Company NameHeathcote & Coleman Services Limited
Company StatusDissolved
Company Number05778672
CategoryPrivate Limited Company
Incorporation Date12 April 2006(18 years ago)
Dissolution Date19 July 2016 (7 years, 9 months ago)
Previous NamesCraftport Limited and Heathcote & Coleman Limited

Business Activity

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

Directors

Director NameMr Charles Michael Darley Farran
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMiddletown Cottage
Middletown
Studley
Warwickshire
B80 7PJ
Director NameMr Victor Michael Clements Lyttle
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 20 March 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address203 Lordswood Road
Harborne
Birmingham
West Midlands
B17 8QP
Secretary NameMr Charles Michael Darley Farran
NationalityBritish
StatusResigned
Appointed13 April 2006(1 day after company formation)
Appointment Duration3 years, 5 months (resigned 01 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMiddletown Cottage
Middletown
Studley
Warwickshire
B80 7PJ
Director NameMr Steven Trevor Heathcote
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(1 year, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2009)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressConifers 65 Croftdown Road
Harborne
Birmingham
West Midlands
B17 8RE
Director NameMr Ian Charles Blackman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameMr Michael John Tovey
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Secretary NameIan Charles Blackman
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years, 5 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 2016)
RoleCompany Director
Correspondence Address150 Aldersgate Street
London
EC1A 4AB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed12 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteheathcote-coleman.co.uk

Location

Registered Address150 Aldersgate Street
London
EC1A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Shareholders

2 at £1Chantrey Vellacott Dfk LLP
100.00%
Ordinary A

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
3 May 2016First Gazette notice for voluntary strike-off (1 page)
25 April 2016Termination of appointment of Ian Charles Blackman as a director on 20 April 2016 (1 page)
25 April 2016Termination of appointment of Michael John Tovey as a director on 20 April 2016 (1 page)
25 April 2016Termination of appointment of Michael John Tovey as a director on 20 April 2016 (1 page)
25 April 2016Termination of appointment of Ian Charles Blackman as a director on 20 April 2016 (1 page)
20 April 2016Application to strike the company off the register (4 pages)
20 April 2016Application to strike the company off the register (4 pages)
12 April 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
12 April 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 April 2016Termination of appointment of Ian Charles Blackman as a secretary on 31 March 2016 (1 page)
7 April 2016Termination of appointment of Ian Charles Blackman as a secretary on 31 March 2016 (1 page)
7 September 2015Director's details changed for Michael John Tovey on 4 September 2015 (2 pages)
7 September 2015Director's details changed for Michael John Tovey on 4 September 2015 (2 pages)
7 September 2015Secretary's details changed for Ian Charles Blackman on 4 September 2015 (1 page)
7 September 2015Director's details changed for Mr Ian Charles Blackman on 4 September 2015 (2 pages)
7 September 2015Director's details changed for Mr Ian Charles Blackman on 4 September 2015 (2 pages)
7 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page)
7 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page)
7 September 2015Director's details changed for Mr Ian Charles Blackman on 4 September 2015 (2 pages)
7 September 2015Secretary's details changed for Ian Charles Blackman on 4 September 2015 (1 page)
7 September 2015Registered office address changed from Russell Square House 10-12 Russell Square London WC1B 5LF to 150 Aldersgate Street London EC1A 4AB on 7 September 2015 (1 page)
7 September 2015Director's details changed for Michael John Tovey on 4 September 2015 (2 pages)
7 September 2015Secretary's details changed for Ian Charles Blackman on 4 September 2015 (1 page)
12 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
1 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
1 April 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(5 pages)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
17 April 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
9 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
9 April 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(5 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
19 March 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
19 March 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
19 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 11 March 2012 with a full list of shareholders (5 pages)
16 November 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
16 November 2011Accounts for a dormant company made up to 30 June 2011 (1 page)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
16 March 2011Annual return made up to 11 March 2011 with a full list of shareholders (5 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
10 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
14 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 12 April 2010 with a full list of shareholders (5 pages)
27 May 2010Termination of appointment of Steven Heathcote as a director (2 pages)
27 May 2010Termination of appointment of Steven Heathcote as a director (2 pages)
27 May 2010Termination of appointment of Charles Farran as a secretary (2 pages)
27 May 2010Termination of appointment of Charles Farran as a director (2 pages)
27 May 2010Termination of appointment of Charles Farran as a director (2 pages)
27 May 2010Termination of appointment of Charles Farran as a secretary (2 pages)
20 May 2010Appointment of Michael John Tovey as a director (3 pages)
20 May 2010Appointment of Michael John Tovey as a director (3 pages)
20 May 2010Appointment of Ian Charles Blackman as a secretary (3 pages)
20 May 2010Appointment of Ian Charles Blackman as a director (3 pages)
20 May 2010Registered office address changed from Heathcote House 136 Hagley Road Edgbaston Birmingham West Midlands B16 9PN on 20 May 2010 (2 pages)
20 May 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
20 May 2010Appointment of Ian Charles Blackman as a director (3 pages)
20 May 2010Appointment of Ian Charles Blackman as a secretary (3 pages)
20 May 2010Current accounting period extended from 31 March 2010 to 30 June 2010 (3 pages)
20 May 2010Registered office address changed from Heathcote House 136 Hagley Road Edgbaston Birmingham West Midlands B16 9PN on 20 May 2010 (2 pages)
29 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
29 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
1 May 2009Return made up to 12/04/09; full list of members (3 pages)
1 May 2009Return made up to 12/04/09; full list of members (3 pages)
21 April 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
21 April 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
14 April 2008Return made up to 12/04/08; full list of members (3 pages)
14 April 2008Return made up to 12/04/08; full list of members (3 pages)
26 March 2008Appointment terminated director victor lyttle (1 page)
26 March 2008Director appointed steven trevor heathcote (1 page)
26 March 2008Appointment terminated director victor lyttle (1 page)
26 March 2008Director appointed steven trevor heathcote (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 May 2007Return made up to 12/04/07; full list of members (7 pages)
9 May 2007Return made up to 12/04/07; full list of members (7 pages)
9 May 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
9 May 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
11 September 2006Company name changed heathcote & coleman LIMITED\certificate issued on 11/09/06 (2 pages)
11 September 2006Company name changed heathcote & coleman LIMITED\certificate issued on 11/09/06 (2 pages)
3 May 2006Ad 13/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 May 2006Ad 13/04/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 May 2006Company name changed craftport LIMITED\certificate issued on 03/05/06 (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006New secretary appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006New secretary appointed (2 pages)
3 May 2006Secretary resigned (1 page)
3 May 2006Secretary resigned (1 page)
3 May 2006New director appointed (2 pages)
3 May 2006Company name changed craftport LIMITED\certificate issued on 03/05/06 (2 pages)
3 May 2006New director appointed (2 pages)
3 May 2006Director resigned (1 page)
3 May 2006New director appointed (2 pages)
21 April 2006Registered office changed on 21/04/06 from: 788-790 finchley road london NW11 7TJ (1 page)
21 April 2006Registered office changed on 21/04/06 from: 788-790 finchley road london NW11 7TJ (1 page)
12 April 2006Incorporation (16 pages)
12 April 2006Incorporation (16 pages)