Company NameHeatseal Designs Limited
Company StatusDissolved
Company Number05387343
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)
Dissolution Date12 May 2009 (14 years, 11 months ago)
Previous NamePacific Concept Industries Limited

Business Activity

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

Directors

Director NameMr Giles Matthew Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(2 years after company formation)
Appointment Duration2 years, 1 month (closed 12 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Wentworth Grange
Winchester
Hampshire
SO22 4HZ
Director NameGavin Udall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(2 years after company formation)
Appointment Duration2 years, 1 month (closed 12 May 2009)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSummer Lodge
Romsey Road, Whiteparish
Salisbury
Wiltshire
SP5 2SD
Director NameMr Edward Ufland
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2007(2 years after company formation)
Appointment Duration2 years, 1 month (closed 12 May 2009)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Laurel Court
9 Saint Marys Avenue
London
N3 1SW
Secretary NameS & J Registrars Limited (Corporation)
StatusClosed
Appointed31 March 2007(2 years after company formation)
Appointment Duration2 years, 1 month (closed 12 May 2009)
Correspondence Address99 Gresham Street
London
EC2V 7NG
Director NameMichael James Proctor
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Rivergreen Crescent
Bramcote
Nottingham
NG9 3ET
Secretary NameAstrid Nova Moules
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Correspondence AddressLoughban
Hill Road
Orston
Nottinghamshire
NG13 9ND

Location

Registered Address99 Gresham Street
London
EC2V 7NG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 November 2007 (16 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

12 May 2009Final Gazette dissolved via voluntary strike-off (1 page)
20 January 2009First Gazette notice for voluntary strike-off (1 page)
24 December 2008Application for striking-off (1 page)
22 May 2008Return made up to 10/03/08; full list of members (4 pages)
28 January 2008Accounts for a dormant company made up to 30 November 2007 (3 pages)
14 January 2008Accounts for a dormant company made up to 30 November 2006 (3 pages)
30 October 2007Accounting reference date shortened from 31/03/07 to 30/11/06 (1 page)
8 May 2007New director appointed (5 pages)
25 April 2007Secretary resigned (1 page)
25 April 2007New director appointed (5 pages)
25 April 2007Registered office changed on 25/04/07 from: 10 stadium business court millennium way pride park derby DE24 8HP (1 page)
25 April 2007New secretary appointed (2 pages)
25 April 2007New director appointed (5 pages)
25 April 2007Director resigned (1 page)
30 March 2007Return made up to 10/03/07; full list of members (2 pages)
30 March 2007Secretary's particulars changed (1 page)
12 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
12 April 2006Return made up to 10/03/06; full list of members (6 pages)
7 September 2005Memorandum and Articles of Association (14 pages)
1 September 2005Company name changed pacific concept industries limit ed\certificate issued on 01/09/05 (2 pages)
10 March 2005Incorporation (19 pages)