Company NameHeath Telecoms Consulting Ltd
Company StatusDissolved
Company Number04837394
CategoryPrivate Limited Company
Incorporation Date18 July 2003(20 years, 8 months ago)
Dissolution Date30 July 2014 (9 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Dean Heath
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2003(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address66 St Georges Avenue
Dunsville
Doncaster
South Yorkshire
DN7 4DR
Director NameMr Stephen William Sims
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleAccountancy
Country of ResidenceWales
Correspondence AddressGerlan
Pentrer Efail
Harlech
Gwynedd
LL46 2YG
Wales
Secretary NameWinston Heath
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleSecretary
Correspondence Address9 Kingsley Crescent
Armthorpe
Doncaster
South Yorkshire
DN3 3JG
Secretary NameMrs Amanda Sims
NationalityBritish
StatusResigned
Appointed18 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressGerlan
Pentrer Efail
Harlech
Gwynedd
LL46 2YG
Wales

Location

Registered Address4th Floor Leopold Street Wing
The Fountain Precinct
Sheffield
South Yorkshire
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1 at £1Mr Dean Heath
100.00%
Ordinary

Financials

Year2014
Net Worth-£38,572
Cash£2,640
Current Liabilities£44,363

Accounts

Latest Accounts31 May 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

30 July 2014Final Gazette dissolved following liquidation (1 page)
30 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
30 July 2014Final Gazette dissolved following liquidation (1 page)
30 April 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
30 April 2014Return of final meeting in a creditors' voluntary winding up (20 pages)
7 March 2013Registered office address changed from 66 Saint Georges Avenue Dunsville Doncaster South Yorkshire DN7 4DR on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 66 Saint Georges Avenue Dunsville Doncaster South Yorkshire DN7 4DR on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 66 Saint Georges Avenue Dunsville Doncaster South Yorkshire DN7 4DR on 7 March 2013 (1 page)
6 March 2013Appointment of a voluntary liquidator (1 page)
6 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2013Statement of affairs with form 4.19 (6 pages)
6 March 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
6 March 2013Statement of affairs with form 4.19 (6 pages)
6 March 2013Appointment of a voluntary liquidator (1 page)
17 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
8 August 2012Annual return made up to 18 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 1
(3 pages)
8 August 2012Annual return made up to 18 July 2012 with a full list of shareholders
Statement of capital on 2012-08-08
  • GBP 1
(3 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
20 February 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
10 February 2012Termination of appointment of Winston Heath as a secretary (1 page)
10 February 2012Termination of appointment of Winston Heath as a secretary (1 page)
1 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
1 September 2011Annual return made up to 18 July 2011 with a full list of shareholders (4 pages)
19 April 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
19 April 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
8 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
8 October 2010Annual return made up to 18 July 2010 with a full list of shareholders (4 pages)
8 October 2010Director's details changed for Dean Heath on 18 July 2010 (2 pages)
8 October 2010Director's details changed for Dean Heath on 18 July 2010 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
24 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
4 August 2009Return made up to 18/07/09; full list of members (3 pages)
4 August 2009Return made up to 18/07/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
4 September 2008Return made up to 18/07/08; full list of members (3 pages)
4 September 2008Return made up to 18/07/08; full list of members (3 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
19 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
12 November 2007Return made up to 18/07/07; full list of members (2 pages)
12 November 2007Return made up to 18/07/07; full list of members (2 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
31 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
27 September 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2006Return made up to 18/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
10 May 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
3 August 2005Return made up to 18/07/05; full list of members (6 pages)
3 August 2005Return made up to 18/07/05; full list of members (6 pages)
14 January 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
14 January 2005Accounts for a dormant company made up to 31 May 2004 (5 pages)
8 December 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 December 2004Return made up to 18/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 July 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
14 July 2004Accounting reference date shortened from 31/07/04 to 31/05/04 (1 page)
27 March 2004New secretary appointed (1 page)
27 March 2004New director appointed (1 page)
27 March 2004New director appointed (1 page)
27 March 2004New secretary appointed (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003Secretary resigned (1 page)
5 August 2003Director resigned (1 page)
5 August 2003Director resigned (1 page)
18 July 2003Incorporation (19 pages)
18 July 2003Incorporation (19 pages)