Company NameHeath & York Associates Limited
Company StatusDissolved
Company Number02058435
CategoryPrivate Limited Company
Incorporation Date25 September 1986(37 years, 7 months ago)
Dissolution Date27 June 2006 (17 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Geoffrey William York Heath
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusClosed
Appointed08 August 1991(4 years, 10 months after company formation)
Appointment Duration14 years, 10 months (closed 27 June 2006)
RoleConsultant
Correspondence Address47 Springfield Road
Keighley
West Yorkshire
BD20 6JR
Secretary NameRiley & Co Nominees Ltd (Corporation)
StatusClosed
Appointed31 October 2003(17 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 27 June 2006)
Correspondence Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
Secretary NameMrs Ann Walters
NationalityBritish
StatusResigned
Appointed08 August 1991(4 years, 10 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 October 2003)
RoleCompany Director
Correspondence Address10 Wilmur Mount
Luddendenfoot
Halifax
West Yorkshire
HX2 6AS

Location

Registered Address52 St Johns Lane
Halifax
West Yorkshire
HX1 2BW
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£580
Cash£48
Current Liabilities£35,692

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 June 2006Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2006First Gazette notice for voluntary strike-off (1 page)
1 February 2006Application for striking-off (1 page)
8 September 2005Return made up to 08/08/05; full list of members (6 pages)
2 July 2005Registered office changed on 02/07/05 from: 107 dean clough office park halifax HX3 5AX (1 page)
31 August 2004Return made up to 08/08/04; full list of members (6 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
9 December 2003Secretary resigned (1 page)
9 December 2003New secretary appointed (2 pages)
26 November 2003Return made up to 08/08/03; full list of members
  • 363(287) ‐ Registered office changed on 26/11/03
(6 pages)
10 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
18 September 2002Return made up to 08/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 July 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
8 October 2001Return made up to 08/08/01; full list of members (6 pages)
10 October 2000Return made up to 08/08/00; full list of members
  • 363(287) ‐ Registered office changed on 10/10/00
(6 pages)
1 August 2000Accounts for a small company made up to 30 September 1999 (6 pages)
10 August 1999Return made up to 08/08/99; no change of members (4 pages)
1 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
20 August 1998Return made up to 08/08/98; no change of members (4 pages)
20 May 1998Accounts for a small company made up to 30 September 1997 (8 pages)
7 August 1997Return made up to 08/08/97; full list of members (6 pages)
1 August 1997Accounts for a small company made up to 30 September 1996 (8 pages)
5 August 1996Return made up to 08/08/96; no change of members (4 pages)
4 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
9 August 1995Return made up to 08/08/95; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)