Company Name1st Heathrow Limited
Company StatusDissolved
Company Number05961228
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)
Dissolution Date22 July 2014 (9 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Malachy Vincent Grogan
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityIrish
StatusClosed
Appointed10 October 2006(same day as company formation)
RoleCollector
Country of ResidenceUnited Kingdom
Correspondence Address4 Bells Lane
Horton
Middlesex
SL3 9PW
Director NameStephen Gary Mott
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2006(same day as company formation)
RoleOpps Manager
Correspondence AddressCreuddyn Bryn Steffan
Lampeter
Dyfed
SA48 8BS
Wales
Secretary NameMr Malachy Vincent Grogan
NationalityIrish
StatusClosed
Appointed10 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bells Lane
Horton
Middlesex
SL3 9PW

Location

Registered AddressC/O Messrs Elliot Woolfe & Rose
1st Floor Equity House 128/136 High Street
Edgware
Middx
HA8 7TT
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

22 July 2014Final Gazette dissolved following liquidation (1 page)
22 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 April 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
22 April 2014Liquidators statement of receipts and payments to 11 April 2014 (5 pages)
22 April 2014Liquidators' statement of receipts and payments to 11 April 2014 (5 pages)
22 April 2014Return of final meeting in a creditors' voluntary winding up (3 pages)
13 January 2014Liquidators' statement of receipts and payments to 15 December 2013 (5 pages)
13 January 2014Liquidators statement of receipts and payments to 15 December 2013 (5 pages)
12 July 2013Liquidators' statement of receipts and payments to 15 June 2013 (5 pages)
12 July 2013Liquidators statement of receipts and payments to 15 June 2013 (5 pages)
4 January 2013Liquidators statement of receipts and payments to 15 December 2012 (6 pages)
4 January 2013Liquidators' statement of receipts and payments to 15 December 2012 (6 pages)
17 July 2012Liquidators' statement of receipts and payments to 15 June 2012 (5 pages)
17 July 2012Liquidators statement of receipts and payments to 15 June 2012 (5 pages)
13 January 2012Liquidators statement of receipts and payments to 15 December 2011 (5 pages)
13 January 2012Liquidators' statement of receipts and payments to 15 December 2011 (5 pages)
18 July 2011Liquidators' statement of receipts and payments to 15 June 2011 (5 pages)
18 July 2011Liquidators statement of receipts and payments to 15 June 2011 (5 pages)
7 January 2011Liquidators statement of receipts and payments to 15 December 2010 (5 pages)
7 January 2011Liquidators' statement of receipts and payments to 15 December 2010 (5 pages)
12 July 2010Liquidators' statement of receipts and payments to 15 June 2010 (5 pages)
12 July 2010Liquidators statement of receipts and payments to 15 June 2010 (5 pages)
21 December 2009Liquidators' statement of receipts and payments to 15 December 2009 (5 pages)
21 December 2009Liquidators statement of receipts and payments to 15 December 2009 (5 pages)
29 December 2008Appointment of a voluntary liquidator (1 page)
29 December 2008Appointment of a voluntary liquidator (1 page)
29 December 2008Statement of affairs with form 4.19 (5 pages)
29 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 December 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 December 2008Statement of affairs with form 4.19 (5 pages)
25 November 2008Registered office changed on 25/11/2008 from the workshop farlows yard farlows lake ford lane iver buckinghamshire SL0 9LL (1 page)
25 November 2008Registered office changed on 25/11/2008 from the workshop farlows yard farlows lake ford lane iver buckinghamshire SL0 9LL (1 page)
11 January 2008Return made up to 10/10/07; full list of members (2 pages)
11 January 2008Return made up to 10/10/07; full list of members (2 pages)
22 January 2007Registered office changed on 22/01/07 from: 48 bryn steffan lampeter SA48 8BS (1 page)
22 January 2007Registered office changed on 22/01/07 from: 48 bryn steffan lampeter SA48 8BS (1 page)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
22 January 2007Secretary's particulars changed;director's particulars changed (1 page)
10 October 2006Incorporation (14 pages)
10 October 2006Incorporation (14 pages)