Company NameHeatnote Limited
Company StatusDissolved
Company Number03159520
CategoryPrivate Limited Company
Incorporation Date15 February 1996(28 years, 3 months ago)
Dissolution Date20 November 2001 (22 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Alan Paul Stock
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1996(3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 20 November 2001)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHigher Brownhill
Brownhill Lane
Uppermill
Greater Manchester
OL3 6BZ
Director NameHarold Emanuel Stock
Date of BirthMay 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed07 March 1996(3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 20 November 2001)
RoleProperty Manager
Correspondence AddressThornfield Gorsey Lane
Ashton Under Lyne
Lancashire
OL6 9AU
Secretary NameHarold Emanuel Stock
NationalityBritish
StatusClosed
Appointed07 March 1996(3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 20 November 2001)
RoleProperty Manager
Correspondence AddressThornfield Gorsey Lane
Ashton Under Lyne
Lancashire
OL6 9AU
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed15 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed15 February 1996(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered Address55-57 Stamford Street
Mossley
Ashton Under Lyne
Greater Manchester
OL5 0LN
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Accounts

Latest Accounts28 February 2000 (24 years, 2 months ago)
Accounts CategoryFull
Accounts Year End28 February

Filing History

20 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
31 July 2001First Gazette notice for voluntary strike-off (1 page)
21 June 2001Application for striking-off (1 page)
8 February 2001Return made up to 15/02/01; full list of members (6 pages)
22 November 2000Full accounts made up to 28 February 2000 (6 pages)
15 February 2000Return made up to 15/02/00; full list of members (6 pages)
24 November 1999Full accounts made up to 28 February 1999 (6 pages)
3 March 1999Return made up to 15/02/99; no change of members (4 pages)
2 December 1998Full accounts made up to 28 February 1998 (3 pages)
9 February 1998Return made up to 15/02/98; no change of members (4 pages)
7 November 1997Full accounts made up to 28 February 1997 (5 pages)
13 February 1997Return made up to 15/02/97; full list of members (6 pages)
22 March 1996New secretary appointed;new director appointed (2 pages)
22 March 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 March 1996New director appointed (2 pages)
22 March 1996Memorandum and Articles of Association (4 pages)
22 March 1996Director resigned (2 pages)
22 March 1996Registered office changed on 22/03/96 from: regis house 134 percival road enfield.middlesex. EN1 1QU. (1 page)
22 March 1996Secretary resigned (2 pages)
15 February 1996Incorporation (17 pages)