Company NameHeath Training Limited
Company StatusDissolved
Company Number04587719
CategoryPrivate Limited Company
Incorporation Date12 November 2002(21 years, 4 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NamePeter John Bacon
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 November 2002(3 days after company formation)
Appointment Duration15 years, 3 months (closed 27 February 2018)
RoleCompany Director
Correspondence AddressHeath Vicarage
School Lane
Sandbach Heath
Cheshire
CW11 2LS
Secretary NameRev Janet Bacon
NationalityBritish
StatusClosed
Appointed15 November 2002(3 days after company formation)
Appointment Duration15 years, 3 months (closed 27 February 2018)
RoleCompany Director
Correspondence AddressHeath Vicarage
School Lane
Sandbach Heath
Cheshire
CW11 2LS
Director NameThomas Nicholas John Bacon
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2005(2 years, 12 months after company formation)
Appointment Duration8 years (resigned 30 November 2013)
RoleStudent
Correspondence AddressHeath Vicarage
School Lane
Sandbach Heath
Cheshire
CW11 2LS
Director NameNaomi Elisabeth Ann Bacon
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2008(5 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 April 2014)
RoleCo Director
Correspondence AddressHeath Vicarage
School Lane
Sandbach Heath
Cheshire
CW11 2LS
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed12 November 2002(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed12 November 2002(same day as company formation)
Correspondence Address209a Station Lane
Hornchurch
Essex
RM12 6LL

Location

Registered Address46-54 High Street
Ingatestone
Essex
CM4 9DW
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishIngatestone and Fryerning
WardIngatestone, Fryerning and Mountnessing
Built Up AreaIngatestone
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Peter John Bacon
50.00%
Ordinary
1 at £1Reverend Janet Bacon
50.00%
Ordinary

Financials

Year2014
Net Worth£6,223
Cash£20,919
Current Liabilities£14,696

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
11 November 2017Voluntary strike-off action has been suspended (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
20 September 2017Application to strike the company off the register (3 pages)
20 September 2017Application to strike the company off the register (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
4 January 2017Confirmation statement made on 12 November 2016 with updates (7 pages)
4 January 2017Confirmation statement made on 12 November 2016 with updates (7 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
18 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
18 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 2
(4 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
3 September 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
19 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
19 December 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
21 July 2014Termination of appointment of Naomi Elisabeth Ann Bacon as a director on 4 April 2014 (1 page)
21 July 2014Termination of appointment of Thomas Nicholas John Bacon as a director on 30 November 2013 (1 page)
21 July 2014Termination of appointment of Naomi Elisabeth Ann Bacon as a director on 4 April 2014 (1 page)
21 July 2014Termination of appointment of Naomi Elisabeth Ann Bacon as a director on 4 April 2014 (1 page)
21 July 2014Termination of appointment of Thomas Nicholas John Bacon as a director on 30 November 2013 (1 page)
3 February 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(6 pages)
3 February 2014Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(6 pages)
4 November 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
4 November 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
27 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
29 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
24 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
14 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
14 January 2010Annual return made up to 12 November 2009 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
29 September 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
4 April 2009Total exemption small company accounts made up to 30 November 2007 (5 pages)
18 November 2008Return made up to 12/11/08; full list of members (4 pages)
18 November 2008Return made up to 12/11/08; full list of members (4 pages)
19 February 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
19 February 2008Total exemption small company accounts made up to 30 November 2006 (5 pages)
18 February 2008New director appointed (2 pages)
18 February 2008New director appointed (2 pages)
24 January 2008Return made up to 12/11/07; full list of members (2 pages)
24 January 2008Return made up to 12/11/07; full list of members (2 pages)
10 May 2007Return made up to 12/11/06; full list of members (2 pages)
10 May 2007Return made up to 12/11/06; full list of members (2 pages)
8 January 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
8 January 2007Total exemption small company accounts made up to 30 November 2005 (5 pages)
12 January 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
12 January 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
4 January 2006Return made up to 12/11/05; full list of members (2 pages)
4 January 2006Return made up to 12/11/05; full list of members (2 pages)
8 December 2005New director appointed (2 pages)
8 December 2005New director appointed (2 pages)
9 March 2005Return made up to 12/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
9 March 2005Return made up to 12/11/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
15 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
15 September 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
22 December 2003Return made up to 12/11/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 December 2003Return made up to 12/11/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 December 2002New secretary appointed (2 pages)
7 December 2002Ad 15/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 December 2002Ad 15/11/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 December 2002New director appointed (2 pages)
7 December 2002New director appointed (2 pages)
7 December 2002New secretary appointed (2 pages)
7 December 2002Registered office changed on 07/12/02 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
7 December 2002Registered office changed on 07/12/02 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
12 November 2002Incorporation (14 pages)
12 November 2002Incorporation (14 pages)