Company NameHeyday Membership Limited
Company StatusDissolved
Company Number05490434
CategoryPrivate Limited Company
Incorporation Date24 June 2005(18 years, 10 months ago)
Dissolution Date20 April 2010 (14 years ago)
Previous NameAge Concern Membership Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMark Ian Harvey
NationalityBritish
StatusClosed
Appointed01 August 2008(3 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 20 April 2010)
RoleCompany Director
Correspondence AddressFlat 3 30 Lanhill Road
London
W9 2BS
Director NameMr Charles William Scott
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(3 years, 9 months after company formation)
Appointment Duration1 year (closed 20 April 2010)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address33 Berks Hill
Chorleywood
Herts
WD3 5AJ
Director NameMr Alan How
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Lynsted Close
Bromley
BR1 3UE
Secretary NameMaureen Patricia Nolan
NationalityBritish
StatusResigned
Appointed24 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address30a Aynhoe Road
London
W14 0QD

Location

Registered AddressYork House
207 - 221 Pentonville Road
London
N1 9UZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2009Application to strike the company off the register (3 pages)
21 December 2009Application to strike the company off the register (3 pages)
26 November 2009Registered office address changed from Astral House 1268 London Road London SW16 4ER on 26 November 2009 (1 page)
26 November 2009Registered office address changed from Astral House 1268 London Road London SW16 4ER on 26 November 2009 (1 page)
25 November 2009Appointment of Mark Ian Harvey as a secretary (1 page)
25 November 2009Appointment of Mark Ian Harvey as a secretary (1 page)
24 November 2009Termination of appointment of Maureen Nolan as a secretary (1 page)
24 November 2009Appointment of Mr Charles William Scott as a director (1 page)
24 November 2009Termination of appointment of Maureen Nolan as a secretary (1 page)
24 November 2009Appointment of Mr Charles William Scott as a director (1 page)
30 June 2009Return made up to 24/06/09; full list of members (3 pages)
30 June 2009Return made up to 24/06/09; full list of members (3 pages)
1 May 2009Appointment terminated director alan how (1 page)
1 May 2009Appointment Terminated Director alan how (1 page)
27 October 2008Accounts for a dormant company made up to 30 June 2008 (9 pages)
27 October 2008Accounts made up to 30 June 2008 (9 pages)
4 July 2008Return made up to 24/06/08; full list of members (3 pages)
4 July 2008Return made up to 24/06/08; full list of members (3 pages)
23 October 2007Accounts made up to 30 June 2006 (7 pages)
23 October 2007Accounts for a dormant company made up to 30 June 2006 (7 pages)
5 September 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
5 September 2007Accounts made up to 30 June 2007 (7 pages)
17 August 2007Return made up to 24/06/07; full list of members (2 pages)
17 August 2007Return made up to 24/06/07; full list of members (2 pages)
2 November 2006Secretary's particulars changed (1 page)
2 November 2006Secretary's particulars changed (1 page)
7 July 2006Return made up to 24/06/06; full list of members (2 pages)
7 July 2006Return made up to 24/06/06; full list of members (2 pages)
5 January 2006Memorandum and Articles of Association (7 pages)
5 January 2006Memorandum and Articles of Association (7 pages)
28 December 2005Company name changed age concern membership LIMITED\certificate issued on 28/12/05 (2 pages)
28 December 2005Company name changed age concern membership LIMITED\certificate issued on 28/12/05 (2 pages)
24 June 2005Incorporation (12 pages)
24 June 2005Incorporation (12 pages)