Company NameHealson Limited
Company StatusDissolved
Company Number06248262
CategoryPrivate Limited Company
Incorporation Date15 May 2007(16 years, 10 months ago)
Dissolution Date20 December 2022 (1 year, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameShaun Francis Healy
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed15 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnglo Dal House 5 Spring Villa Park
Edgware
Middlesex
HA8 7EB
Secretary NameMrs Deborah Healy
StatusClosed
Appointed28 April 2015(7 years, 11 months after company formation)
Appointment Duration7 years, 7 months (closed 20 December 2022)
RoleCompany Director
Correspondence AddressAnglo- Dal House
5 Spring Villa Park
Edgware
HA8 7EB
Secretary NameKirkcourt Limited (Corporation)
StatusResigned
Appointed15 May 2007(same day as company formation)
Correspondence AddressAnglo Dal House
5 Spring Villa Park
Edgware
Middlesex
HA8 7EB

Location

Registered AddressAnglo- Dal House
5 Spring Villa Park
Edgware
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Mrs D. Healy
50.00%
Ordinary B
1 at £1Shaun Francis Healy
50.00%
Ordinary A

Financials

Year2014
Net Worth£27,765
Cash£23,658
Current Liabilities£33,540

Accounts

Latest Accounts31 March 2021 (2 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 February 2021Micro company accounts made up to 31 March 2020 (2 pages)
10 June 2020Confirmation statement made on 10 June 2020 with updates (5 pages)
22 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (1 page)
17 May 2019Confirmation statement made on 15 May 2019 with updates (5 pages)
13 November 2018Micro company accounts made up to 31 March 2018 (1 page)
18 May 2018Confirmation statement made on 15 May 2018 with updates (5 pages)
18 May 2018Notification of Shaun Francis Healy as a person with significant control on 6 April 2016 (2 pages)
18 May 2018Notification of Debbie Healy as a person with significant control on 6 April 2016 (2 pages)
26 November 2017Micro company accounts made up to 31 March 2017 (1 page)
26 November 2017Micro company accounts made up to 31 March 2017 (1 page)
18 September 2017Director's details changed for Shaun Francis Healy on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Shaun Francis Healy on 18 September 2017 (2 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
22 May 2017Confirmation statement made on 15 May 2017 with updates (7 pages)
19 April 2017Director's details changed for Shaun Francis Healy on 19 April 2017 (2 pages)
19 April 2017Director's details changed for Shaun Francis Healy on 19 April 2017 (2 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
16 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2
(4 pages)
17 December 2015Director's details changed for Shaun Francis Healy on 17 December 2015 (2 pages)
17 December 2015Director's details changed for Shaun Francis Healy on 17 December 2015 (2 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 June 2015Director's details changed for Shaun Francis Healy on 5 June 2015 (2 pages)
5 June 2015Director's details changed for Shaun Francis Healy on 5 June 2015 (2 pages)
5 June 2015Director's details changed for Shaun Francis Healy on 5 June 2015 (2 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
28 April 2015Appointment of Mrs Deborah Healy as a secretary on 28 April 2015 (2 pages)
28 April 2015Appointment of Mrs Deborah Healy as a secretary on 28 April 2015 (2 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
6 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
28 May 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 2
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
23 May 2011Annual return made up to 15 May 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
6 July 2010Director's details changed for Shaun Francis Healy on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Shaun Francis Healy on 6 July 2010 (2 pages)
6 July 2010Director's details changed for Shaun Francis Healy on 6 July 2010 (2 pages)
27 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
27 May 2010Director's details changed for Shaun Francis Healy on 15 May 2010 (2 pages)
27 May 2010Director's details changed for Shaun Francis Healy on 15 May 2010 (2 pages)
27 May 2010Annual return made up to 15 May 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
19 May 2009Return made up to 15/05/09; full list of members (3 pages)
19 May 2009Return made up to 15/05/09; full list of members (3 pages)
19 May 2009Appointment terminated secretary kirkcourt LIMITED (1 page)
19 May 2009Appointment terminated secretary kirkcourt LIMITED (1 page)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
3 December 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 May 2008Return made up to 15/05/08; full list of members (3 pages)
20 May 2008Return made up to 15/05/08; full list of members (3 pages)
20 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
20 June 2007Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page)
15 May 2007Incorporation (14 pages)
15 May 2007Incorporation (14 pages)