Company NameHeartland Initiatives Limited
Company StatusDissolved
Company Number03805060
CategoryPrivate Limited Company
Incorporation Date12 July 1999(24 years, 9 months ago)
Dissolution Date8 June 2010 (13 years, 10 months ago)
Previous NameContinental Shelf 128 Limited

Business Activity

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

Directors

Secretary NameSabir Ali
NationalityBritish
StatusClosed
Appointed30 June 2003(3 years, 11 months after company formation)
Appointment Duration6 years, 11 months (closed 08 June 2010)
RoleCompany Director
Correspondence AddressAppartment A 291a Slade Lane
Burnage
Manchester
Lancashire
M19 2HR
Director NameZubair Ali
Date of BirthMarch 1979 (Born 45 years ago)
NationalityPakistani
StatusClosed
Appointed25 February 2004(4 years, 7 months after company formation)
Appointment Duration6 years, 3 months (closed 08 June 2010)
RoleIT Consultant
Correspondence AddressFlat 3
7-9 Great Ducie Street
Manchester
M3 1PS
Director NameBushra Ahmed
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(11 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 25 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Porchfield Square
Manchester
Lancashire
M3 4FG
Director NameEathasham Ahmed
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(11 months, 3 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 30 June 2003)
RoleCompany Director
Correspondence Address51 Porchfield Square
Manchester
Lancashire
M3 4FG
Secretary NameKashif Ahmed
NationalityBritish
StatusResigned
Appointed01 July 2000(11 months, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 25 February 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Porchfield Square
St Johns Gardens
Manchester
Lancashire
M3 4FG
Director NameMd Directors Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence AddressPacific House 70 Wellington Street
Glasgow
G2 6SB
Scotland
Secretary NameMd Secretaries Limited (Corporation)
StatusResigned
Appointed12 July 1999(same day as company formation)
Correspondence AddressC/0 McGrigors Llp
141 Bothwell Street
Glasgow
G2 7EQ
Scotland

Location

Registered Address291 Slade Lane
Burnage
Manchester
Lancashire
M19 2HR
RegionNorth West
ConstituencyManchester, Gorton
CountyGreater Manchester
WardLevenshulme
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£17,370,000
Current Liabilities£9,003,000

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
8 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
23 February 2010First Gazette notice for compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
8 January 2008First Gazette notice for compulsory strike-off (1 page)
26 July 2006Return made up to 12/07/06; full list of members (4 pages)
26 July 2006Return made up to 12/07/06; full list of members (4 pages)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
20 May 2006Declaration of satisfaction of mortgage/charge (1 page)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
25 August 2005Return made up to 12/07/05; full list of members (4 pages)
25 August 2005Return made up to 12/07/05; full list of members (4 pages)
16 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
16 August 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
20 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
20 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
9 February 2005Registered office changed on 09/02/05 from: 19 lumn road hyde stockport cheshire SK14 2RR (1 page)
9 February 2005Registered office changed on 09/02/05 from: 19 lumn road hyde stockport cheshire SK14 2RR (1 page)
9 February 2005Return made up to 12/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
9 February 2005New secretary appointed (1 page)
9 February 2005New secretary appointed (1 page)
9 February 2005Return made up to 12/07/04; full list of members (9 pages)
28 September 2004Auditor's resignation (1 page)
28 September 2004Auditor's resignation (1 page)
21 September 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 September 2004Total exemption small company accounts made up to 30 June 2002 (5 pages)
21 September 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
21 September 2004Total exemption small company accounts made up to 30 June 2002 (5 pages)
25 August 2004Registered office changed on 25/08/04 from: juice corporations 2-16 bury new road manchester lancashire M8 8FR (1 page)
25 August 2004Secretary resigned;director resigned (1 page)
25 August 2004New director appointed (2 pages)
25 August 2004Secretary resigned;director resigned (1 page)
25 August 2004Total exemption small company accounts made up to 31 August 2001 (5 pages)
25 August 2004Director resigned (1 page)
25 August 2004Registered office changed on 25/08/04 from: juice corporations 2-16 bury new road manchester lancashire M8 8FR (1 page)
25 August 2004Total exemption small company accounts made up to 31 August 2001 (5 pages)
25 August 2004Director resigned (1 page)
25 August 2004New director appointed (2 pages)
25 February 2004Company name changed continental shelf 128 LIMITED\certificate issued on 25/02/04 (2 pages)
25 February 2004Company name changed continental shelf 128 LIMITED\certificate issued on 25/02/04 (2 pages)
20 January 2004Registered office changed on 20/01/04 from: 18-24 bury new road manchester lancashire M8 8FR (1 page)
20 January 2004Registered office changed on 20/01/04 from: 18-24 bury new road manchester lancashire M8 8FR (1 page)
11 January 2004Director resigned (1 page)
11 January 2004Director resigned (1 page)
12 September 2003Return made up to 12/07/03; full list of members (9 pages)
12 September 2003Return made up to 12/07/03; full list of members (9 pages)
28 August 2002Return made up to 12/07/02; full list of members (8 pages)
28 August 2002Return made up to 12/07/02; full list of members (8 pages)
1 July 2002Delivery ext'd 3 mth 31/08/01 (1 page)
1 July 2002Delivery ext'd 3 mth 31/08/01 (1 page)
30 April 2002Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
30 April 2002Accounting reference date shortened from 31/08/02 to 30/06/02 (1 page)
27 September 2001Statement of affairs (15 pages)
27 September 2001Statement of affairs (15 pages)
27 September 2001Ad 31/08/00--------- £ si 49998@1 (2 pages)
27 September 2001Ad 31/08/00--------- £ si 49998@1 (2 pages)
24 September 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
24 September 2001Accounting reference date extended from 31/07/01 to 31/08/01 (1 page)
20 September 2001Return made up to 12/07/01; full list of members (8 pages)
20 September 2001Return made up to 12/07/01; full list of members (8 pages)
19 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 2001Accounts for a dormant company made up to 31 July 2000 (5 pages)
19 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 March 2001Accounts made up to 31 July 2000 (5 pages)
15 February 2001Return made up to 12/07/00; full list of members (5 pages)
15 February 2001Return made up to 12/07/00; full list of members (5 pages)
23 January 2001Secretary resigned (1 page)
23 January 2001Secretary resigned (1 page)
23 January 2001Director resigned (1 page)
23 January 2001Director resigned (1 page)
4 January 2001Nc inc already adjusted 30/08/00 (1 page)
4 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 January 2001Nc inc already adjusted 30/08/00 (1 page)
4 January 2001Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
8 December 2000Registered office changed on 08/12/00 from: 63 queen victoria street london EC4N 4ST (1 page)
8 December 2000Registered office changed on 08/12/00 from: 63 queen victoria street london EC4N 4ST (1 page)
18 August 2000Particulars of mortgage/charge (3 pages)
18 August 2000Particulars of mortgage/charge (3 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000Secretary resigned (1 page)
17 August 2000Secretary resigned (1 page)
17 August 2000New secretary appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New director appointed (2 pages)
17 August 2000New secretary appointed (2 pages)
12 July 1999Incorporation (17 pages)
12 July 1999Incorporation (17 pages)