Company NameHeaven Spa Limited
Company StatusDissolved
Company Number04759593
CategoryPrivate Limited Company
Incorporation Date9 May 2003(20 years, 11 months ago)
Dissolution Date5 May 2014 (9 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameMs Catherine Frances Murphy
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2003(same day as company formation)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address20 West Bank Avenue
Lytham
Lancashire
FY8 5RB
Secretary NameMr Mark Robert Murphy
NationalityBritish
StatusClosed
Appointed01 December 2003(6 months, 3 weeks after company formation)
Appointment Duration10 years, 5 months (closed 05 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Alexandra Road
Sale
Cheshire
M33 3EF
Director NameChristine Patricia Byrne
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RoleState Registered Nurse
Correspondence Address62 Old York Street
Hulme
Manchester
Lancashire
M15 5TH
Director NameAdrian Graham Lowe
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RoleHairdresser
Correspondence Address62 Old York Street
Hulme
Manchester
Lancashire
M15 5TH
Secretary NameChristine Patricia Byrne
NationalityBritish
StatusResigned
Appointed09 May 2003(same day as company formation)
RoleState Registered Nurse
Correspondence Address62 Old York Street
Hulme
Manchester
Lancashire
M15 5TH

Location

Registered AddressArkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

270 at 1Mrs Catherine Frances Murphy
90.00%
Ordinary
30 at 1Mr Adrian Graham Lowe
10.00%
Ordinary

Financials

Year2014
Net Worth-£79,716
Cash£8,674
Current Liabilities£171,011

Accounts

Latest Accounts31 May 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

5 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 May 2014Final Gazette dissolved following liquidation (1 page)
5 May 2014Final Gazette dissolved following liquidation (1 page)
5 February 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
5 February 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
7 May 2013Liquidators statement of receipts and payments to 7 March 2013 (14 pages)
7 May 2013Liquidators' statement of receipts and payments to 7 March 2013 (14 pages)
7 May 2013Liquidators' statement of receipts and payments to 7 March 2013 (14 pages)
7 May 2013Liquidators statement of receipts and payments to 7 March 2013 (14 pages)
8 May 2012Liquidators' statement of receipts and payments to 7 March 2012 (14 pages)
8 May 2012Liquidators' statement of receipts and payments to 7 March 2012 (14 pages)
8 May 2012Liquidators statement of receipts and payments to 7 March 2012 (14 pages)
8 May 2012Liquidators statement of receipts and payments to 7 March 2012 (14 pages)
11 March 2011Appointment of a voluntary liquidator (1 page)
11 March 2011Statement of affairs with form 4.19 (6 pages)
11 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2011Statement of affairs with form 4.19 (6 pages)
11 March 2011Appointment of a voluntary liquidator (1 page)
21 February 2011Registered office address changed from 115 Lapwing Lane Manchester M20 6UR United Kingdom on 21 February 2011 (2 pages)
21 February 2011Registered office address changed from 115 Lapwing Lane Manchester M20 6UR United Kingdom on 21 February 2011 (2 pages)
14 July 2010Annual return made up to 6 May 2010
Statement of capital on 2010-07-14
  • GBP 300
(14 pages)
14 July 2010Annual return made up to 6 May 2010
Statement of capital on 2010-07-14
  • GBP 300
(14 pages)
14 July 2010Annual return made up to 6 May 2010
Statement of capital on 2010-07-14
  • GBP 300
(14 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
26 June 2009Return made up to 06/05/09; no change of members (7 pages)
26 June 2009Return made up to 06/05/09; no change of members (7 pages)
15 April 2009Secretary's change of particulars / mark murphy / 01/08/2007 (1 page)
15 April 2009Return made up to 09/05/08; full list of members (5 pages)
15 April 2009Director's change of particulars / catherine murphy / 01/08/2007 (1 page)
15 April 2009Return made up to 09/05/08; full list of members (5 pages)
15 April 2009Secretary's change of particulars / mark murphy / 01/08/2007 (1 page)
15 April 2009Director's change of particulars / catherine murphy / 01/08/2007 (1 page)
10 November 2008Registered office changed on 10/11/2008 from 5 egerton crescent manchester M20 4PN (1 page)
10 November 2008Registered office changed on 10/11/2008 from 5 egerton crescent manchester M20 4PN (1 page)
8 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
8 October 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
6 October 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
6 October 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
16 August 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 August 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 August 2007Registered office changed on 16/08/07 from: 115 lapwing lane west didsbury manchester lancashire M20 6UR (1 page)
16 August 2007Return made up to 09/05/07; full list of members (2 pages)
16 August 2007Registered office changed on 16/08/07 from: 115 lapwing lane west didsbury manchester lancashire M20 6UR (1 page)
16 August 2007Return made up to 09/05/07; full list of members (2 pages)
23 June 2006Return made up to 09/05/06; full list of members (2 pages)
23 June 2006Return made up to 09/05/06; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
28 December 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 December 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
2 July 2005Return made up to 09/05/05; full list of members (6 pages)
2 July 2005Return made up to 09/05/05; full list of members (6 pages)
29 July 2004Return made up to 09/05/04; full list of members (7 pages)
29 July 2004Return made up to 09/05/04; full list of members (7 pages)
21 April 2004Secretary resigned;director resigned (1 page)
21 April 2004Director resigned (1 page)
21 April 2004New secretary appointed (2 pages)
21 April 2004Secretary resigned;director resigned (1 page)
21 April 2004New secretary appointed (2 pages)
21 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Director resigned (1 page)
16 April 2004Secretary resigned;director resigned (1 page)
16 April 2004Secretary resigned;director resigned (1 page)
9 May 2003Incorporation (20 pages)
9 May 2003Incorporation (20 pages)