Company NameHeathstep Limited
Company StatusDissolved
Company Number05332371
CategoryPrivate Limited Company
Incorporation Date13 January 2005(19 years, 3 months ago)
Dissolution Date17 March 2009 (15 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Martin Charles Jarvis
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2005(4 days after company formation)
Appointment Duration4 years, 2 months (closed 17 March 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Sandy Close
Hertford
Hertfordshire
SG14 2BB
Secretary NamePauline Helen James
NationalityBritish
StatusClosed
Appointed17 January 2005(4 days after company formation)
Appointment Duration4 years, 2 months (closed 17 March 2009)
RoleCompany Director
Correspondence Address10 Sandy Close
Hertford
Hertfordshire
SG14 2BB
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed13 January 2005(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address1a Station Road
Stansted Mountfitchet
Essex
CM24 8BE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishStansted Mountfitchet
WardStansted North
Built Up AreaStansted Mountfitchet

Financials

Year2014
Net Worth-£606
Cash£124
Current Liabilities£137,687

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2008First Gazette notice for compulsory strike-off (1 page)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
26 January 2006Return made up to 13/01/06; full list of members (6 pages)
4 October 2005Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
31 January 2005New director appointed (2 pages)
31 January 2005New secretary appointed (2 pages)
31 January 2005Secretary resigned (1 page)
31 January 2005Director resigned (1 page)
24 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 January 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 January 2005Nc inc already adjusted 17/01/05 (1 page)
24 January 2005Registered office changed on 24/01/05 from: 4 rivers house, fentiman walk hertford herts SG14 1DB (1 page)
13 January 2005Incorporation (15 pages)