Company NameHeaton Building Services Limited
Company StatusDissolved
Company Number05471989
CategoryPrivate Limited Company
Incorporation Date6 June 2005(18 years, 10 months ago)
Dissolution Date14 April 2009 (15 years ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameTerry Haywood
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed06 June 2005(same day as company formation)
RoleBuilder
Correspondence Address21 Morris Road
Harold Hill
Romford
Essex
RM3 7EP
Secretary NameFiona Hills
NationalityBritish
StatusClosed
Appointed25 May 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 14 April 2009)
RoleConsultant
Correspondence Address487 Hale End Road
Highams Park Chingford
London
E4 9PT
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameJoan Brenda Wilson
NationalityBritish
StatusResigned
Appointed06 June 2005(same day as company formation)
RoleAdministrator
Correspondence Address125 Somerville Road
Chadwell Heath
Romford
Essex
RM6 5AX
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed06 June 2005(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address1 Manor Place
Albert Road
Braintree
Essex
CM7 3JE
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree

Financials

Year2014
Net Worth£3,540
Cash£1,827
Current Liabilities£2,229

Accounts

Latest Accounts31 August 2006 (17 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

14 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007New secretary appointed (2 pages)
27 November 2006Total exemption small company accounts made up to 31 August 2006 (6 pages)
13 July 2006Return made up to 06/06/06; full list of members (6 pages)
23 July 2005Accounting reference date extended from 30/06/06 to 31/08/06 (1 page)
6 July 2005New director appointed (2 pages)
6 July 2005Registered office changed on 06/07/05 from: 47-49 green lane northwood middlesex HA6 3AE (1 page)
6 July 2005New secretary appointed (2 pages)
6 July 2005Ad 06/06/05-27/06/05 £ si 99@1=99 £ ic 1/100 (2 pages)
16 June 2005Director resigned (1 page)
16 June 2005Secretary resigned (1 page)