Company NameHeathfern Limited
Company StatusDissolved
Company Number00940371
CategoryPrivate Limited Company
Incorporation Date11 October 1968(55 years, 6 months ago)
Dissolution Date15 February 2000 (24 years, 1 month ago)

Business Activity

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

Directors

Director NameAndreas Frederick Evans
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1994(25 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 15 February 2000)
RoleCompany Director
Correspondence AddressYork House
Ripley
Harrogate
North Yorkshire
HG3 3AY
Director NameRoderick Michael Evans
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1994(25 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 15 February 2000)
RoleCompany Director
Correspondence AddressOakhill House
Roundhay Park Lane
Leeds
LS17 8AR
Director NamePauline Elizabeth Horsbrough
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed09 August 1994(25 years, 10 months after company formation)
Appointment Duration5 years, 6 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 The Orchard
Wrenthorpe
Wakefield
West Yorkshire
WF2 0LL
Secretary NameMr Paul Terence Millington
NationalityBritish
StatusClosed
Appointed02 June 1998(29 years, 8 months after company formation)
Appointment Duration1 year, 8 months (closed 15 February 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Gilleyfield Avenue
Dore
Sheffield
S17 3NS
Director NameGeorge Laidler Best
Date of BirthSeptember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(24 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 August 1994)
RoleCompany Director
Correspondence AddressKiddall Hall Farm
York Road Barwick In Elmet
Leeds
West Yorkshire
LS14 3AE
Director NameErnest Leonard Curtis
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1993(24 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 August 1994)
RoleCompany Director
Correspondence AddressCedar Lodge
Greenfield Lane Hawksworth Guiseley
Leeds
West Yorkshire
LS20 8HF
Secretary NameErnest Leonard Curtis
NationalityBritish
StatusResigned
Appointed13 February 1993(24 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 09 August 1994)
RoleCompany Director
Correspondence AddressCedar Lodge
Greenfield Lane Hawksworth Guiseley
Leeds
West Yorkshire
LS20 8HF
Secretary NameWilliam McAulay Gibson
NationalityBritish
StatusResigned
Appointed09 August 1994(25 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 June 1998)
RoleCompany Director
Correspondence AddressIvy Bank
1 Easby Drive
Ilkley
West Yorkshire
LS29 9BE

Location

Registered AddressMillshaw
Ring Road
Beeston
Leeds
LS11 8EG
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardBeeston and Holbeck
Built Up AreaWest Yorkshire

Accounts

Latest Accounts30 September 1998 (25 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

15 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
19 October 1999First Gazette notice for voluntary strike-off (1 page)
28 August 1999Declaration of satisfaction of mortgage/charge (1 page)
18 February 1999Return made up to 13/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
9 February 1999Accounts for a dormant company made up to 30 September 1998 (1 page)
5 June 1998Secretary resigned (1 page)
5 June 1998New secretary appointed (2 pages)
16 February 1998Return made up to 13/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 February 1998Accounts for a dormant company made up to 30 September 1997 (1 page)
18 February 1997Accounts for a dormant company made up to 30 September 1996 (1 page)
17 February 1997Return made up to 13/02/97; full list of members (12 pages)
20 February 1996Return made up to 13/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 February 1996Accounts for a dormant company made up to 30 September 1995 (1 page)
12 May 1984Accounts made up to 31 March 1982 (9 pages)
21 May 1983Annual return made up to 19/02/82 (7 pages)