Company NameHeather March Casting Ltd
Company StatusDissolved
Company Number08533621
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 11 months ago)
Dissolution Date24 August 2023 (7 months, 4 weeks ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMs Heather Jayne March
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 September 2014(1 year, 4 months after company formation)
Appointment Duration8 years, 11 months (closed 24 August 2023)
RoleCasting Director
Country of ResidenceEngland
Correspondence Address21 Highfield Road
Dartford
Kent
DA1 2JS
Director NameMs Heather Jayne March
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2013(same day as company formation)
RoleCasting
Country of ResidenceUnited Kingdom
Correspondence AddressP10 Bow Wharf
221 Grove Road
London
E3 5SN
Secretary NameMrs Louise Thorpe
StatusResigned
Appointed25 August 2013(3 months, 1 week after company formation)
Appointment Duration3 weeks, 5 days (resigned 20 September 2013)
RoleCompany Director
Correspondence AddressTaxassist Accountants 235 Blackstock Road
London
N5 2LL
Director NameMr Mark Anthony Ellis
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2013(3 months, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 23 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRae House Dane Street
Bishop's Stortford
Hertfordshire
CM23 3BT

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Heather March
100.00%
Ordinary

Financials

Year2014
Net Worth£34,962
Cash£13,397
Current Liabilities£68,499

Accounts

Latest Accounts30 April 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

24 August 2023Final Gazette dissolved following liquidation (1 page)
24 May 2023Return of final meeting in a creditors' voluntary winding up (20 pages)
25 January 2023Liquidators' statement of receipts and payments to 12 December 2022 (16 pages)
14 February 2022Liquidators' statement of receipts and payments to 12 December 2021 (16 pages)
10 February 2021Liquidators' statement of receipts and payments to 12 December 2020 (15 pages)
14 February 2020Liquidators' statement of receipts and payments to 12 December 2019 (14 pages)
25 January 2019Registered office address changed from Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT to 21 Highfield Road Dartford Kent DA1 2JS on 25 January 2019 (2 pages)
16 January 2019Statement of affairs (8 pages)
16 January 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-13
(1 page)
16 January 2019Appointment of a voluntary liquidator (3 pages)
28 November 2018Termination of appointment of Mark Anthony Ellis as a director on 23 November 2018 (1 page)
10 November 2018Compulsory strike-off action has been suspended (1 page)
2 October 2018First Gazette notice for compulsory strike-off (1 page)
30 January 2018Previous accounting period extended from 30 April 2017 to 31 October 2017 (1 page)
6 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
26 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
31 December 2015Appointment of Ms Heather Jayne March as a director on 21 September 2014 (2 pages)
31 December 2015Appointment of Ms Heather Jayne March as a director on 21 September 2014 (2 pages)
19 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
19 November 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1
(3 pages)
19 August 2015Amended total exemption small company accounts made up to 30 April 2014 (5 pages)
19 August 2015Amended total exemption small company accounts made up to 30 April 2014 (5 pages)
15 May 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 May 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
17 February 2015Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
17 February 2015Previous accounting period shortened from 31 May 2014 to 30 April 2014 (1 page)
26 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
26 November 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-11-26
  • GBP 1
(3 pages)
23 April 2014Registered office address changed from C/O Taxassist Accountants Blackstock Road London N5 2LL England on 23 April 2014 (1 page)
23 April 2014Registered office address changed from C/O Taxassist Accountants Blackstock Road London N5 2LL England on 23 April 2014 (1 page)
25 September 2013Termination of appointment of Louise Thorpe as a secretary (1 page)
25 September 2013Termination of appointment of Louise Thorpe as a secretary (1 page)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
25 September 2013Registered office address changed from C/O Taxassist Accountants 235 Blackstock Road London N5 2LL on 25 September 2013 (1 page)
25 September 2013Registered office address changed from C/O Taxassist Accountants 235 Blackstock Road London N5 2LL on 25 September 2013 (1 page)
25 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1
(3 pages)
5 September 2013Termination of appointment of Heather March as a director (1 page)
5 September 2013Registered office address changed from P10 Bow Wharf 221 Grove Road London E3 5SN United Kingdom on 5 September 2013 (2 pages)
5 September 2013Registered office address changed from P10 Bow Wharf 221 Grove Road London E3 5SN United Kingdom on 5 September 2013 (2 pages)
5 September 2013Termination of appointment of Heather March as a director (1 page)
5 September 2013Appointment of Mr Mark Anthony Ellis as a director (2 pages)
5 September 2013Registered office address changed from P10 Bow Wharf 221 Grove Road London E3 5SN United Kingdom on 5 September 2013 (2 pages)
5 September 2013Appointment of Mr Mark Anthony Ellis as a director (2 pages)
1 September 2013Appointment of Mrs Louise Thorpe as a secretary (2 pages)
1 September 2013Appointment of Mrs Louise Thorpe as a secretary (2 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 May 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)