Company NameHeather Partners Limited
Company StatusDissolved
Company Number05677454
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date17 May 2011 (12 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Andrew Duncan Millar
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2006(same day as company formation)
RoleAccountant
Country of ResidenceScotland
Correspondence Address7 Stewarton Drive
Cambuslang
Glasgow
G72 8DF
Scotland
Director NameDouglas Robertson Corner
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2006(2 weeks, 1 day after company formation)
Appointment Duration5 years, 3 months (closed 17 May 2011)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Wellknowe Road
Thorntonhall
Glasgow
G74 5AH
Scotland
Director NameMr Alan James Stewart
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHazliebrae 38 Dalziel Drive
Glasgow
G41 4HY
Scotland
Secretary NameMr Alan James Stewart
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressHazliebrae 38 Dalziel Drive
Glasgow
G41 4HY
Scotland
Secretary NameMr John Caulfield
NationalityBritish
StatusResigned
Appointed19 June 2006(5 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Rock Drive
Kilbarchan
Johnstone
Renfrewshire
PA10 2HF
Scotland
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 January 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7th Floor, 6 New Street Square
London
EC4A 3LX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
1 February 2011First Gazette notice for voluntary strike-off (1 page)
17 January 2011Application to strike the company off the register (3 pages)
17 January 2011Application to strike the company off the register (3 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 100
(4 pages)
9 February 2010Annual return made up to 17 January 2010 with a full list of shareholders
Statement of capital on 2010-02-09
  • GBP 100
(4 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
10 December 2009Termination of appointment of John Caulfield as a secretary (2 pages)
10 December 2009Termination of appointment of John Caulfield as a secretary (2 pages)
5 February 2009Accounts made up to 31 March 2008 (1 page)
5 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 January 2009Return made up to 17/01/09; full list of members (3 pages)
28 January 2009Return made up to 17/01/09; full list of members (3 pages)
3 October 2008Registered office changed on 03/10/2008 from 6 st andrew street london EC4A 3LX (1 page)
3 October 2008Registered office changed on 03/10/2008 from 6 st andrew street london EC4A 3LX (1 page)
7 February 2008Return made up to 17/01/08; full list of members (2 pages)
7 February 2008Return made up to 17/01/08; full list of members (2 pages)
19 November 2007Accounts made up to 31 March 2007 (1 page)
19 November 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
7 March 2007Return made up to 17/01/07; full list of members (7 pages)
7 March 2007Return made up to 17/01/07; full list of members (7 pages)
24 November 2006Ad 17/11/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 November 2006Ad 17/11/06--------- £ si 98@1=98 £ ic 2/100 (2 pages)
24 July 2006Secretary resigned;director resigned (1 page)
24 July 2006New secretary appointed (2 pages)
24 July 2006New secretary appointed (2 pages)
24 July 2006Secretary resigned;director resigned (1 page)
7 June 2006Secretary's particulars changed (3 pages)
7 June 2006Secretary's particulars changed (3 pages)
10 May 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
10 May 2006New director appointed (3 pages)
10 May 2006New director appointed (3 pages)
10 May 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
17 January 2006Incorporation (17 pages)
17 January 2006Secretary resigned (1 page)
17 January 2006Secretary resigned (1 page)
17 January 2006Incorporation (17 pages)