Company NameHeatcharm Limited
Company StatusDissolved
Company Number02568934
CategoryPrivate Limited Company
Incorporation Date14 December 1990(33 years, 4 months ago)
Dissolution Date27 July 2011 (12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMs Philomena Neate
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(1 year after company formation)
Appointment Duration19 years, 7 months (closed 27 July 2011)
RoleSupply And Fit Garage Doors
Correspondence Address206 Alt Lane
Oldham
OL8 2HE
Director NameMr Michael Lawrence Heaney
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(1 year after company formation)
Appointment Duration17 years, 11 months (resigned 12 November 2009)
RoleRetired
Correspondence Address11a Los Altos De Montana
Roja Parcela 82 Playa Blanca
Yaiza
Lanzarote
Secretary NameMs Philomena Neate
NationalityBritish
StatusResigned
Appointed14 December 1991(1 year after company formation)
Appointment Duration17 years, 11 months (resigned 12 November 2009)
RoleCompany Director
Correspondence Address206 Alt Lane
Oldham
OL8 2HE
Director NameMrs Rosemary Greenwood
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(2 years after company formation)
Appointment Duration15 years, 3 months (resigned 01 April 2008)
RoleAccounts Executive
Correspondence Address16 Hapton Avenue
Stretford
Manchester
Lancashire
M32 8JN
Director NameMs Mary Theresa Anne Heaney
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(2 years after company formation)
Appointment Duration15 years, 3 months (resigned 01 April 2008)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address93 Shepley Road
Audenshaw
Manchester
M34 5DL
Director NameMr Garry Anthony Donlan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1992(2 years after company formation)
Appointment Duration11 months, 1 week (resigned 30 November 1993)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address9 Avon Road
Heald Green Cheadle
Stockport
Cheshire
SK9 3LS
Director NameGeorgina Mary Bradshaw
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2005(14 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 April 2008)
RoleLegal
Country of ResidenceUnited Kingdom
Correspondence Address3 Belgrave Street
Denton
Manchester
Lancashire
M34 3WP

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£23,100
Cash£4
Current Liabilities£173,024

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

27 July 2011Final Gazette dissolved following liquidation (1 page)
27 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
27 April 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
2 March 2011Liquidators' statement of receipts and payments to 31 January 2011 (6 pages)
2 March 2011Liquidators statement of receipts and payments to 31 January 2011 (6 pages)
12 February 2010Registered office address changed from 23 Stockport Road Ashton Under Lyne Lancashire OL7 0LA on 12 February 2010 (1 page)
12 February 2010Registered office address changed from 23 Stockport Road Ashton Under Lyne Lancashire OL7 0LA on 12 February 2010 (1 page)
6 February 2010Appointment of a voluntary liquidator (1 page)
6 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-02-01
(1 page)
6 February 2010Appointment of a voluntary liquidator (1 page)
6 February 2010Statement of affairs with form 4.19 (6 pages)
6 February 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 February 2010Statement of affairs with form 4.19 (6 pages)
12 November 2009Termination of appointment of Michael Heaney as a director (1 page)
12 November 2009Termination of appointment of Philomena Neate as a secretary (1 page)
12 November 2009Termination of appointment of Philomena Neate as a secretary (1 page)
12 November 2009Termination of appointment of Michael Heaney as a director (1 page)
16 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
16 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
9 January 2009Return made up to 09/01/09; full list of members (4 pages)
9 January 2009Return made up to 09/01/09; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 October 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
2 May 2008Appointment terminated director rosemary greenwood (1 page)
2 May 2008Appointment terminated director mary heaney (1 page)
2 May 2008Appointment Terminated Director mary heaney (1 page)
2 May 2008Appointment Terminated Director rosemary greenwood (1 page)
16 April 2008Appointment terminated director georgina bradshaw (1 page)
16 April 2008Appointment Terminated Director georgina bradshaw (1 page)
9 January 2008Return made up to 09/01/08; full list of members (3 pages)
9 January 2008Return made up to 09/01/08; full list of members (3 pages)
24 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
24 October 2007Total exemption small company accounts made up to 31 January 2007 (8 pages)
18 April 2007Return made up to 09/01/07; full list of members (3 pages)
18 April 2007Return made up to 09/01/07; full list of members (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
16 January 2007Particulars of mortgage/charge (3 pages)
28 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
28 September 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 July 2006Registered office changed on 19/07/06 from: 76 manchester road denton manchester M34 3PS (1 page)
19 July 2006Registered office changed on 19/07/06 from: 76 manchester road denton manchester M34 3PS (1 page)
27 March 2006Return made up to 09/01/06; full list of members (9 pages)
27 March 2006Return made up to 09/01/06; full list of members (9 pages)
14 December 2005New director appointed (2 pages)
14 December 2005New director appointed (2 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
14 January 2005Return made up to 09/01/05; full list of members (9 pages)
14 January 2005Return made up to 09/01/05; full list of members (9 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
6 December 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
13 February 2004Return made up to 09/01/04; full list of members (9 pages)
13 February 2004Return made up to 09/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
3 December 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
25 March 2003Return made up to 09/01/03; full list of members (9 pages)
25 March 2003Return made up to 09/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
4 December 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
5 March 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
5 March 2002Total exemption small company accounts made up to 31 January 2001 (6 pages)
14 February 2002Return made up to 09/01/02; full list of members (8 pages)
14 February 2002Return made up to 09/01/02; full list of members (8 pages)
12 November 2001Secretary's particulars changed;director's particulars changed (1 page)
12 November 2001Secretary's particulars changed;director's particulars changed (1 page)
31 October 2001Registered office changed on 31/10/01 from: unit 3 taylor lane denton manchester M34 3NN (1 page)
31 October 2001Registered office changed on 31/10/01 from: unit 3 taylor lane denton manchester M34 3NN (1 page)
8 August 2001Particulars of mortgage/charge (3 pages)
8 August 2001Particulars of mortgage/charge (3 pages)
16 January 2001Return made up to 09/01/01; full list of members (8 pages)
16 January 2001Return made up to 09/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/01/01
(8 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
1 December 2000Accounts for a small company made up to 31 January 2000 (6 pages)
20 December 1999Return made up to 14/12/99; full list of members (8 pages)
20 December 1999Return made up to 14/12/99; full list of members (8 pages)
13 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
13 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
20 December 1998Return made up to 14/12/98; no change of members (4 pages)
20 December 1998Return made up to 14/12/98; no change of members (4 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (6 pages)
19 December 1997Return made up to 14/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 December 1997Return made up to 14/12/97; full list of members (6 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
3 December 1997Accounts for a small company made up to 31 January 1997 (6 pages)
7 January 1997Return made up to 14/12/96; no change of members (4 pages)
7 January 1997Return made up to 14/12/96; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
1 November 1996Accounts for a small company made up to 31 January 1996 (6 pages)
2 January 1996Return made up to 14/12/95; full list of members (6 pages)
2 January 1996Return made up to 14/12/95; full list of members
  • 363(287) ‐ Registered office changed on 02/01/96
(6 pages)
17 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
17 November 1995Accounts for a small company made up to 31 January 1995 (6 pages)
28 September 1995Ad 25/09/95--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
28 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
28 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 September 1995£ nc 1000/20000 25/09/95 (1 page)
28 September 1995£ nc 1000/20000 25/09/95 (1 page)
28 September 1995Ad 25/09/95--------- £ si 19000@1=19000 £ ic 1000/20000 (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
18 October 1991Particulars of mortgage/charge (3 pages)
18 October 1991Particulars of mortgage/charge (3 pages)
14 December 1990Incorporation (17 pages)
14 December 1990Incorporation (17 pages)