Company NameHeathrose Services Ltd
Company StatusDissolved
Company Number06313570
CategoryPrivate Limited Company
Incorporation Date16 July 2007(16 years, 9 months ago)
Dissolution Date24 April 2012 (12 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Julia Bunting
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Shadwell Close Weeting
Brandon
Suffolk
IP27 0RH
Secretary NameMs Sharon Purdham
NationalityBritish
StatusResigned
Appointed16 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 The Mount
Tollesbury
Maldon
Essex
CM9 8QP
Secretary NameMr Raymond Albert Hutchin
NationalityBritish
StatusResigned
Appointed31 October 2007(3 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 17 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Ridley Gardens
Elsenham
Bishops Stortford
Hertfordshire
CM22 6LB

Location

Registered Address3 The Business Centre
Oxley Hill Tolleshunt D'Arcy
Maldon
Essex
CM9 8ES
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt D'Arcy
WardTolleshunt D'Arcy

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
24 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 January 2012Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 6 January 2012 (1 page)
6 January 2012Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 6 January 2012 (1 page)
6 January 2012Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE United Kingdom on 6 January 2012 (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
15 November 2011First Gazette notice for compulsory strike-off (1 page)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
5 October 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 October 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 1
(3 pages)
4 October 2010Annual return made up to 16 July 2010 with a full list of shareholders
Statement of capital on 2010-10-04
  • GBP 1
(3 pages)
16 July 2010Director's details changed for Ms Julia Bunting on 28 June 2010 (4 pages)
16 July 2010Director's details changed for Ms Julia Bunting on 28 June 2010 (4 pages)
9 April 2010Registered office address changed from 1 Lodge Court, Lodge Lane Langham Colchester Essex CO4 5NE on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 1 Lodge Court, Lodge Lane Langham Colchester Essex CO4 5NE on 9 April 2010 (1 page)
9 April 2010Registered office address changed from 1 Lodge Court, Lodge Lane Langham Colchester Essex CO4 5NE on 9 April 2010 (1 page)
16 September 2009Appointment terminated secretary raymond hutchin (1 page)
16 September 2009Appointment Terminated Secretary raymond hutchin (1 page)
18 August 2009Return made up to 16/07/09; full list of members (5 pages)
18 August 2009Return made up to 16/07/09; full list of members (5 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 April 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 September 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
11 September 2008Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page)
7 August 2008Return made up to 16/07/08; full list of members (5 pages)
7 August 2008Return made up to 16/07/08; full list of members (5 pages)
19 November 2007Secretary resigned (1 page)
19 November 2007New secretary appointed (2 pages)
19 November 2007Secretary resigned (1 page)
19 November 2007New secretary appointed (2 pages)
16 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 July 2007Incorporation (11 pages)
16 July 2007Incorporation (11 pages)