Company NameHeathoak Properties Limited
Company StatusDissolved
Company Number05141818
CategoryPrivate Limited Company
Incorporation Date1 June 2004(19 years, 11 months ago)
Dissolution Date4 March 2008 (16 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Javed Anjum
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 June 2004(2 weeks, 3 days after company formation)
Appointment Duration3 years, 8 months (closed 04 March 2008)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address181 Manchester Road
Rochdale
OL11 3QY
Secretary NameMrs Surrya Anjum
NationalityBritish
StatusClosed
Appointed18 June 2004(2 weeks, 3 days after company formation)
Appointment Duration3 years, 8 months (closed 04 March 2008)
RoleCompany Director
Correspondence Address181 Manchester Road
Rochdale
Lancashire
OL11 3QY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed01 June 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address30 Mason Street
Manchester
Lancashire
M4 5EY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 September 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

4 March 2008Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2007First Gazette notice for voluntary strike-off (1 page)
30 September 2007Application for striking-off (1 page)
3 September 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
19 July 2007Return made up to 01/06/07; full list of members (2 pages)
19 June 2006Return made up to 01/06/06; full list of members (2 pages)
9 February 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
12 July 2005Return made up to 01/06/05; full list of members (6 pages)
21 April 2005Accounting reference date extended from 30/06/05 to 30/09/05 (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004Registered office changed on 29/06/04 from: 30 mason street manchester M4 5EY (1 page)
29 June 2004New director appointed (2 pages)
24 June 2004Registered office changed on 24/06/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
24 June 2004Secretary resigned (1 page)
24 June 2004Director resigned (1 page)
1 June 2004Incorporation (6 pages)