Company NameHeatons Finance Limited
Company StatusDissolved
Company Number07851245
CategoryPrivate Limited Company
Incorporation Date17 November 2011(12 years, 4 months ago)
Dissolution Date25 March 2014 (10 years ago)
Previous NameHS 560 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMatthew David Fleetwood
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2012(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 25 March 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor Freetrade Exchange 37 Peter Street
Manchester
Greater Manchester
M2 5GB
Secretary NameJames Christy Truscott
NationalityBritish
StatusClosed
Appointed08 February 2012(2 months, 3 weeks after company formation)
Appointment Duration2 years, 1 month (closed 25 March 2014)
RoleCompany Director
Correspondence Address5th Floor Freetrade Exchange 37 Peter Street
Manchester
Greater Manchester
M2 5GB
Director NameMr James Christy Truscott
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address5th Floor Freetrade Exchange 37 Peter Street
Manchester
Greater Manchester
M2 5GB
Director NameHeatons Directors Limited (Corporation)
StatusResigned
Appointed17 November 2011(same day as company formation)
Correspondence Address5th Floor Freetrade Exchange 37 Peter Street
Manchester
Greater Manchester
M2 5GB
Secretary NameHeatons Secretaries Limited (Corporation)
StatusResigned
Appointed17 November 2011(same day as company formation)
Correspondence Address5th Floor Freetrade Exchange 37 Peter Street
Manchester
Greater Manchester
M2 5GB

Location

Registered Address5th Floor Freetrade Exchange
37 Peter Street
Manchester
Greater Manchester
M2 5GB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1 at £1Mr Matthew David Fleetwood
100.00%
Ordinary

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014Final Gazette dissolved via voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
10 December 2013First Gazette notice for voluntary strike-off (1 page)
2 December 2013Application to strike the company off the register (3 pages)
2 December 2013Application to strike the company off the register (3 pages)
11 September 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
11 September 2013Accounts for a dormant company made up to 30 November 2012 (3 pages)
26 November 2012Annual return made up to 17 November 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 1
(14 pages)
26 November 2012Annual return made up to 17 November 2012 with a full list of shareholders
Statement of capital on 2012-11-26
  • GBP 1
(14 pages)
15 February 2012Appointment of James Christy Truscott as a secretary on 8 February 2012 (3 pages)
15 February 2012Appointment of James Christy Truscott as a secretary (3 pages)
15 February 2012Termination of appointment of James Christy Truscott as a director on 8 February 2012 (2 pages)
15 February 2012Termination of appointment of James Truscott as a director (2 pages)
15 February 2012Appointment of Matthew David Fleetwood as a director on 8 February 2012 (3 pages)
15 February 2012Termination of appointment of Heatons Directors Limited as a director (2 pages)
15 February 2012Appointment of Matthew David Fleetwood as a director (3 pages)
15 February 2012Termination of appointment of Heatons Directors Limited as a director on 8 February 2012 (2 pages)
14 February 2012Termination of appointment of Heatons Secretaries Limited as a secretary on 8 February 2012 (2 pages)
14 February 2012Termination of appointment of Heatons Secretaries Limited as a secretary (2 pages)
9 February 2012Change of name notice (2 pages)
9 February 2012Change of name notice (2 pages)
9 February 2012Company name changed hs 560 LIMITED\certificate issued on 09/02/12
  • RES15 ‐ Change company name resolution on 2012-02-08
(2 pages)
9 February 2012Company name changed hs 560 LIMITED\certificate issued on 09/02/12
  • RES15 ‐ Change company name resolution on 2012-02-08
(2 pages)
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
17 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)