Company NameHeatherdale Homes Limited
Company StatusDissolved
Company Number00796650
CategoryPrivate Limited Company
Incorporation Date17 March 1964(60 years, 1 month ago)
Dissolution Date21 July 2011 (12 years, 9 months ago)

Business Activity

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

Directors

Director NameMr David Michael Bannister Simpson
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(27 years, 9 months after company formation)
Appointment Duration19 years, 6 months (closed 21 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Littlefield Close
Nether Poppleton
York
North Yorkshire
YO26 6HX
Director NameMr John Peter Bannister Simpson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(27 years, 9 months after company formation)
Appointment Duration19 years, 6 months (closed 21 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Field House
Angram Road Long Marston
York
North Yorkshire
YO26 7LR
Secretary NameMr David Michael Bannister Simpson
NationalityBritish
StatusClosed
Appointed31 December 1991(27 years, 9 months after company formation)
Appointment Duration19 years, 6 months (closed 21 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Littlefield Close
Nether Poppleton
York
North Yorkshire
YO26 6HX
Secretary NameMr John Peter Bannister Simpson
NationalityBritish
StatusClosed
Appointed31 December 1991(27 years, 9 months after company formation)
Appointment Duration19 years, 6 months (closed 21 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Field House
Angram Road Long Marston
York
North Yorkshire
YO26 7LR
Director NameMrs Gillian Anne Simpson
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 August 1995)
RoleCompany Director
Correspondence Address15 Station Road
Upper Poppleton
York
North Yorkshire
YO2 6PX
Director NameMr John David Simpson
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(27 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 August 1995)
RoleCompany Director
Correspondence Address15 Station Road
Upper Poppleton
York
North Yorkshire
YO2 6PX

Location

Registered Address1 St. Ann Street
Manchester
M2 7LR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£97,585
Cash£7,251
Current Liabilities£64,732

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 July 2011Final Gazette dissolved following liquidation (1 page)
21 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
21 April 2011Return of final meeting in a members' voluntary winding up (3 pages)
21 April 2011Return of final meeting in a members' voluntary winding up (3 pages)
8 April 2011Liquidators statement of receipts and payments to 23 March 2011 (6 pages)
8 April 2011Liquidators' statement of receipts and payments to 23 March 2011 (6 pages)
23 December 2010Registered office address changed from David Adam Broadbent, Vantis Business Recovery Services North Point Faverdale North Faverdale Industrial Estate Darlington County Durham DL3 0PH on 23 December 2010 (2 pages)
23 December 2010Registered office address changed from David Adam Broadbent, Vantis Business Recovery Services North Point Faverdale North Faverdale Industrial Estate Darlington County Durham DL3 0PH on 23 December 2010 (2 pages)
11 October 2010Liquidators' statement of receipts and payments to 23 September 2010 (6 pages)
11 October 2010Liquidators statement of receipts and payments to 23 September 2010 (6 pages)
31 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-03-24
(1 page)
31 March 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 March 2010Liquidators' statement of receipts and payments to 23 March 2010 (5 pages)
30 March 2010Liquidators statement of receipts and payments to 23 March 2010 (5 pages)
22 April 2009Declaration of solvency (3 pages)
22 April 2009Declaration of solvency (3 pages)
8 April 2009Registered office changed on 08/04/2009 from club chambers museum street york YO1 7DN (1 page)
8 April 2009Registered office changed on 08/04/2009 from club chambers museum street york YO1 7DN (1 page)
7 April 2009Appointment of a voluntary liquidator (1 page)
7 April 2009Appointment of a voluntary liquidator (1 page)
1 April 2009Return made up to 31/12/08; full list of members (4 pages)
1 April 2009Return made up to 31/12/08; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2008Return made up to 31/12/07; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 February 2008Return made up to 31/12/07; full list of members (3 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
10 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 February 2006Return made up to 31/12/05; full list of members (8 pages)
2 February 2006Return made up to 31/12/05; full list of members (8 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
24 January 2005Return made up to 31/12/04; full list of members (8 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
20 January 2004Return made up to 31/12/03; full list of members (8 pages)
22 January 2003Return made up to 31/12/02; full list of members (8 pages)
22 January 2003Return made up to 31/12/02; full list of members (8 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
19 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
18 February 2002Return made up to 31/12/01; full list of members (8 pages)
18 February 2002Return made up to 31/12/01; full list of members (8 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2001Return made up to 31/12/00; full list of members (8 pages)
30 January 2001Return made up to 31/12/00; full list of members (8 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
24 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
19 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
19 January 2000Return made up to 31/12/99; full list of members (8 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
28 January 1999Return made up to 31/12/98; full list of members (6 pages)
28 January 1999Return made up to 31/12/98; full list of members
  • 363(287) ‐ Registered office changed on 28/01/99
(6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
23 January 1998Return made up to 31/12/97; no change of members (4 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
25 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
25 January 1997Return made up to 31/12/96; no change of members (4 pages)
25 January 1997Return made up to 31/12/96; no change of members (4 pages)
21 December 1995Return made up to 31/12/95; full list of members (6 pages)
21 December 1995Return made up to 31/12/95; full list of members (6 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)
30 August 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (37 pages)