Company NameHeathstan Limited
Company StatusDissolved
Company Number05163935
CategoryPrivate Limited Company
Incorporation Date28 June 2004(19 years, 10 months ago)
Dissolution Date22 August 2017 (6 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Matthew David Dietz
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2014(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 22 August 2017)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressHartfield Place 40-44
High Street
Northwood
Middlesex
HA6 1BN
Secretary NameRCFM Limited (Corporation)
StatusClosed
Appointed17 July 2009(5 years after company formation)
Appointment Duration8 years, 1 month (closed 22 August 2017)
Correspondence AddressHartfield Place 40-44 High Street
Northwood
Middlesex
HA6 1BN
Director NameGeoffrey Robert Bates
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(7 months, 1 week after company formation)
Appointment Duration4 years, 5 months (resigned 17 July 2009)
RoleChartered Surveyor
Correspondence Address8 Ashmead Place
Little Chalfont
Bucks
HP7 9NZ
Director NameJacqueline Emma Bates
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(7 months, 1 week after company formation)
Appointment Duration4 years (resigned 24 February 2009)
RoleStudent
Correspondence Address8 Ashmead Place
Little Chalfont
Bucks
HP7 9NZ
Secretary NameGeoffrey Robert Bates
NationalityBritish
StatusResigned
Appointed01 February 2005(7 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 31 December 2008)
RoleChartered Surveyor
Correspondence Address8 Ashmead Place
Little Chalfont
Bucks
HP7 9NZ
Secretary NameCaroline Archer
NationalityBritish
StatusResigned
Appointed24 February 2009(4 years, 8 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 17 July 2009)
RoleCompany Director
Correspondence Address2 Booth Street
Congleton
Cheshire
CW12 4DG
Director NameMrs Caroline Dietz
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2009(5 years after company formation)
Appointment Duration5 years, 4 months (resigned 20 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Appletree Dell
Dog Kennel Lane
Chorleywood
Herts
WD3 5EN
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressHartfield Place 40-44
High Street
Northwood
Middlesex
HA6 1BN
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mrs Caroline Dietz
50.00%
Ordinary
24 at £1Charlotte Maria Bates
24.00%
Ordinary
24 at £1Jacqueline Emma Bates
24.00%
Ordinary
2 at £1Geoffrey Robert Bates
2.00%
Ordinary

Accounts

Latest Accounts30 June 2015 (8 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017First Gazette notice for compulsory strike-off (1 page)
1 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
1 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 100
(6 pages)
9 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
13 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
13 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(3 pages)
9 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 December 2014Termination of appointment of Caroline Dietz as a director on 20 November 2014 (1 page)
15 December 2014Termination of appointment of Caroline Dietz as a director on 20 November 2014 (1 page)
15 December 2014Appointment of Mr Matthew Dietz as a director on 20 November 2014 (2 pages)
15 December 2014Appointment of Mr Matthew Dietz as a director on 20 November 2014 (2 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
3 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(4 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
11 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (4 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
13 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 January 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
20 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
4 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
28 July 2010Secretary's details changed for Rcfm Limited on 28 June 2010 (2 pages)
28 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
28 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
28 July 2010Secretary's details changed for Rcfm Limited on 28 June 2010 (2 pages)
1 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
1 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
24 July 2009Return made up to 28/06/09; full list of members (4 pages)
24 July 2009Return made up to 28/06/09; full list of members (4 pages)
21 July 2009Registered office changed on 21/07/2009 from 8 ashmead place little chalfont bucks HP7 9NZ (1 page)
21 July 2009Registered office changed on 21/07/2009 from 8 ashmead place little chalfont bucks HP7 9NZ (1 page)
21 July 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
21 July 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
20 July 2009Secretary appointed rcfm LIMITED (1 page)
20 July 2009Director appointed mrs caroline dietz (1 page)
20 July 2009Secretary appointed rcfm LIMITED (1 page)
20 July 2009Director appointed mrs caroline dietz (1 page)
17 July 2009Appointment terminated director geoffrey bates (1 page)
17 July 2009Appointment terminated secretary caroline archer (1 page)
17 July 2009Appointment terminated secretary caroline archer (1 page)
17 July 2009Appointment terminated director geoffrey bates (1 page)
9 June 2009Appointment terminated director jacqueline bates (1 page)
9 June 2009Secretary appointed caroline archer (1 page)
9 June 2009Appointment terminated director jacqueline bates (1 page)
9 June 2009Secretary appointed caroline archer (1 page)
3 January 2009Appointment terminated (1 page)
3 January 2009Appointment terminated secretary geoffrey bates (1 page)
3 January 2009Appointment terminated secretary geoffrey bates (1 page)
3 January 2009Appointment terminated (1 page)
27 August 2008Return made up to 28/06/08; full list of members (4 pages)
27 August 2008Return made up to 28/06/08; full list of members (4 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
25 April 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
19 July 2007Return made up to 28/06/07; full list of members (7 pages)
19 July 2007Return made up to 28/06/07; full list of members (7 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
14 September 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/09/06
(7 pages)
14 September 2006Return made up to 28/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 14/09/06
(7 pages)
14 September 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
14 September 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
2 August 2005Return made up to 28/06/05; full list of members (9 pages)
2 August 2005Return made up to 28/06/05; full list of members (9 pages)
14 February 2005New secretary appointed;new director appointed (2 pages)
14 February 2005New director appointed (2 pages)
14 February 2005New secretary appointed;new director appointed (2 pages)
14 February 2005New director appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Secretary resigned (1 page)
28 June 2004Incorporation (9 pages)
28 June 2004Incorporation (9 pages)