Company NameHeskbrook Limited
Company StatusDissolved
Company Number03905137
CategoryPrivate Limited Company
Incorporation Date12 January 2000(24 years, 3 months ago)
Dissolution Date15 June 2004 (19 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Robert Burton
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 February 2000(1 month after company formation)
Appointment Duration4 years, 4 months (closed 15 June 2004)
RoleEngineer
Country of ResidenceEngland
Correspondence Address18 Spofforth Walk
Garforth
Leeds
West Yorkshire
LS25 2LZ
Secretary NameLynn Burton
NationalityBritish
StatusClosed
Appointed14 February 2000(1 month after company formation)
Appointment Duration4 years, 4 months (closed 15 June 2004)
RoleCompany Director
Correspondence Address18 Spofforth Walk
Garforth
Leeds
West Yorkshire
LS25 2LZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 2000(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O S Mitchell & Sons
St Michaels Mews
18 Saint Michaels Road
Leeds West Yorkshire
LS6 3AW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£245
Current Liabilities£245

Accounts

Latest Accounts25 February 2003 (21 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End25 February

Filing History

15 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
2 March 2004First Gazette notice for voluntary strike-off (1 page)
16 January 2004Application for striking-off (1 page)
12 September 2003Total exemption small company accounts made up to 25 February 2003 (5 pages)
11 February 2003Return made up to 12/01/03; full list of members (6 pages)
12 September 2002Total exemption small company accounts made up to 25 February 2002 (5 pages)
28 January 2002Return made up to 12/01/02; full list of members (6 pages)
2 October 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
20 January 2001Return made up to 12/01/01; full list of members (6 pages)
27 March 2000Accounting reference date extended from 31/01/01 to 25/02/01 (1 page)
1 March 2000New secretary appointed (2 pages)
1 March 2000Secretary resigned (1 page)
1 March 2000New director appointed (2 pages)
1 March 2000Director resigned (1 page)
28 February 2000Registered office changed on 28/02/00 from: 6-8 underwood street london N1 7JQ (1 page)
12 January 2000Incorporation (20 pages)