Company NameHeathgate Services Limited
DirectorSteven Martyn Ingram
Company StatusDissolved
Company Number03946401
CategoryPrivate Limited Company
Incorporation Date13 March 2000(24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Steven Martyn Ingram
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2000(6 months, 2 weeks after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address858 Kenton Lane
Harrow
Middlesex
HA3 6AQ
Secretary NameMr Steven Martyn Ingram
NationalityBritish
StatusCurrent
Appointed29 May 2003(3 years, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address858 Kenton Lane
Harrow
Middlesex
HA3 6AQ
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed13 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameBrian Richard Abbott
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(6 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 13 June 2003)
RoleBuilder
Correspondence Address8 Green Edge
Clarke Green
Watford
Hertfordshire
WD25 0SD
Secretary NameDPL Business Services (Corporation)
StatusResigned
Appointed27 September 2000(6 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 29 May 2003)
Correspondence Address79 Friern Park
North Finchley
London
N12 9UA

Location

Registered Address129 New London Road
Chelmsford
Essex
CM2 0QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Financials

Year2014
Turnover£203,702
Gross Profit£94,576
Net Worth£4,754
Current Liabilities£59,009

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

22 November 2006Dissolved (1 page)
22 August 2006Liquidators statement of receipts and payments (5 pages)
22 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
21 March 2006Liquidators statement of receipts and payments (5 pages)
22 August 2005Liquidators statement of receipts and payments (5 pages)
17 March 2005Liquidators statement of receipts and payments (5 pages)
11 September 2004Liquidators statement of receipts and payments (5 pages)
11 September 2003Registered office changed on 11/09/03 from: 858 kenton lane harrow weald middlesex HA3 6AQ (1 page)
20 August 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 August 2003Appointment of a voluntary liquidator (1 page)
15 August 2003Statement of affairs (8 pages)
24 June 2003Director resigned (1 page)
13 June 2003Secretary resigned (1 page)
13 June 2003New secretary appointed (2 pages)
27 May 2002Total exemption full accounts made up to 31 March 2001 (8 pages)
8 May 2002Return made up to 13/03/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 March 2002New director appointed (2 pages)
8 March 2001Return made up to 13/03/01; full list of members (6 pages)
2 October 2000New director appointed (2 pages)
2 October 2000Registered office changed on 02/10/00 from: burlington house 40 burlington rise, east barnet barnet hertfordshire EN4 8NN (1 page)
2 October 2000Director resigned (1 page)
2 October 2000Secretary resigned (1 page)
2 October 2000New secretary appointed (2 pages)
13 March 2000Incorporation (12 pages)