Company NameHeathbridge Limited
Company StatusDissolved
Company Number05526526
CategoryPrivate Limited Company
Incorporation Date3 August 2005(18 years, 8 months ago)
Dissolution Date26 April 2016 (7 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Stephen Black
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2005(2 weeks, 6 days after company formation)
Appointment Duration10 years, 8 months (closed 26 April 2016)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address86 Lawns Way
Collier Row
Essex
RM5 3TB
Director NameMr Peter Black
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2007(2 years after company formation)
Appointment Duration8 years, 8 months (closed 26 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Murtwell Drive
Chigwell
Essex
IG7 5ED
Secretary NameCorinna Black
NationalityBritish
StatusClosed
Appointed22 February 2008(2 years, 6 months after company formation)
Appointment Duration8 years, 2 months (closed 26 April 2016)
RoleAdministrative Assistant
Correspondence Address2 Elm Road
Collier Row
Romford
RM7 8HH
Secretary NameMr Peter Black
NationalityBritish
StatusResigned
Appointed23 August 2005(2 weeks, 6 days after company formation)
Appointment Duration2 years, 6 months (resigned 22 February 2008)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address13 Murtwell Drive
Chigwell
Essex
IG7 5ED
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 August 2005(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressUnit 6 Quebec Wharf
14 Thomas Road
London
E14 7AF
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardMile End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Peter Black
50.00%
Ordinary
1 at £1Stephen Black
50.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015Compulsory strike-off action has been suspended (1 page)
13 October 2015Compulsory strike-off action has been suspended (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
18 August 2015First Gazette notice for compulsory strike-off (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
4 February 2015Compulsory strike-off action has been suspended (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
2 December 2014First Gazette notice for compulsory strike-off (1 page)
23 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
23 January 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
8 October 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(6 pages)
8 October 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(6 pages)
8 October 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 2
(6 pages)
20 May 2013Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 20 May 2013 (1 page)
20 May 2013Registered office address changed from 1-5 Alfred Street Bow London E3 2BE on 20 May 2013 (1 page)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
23 April 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
11 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
16 November 2011Director's details changed for Mr Stephen Black on 24 October 2011 (3 pages)
16 November 2011Director's details changed for Mr Stephen Black on 24 October 2011 (3 pages)
7 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
7 September 2011Annual return made up to 3 August 2011 with a full list of shareholders (6 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
15 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
15 September 2010Director's details changed for Stephen Black on 15 July 2010 (2 pages)
15 September 2010Director's details changed for Stephen Black on 15 July 2010 (2 pages)
13 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
13 August 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
9 June 2010Appointment of Mr Peter Black as a director (1 page)
9 June 2010Appointment of Mr Peter Black as a director (1 page)
10 December 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
10 December 2009Total exemption small company accounts made up to 31 August 2008 (6 pages)
7 September 2009Return made up to 03/08/09; full list of members (3 pages)
7 September 2009Return made up to 03/08/09; full list of members (3 pages)
12 May 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
12 May 2009Total exemption small company accounts made up to 31 August 2007 (6 pages)
30 September 2008Return made up to 03/08/08; full list of members (3 pages)
30 September 2008Return made up to 03/08/08; full list of members (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
17 May 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
11 March 2008Appointment terminated secretary peter black (1 page)
11 March 2008Secretary appointed corinna black (1 page)
11 March 2008Secretary appointed corinna black (1 page)
11 March 2008Appointment terminated secretary peter black (1 page)
18 February 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
18 February 2008Total exemption small company accounts made up to 31 August 2006 (5 pages)
9 November 2007Return made up to 03/08/07; full list of members (3 pages)
9 November 2007Secretary resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Director resigned (1 page)
9 November 2007Return made up to 03/08/07; full list of members (3 pages)
9 November 2007Secretary resigned (1 page)
2 July 2007Director's particulars changed (1 page)
2 July 2007Director's particulars changed (1 page)
22 June 2007Particulars of mortgage/charge (3 pages)
22 June 2007Particulars of mortgage/charge (3 pages)
11 October 2006Return made up to 03/08/06; full list of members (7 pages)
11 October 2006Return made up to 03/08/06; full list of members (7 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
20 May 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
13 April 2006Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
23 December 2005Particulars of mortgage/charge (3 pages)
18 October 2005Registered office changed on 18/10/05 from: 17 bush road buckhurst hill essex IG9 6ES (1 page)
18 October 2005Registered office changed on 18/10/05 from: 17 bush road buckhurst hill essex IG9 6ES (1 page)
7 October 2005Particulars of mortgage/charge (4 pages)
7 October 2005Particulars of mortgage/charge (4 pages)
1 September 2005New secretary appointed (2 pages)
1 September 2005Registered office changed on 01/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 September 2005New secretary appointed (2 pages)
1 September 2005New director appointed (2 pages)
1 September 2005Registered office changed on 01/09/05 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 September 2005New director appointed (2 pages)
3 August 2005Incorporation (6 pages)
3 August 2005Incorporation (6 pages)