulars / heather turner / 24/01/2009 (2 pages)
20 April 2009Return made up to 31/03/09; full list of members (3 pages)
20 April 2009Return made up to 31/03/09; full list of members (3 pages)
20 April 2009Director's Change of Particulars / heather turner / 24/01/2009 / Title was: , now: ms; HouseName/Number was: , now: 86; Street was: 13 letchford gardens, now: sutton road; Post Town was: london, now: seaford; Region was: , now: east sussex; Post Code was: NW10 6AD, now: BN25 4QJ; Country was: , now: united kingdom (2 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
15 January 2009Total exemption full accounts made up to 31 March 2008 (12 pages)
13 May 2008Return made up to 31/03/08; full list of members (3 pages)
13 May 2008Return made up to 31/03/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
25 April 2007Return made up to 31/03/07; full list of members (2 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
11 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
4 April 2006Return made up to 31/03/06; full list of members (2 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
3 January 2006Total exemption full accounts made up to 31 March 2005 (12 pages)
30 June 2005Return made up to 31/03/05; full list of members (2 pages)
30 June 2005Return made up to 31/03/05; full list of members (2 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
25 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
17 May 2004Return made up to 31/03/04; full list of members (6 pages)
17 May 2004Return made up to 31/03/04; full list of members (6 pages)
29 April 2003New secretary appointed (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Director resigned (1 page)
29 April 2003New secretary appointed (2 pages)
29 April 2003Secretary resigned (1 page)
29 April 2003Registered office changed on 29/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
29 April 2003Registered office changed on 29/04/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003New director appointed (2 pages)
29 April 2003New director appointed (2 pages)
31 March 2003Incorporation (18 pages)