Company NameHeathdrive Limited
Company StatusDissolved
Company Number05130058
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 11 months ago)
Dissolution Date7 August 2012 (11 years, 8 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Gary Walsh
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2004(2 days after company formation)
Appointment Duration8 years, 2 months (closed 07 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7DF
Secretary NameIrene Elizabeth Walsh
NationalityBritish
StatusResigned
Appointed19 May 2004(2 days after company formation)
Appointment Duration4 years, 9 months (resigned 20 February 2009)
RoleCompany Director
Correspondence Address28 Nightingale Road
Rickmansworth
Hertfordshire
WD3 7DF
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address57 London Road
Enfield
Middlesex
EN2 6SW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardGrange
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012First Gazette notice for voluntary strike-off (1 page)
13 April 2012Application to strike the company off the register (3 pages)
13 April 2012Application to strike the company off the register (3 pages)
3 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 February 2012Previous accounting period extended from 31 May 2011 to 30 September 2011 (1 page)
27 February 2012Previous accounting period extended from 31 May 2011 to 30 September 2011 (1 page)
27 May 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 2
(4 pages)
27 May 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-05-27
  • GBP 2
(4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Gary Walsh on 17 May 2010 (2 pages)
1 June 2010Director's details changed for Gary Walsh on 17 May 2010 (2 pages)
1 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 July 2009Appointment Terminated Secretary irene walsh (1 page)
27 July 2009Appointment terminated secretary irene walsh (1 page)
3 June 2009Return made up to 17/05/09; full list of members (3 pages)
3 June 2009Return made up to 17/05/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
4 August 2008Return made up to 17/05/08; full list of members (3 pages)
4 August 2008Return made up to 17/05/08; full list of members (3 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
15 June 2007Return made up to 17/05/07; full list of members (2 pages)
15 June 2007Return made up to 17/05/07; full list of members (2 pages)
24 January 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
24 January 2007Accounts made up to 31 May 2006 (1 page)
19 June 2006Return made up to 17/05/06; full list of members (2 pages)
19 June 2006Return made up to 17/05/06; full list of members (2 pages)
27 February 2006Accounts made up to 31 May 2005 (1 page)
27 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
20 May 2005Return made up to 17/05/05; full list of members (3 pages)
20 May 2005Return made up to 17/05/05; full list of members (3 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New secretary appointed (2 pages)
11 June 2004Ad 27/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 June 2004Ad 27/05/04--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 June 2004New director appointed (2 pages)
10 June 2004Secretary resigned (1 page)
10 June 2004Director resigned (1 page)
10 June 2004Secretary resigned (1 page)
10 June 2004Director resigned (1 page)
27 May 2004Registered office changed on 27/05/04 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
27 May 2004Registered office changed on 27/05/04 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)
26 May 2004£ nc 100/100000 19/05/04 (1 page)
26 May 2004£ nc 100/100000 19/05/04 (1 page)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
26 May 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 May 2004Incorporation (16 pages)
17 May 2004Incorporation (16 pages)