Company NameHeathers Management Services Limited
Company StatusDissolved
Company Number02129268
CategoryPrivate Limited Company
Incorporation Date8 May 1987(36 years, 12 months ago)
Dissolution Date15 July 2003 (20 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9500Private households with employees
SIC 97000Activities of households as employers of domestic personnel

Directors

Director NameMr Robin Alan Woodroffe
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 15 July 2003)
RoleNursing Home Administrator
Correspondence AddressThe Warren
Beccles Road Fritton
Great Yarmouth
Norfolk
NR31 9AB
Director NameMrs Susan Jane Woodroffe
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 15 July 2003)
RoleNurse
Correspondence AddressThe Warren
Beccles Road Fritton
Great Yarmouth
Norfolk
NR31 9AB
Secretary NameMrs Susan Jane Woodroffe
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 7 months after company formation)
Appointment Duration11 years, 6 months (closed 15 July 2003)
RoleCompany Director
Correspondence AddressThe Warren
Beccles Road Fritton
Great Yarmouth
Norfolk
NR31 9AB

Location

Registered AddressLawley House
Butt Road
Colchester
Essex
CO3 3DG
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£336,575
Cash£356,147
Current Liabilities£19,572

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

15 July 2003Final Gazette dissolved via voluntary strike-off (1 page)
1 April 2003First Gazette notice for voluntary strike-off (1 page)
17 February 2003Application for striking-off (1 page)
23 May 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
15 January 2002Return made up to 31/12/01; full list of members (6 pages)
29 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 January 2001Return made up to 31/12/00; full list of members (6 pages)
27 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
19 January 2000Return made up to 31/12/99; full list of members (6 pages)
19 April 1999Return made up to 31/12/98; no change of members (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
31 July 1998Accounts for a small company made up to 31 March 1997 (8 pages)
5 June 1998Accounts for a small company made up to 31 March 1996 (7 pages)
3 March 1998Return made up to 31/12/97; full list of members (6 pages)
25 February 1997Particulars of mortgage/charge (3 pages)
10 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 January 1997Memorandum and Articles of Association (11 pages)
27 December 1995Return made up to 31/12/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)