Company NameHeathcote Limited
Company StatusDissolved
Company Number04967012
CategoryPrivate Limited Company
Incorporation Date18 November 2003(20 years, 5 months ago)
Dissolution Date20 March 2007 (17 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameAndrew David Osborne
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2004(3 months, 3 weeks after company formation)
Appointment Duration3 years (closed 20 March 2007)
RoleProperty Development
Correspondence AddressLow North Holme Farm
Salton
York
YO62 6RP
Secretary NameMrs Caroline Melanie Gooder
NationalityBritish
StatusClosed
Appointed12 March 2004(3 months, 3 weeks after company formation)
Appointment Duration3 years (closed 20 March 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJaspers Barn
Barton Le Willows
York
Yorkshire
YO60 7PD
Director NameMr Michael Brown
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 March 2004)
RoleLawyer
Country of ResidenceEngland
Correspondence AddressHighgate House
Wednesday Market
Beverley
North Humberside
HU17 0DG
Secretary NameKaren Milner
NationalityBritish
StatusResigned
Appointed19 December 2003(1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 12 March 2004)
RoleCompany Director
Correspondence AddressHighgate House
Wednesday Market
Beverley
North Humberside
HU17 0DG
Director NameA.C. Directors Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB
Secretary NameA.C. Secretaries Limited (Corporation)
StatusResigned
Appointed18 November 2003(same day as company formation)
Correspondence Address4 Rivers House
Fentiman Walk
Hertford
Hertfordshire
SG14 1DB

Location

Registered Address2 Park Farm
High Easthorpe
Malton
Yorkshire
YO17 6QX
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishAppleton-le-Street with Easthorpe
WardAmotherby

Financials

Year2014
Net Worth£187,285
Cash£230,057
Current Liabilities£49,862

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

5 December 2006First Gazette notice for voluntary strike-off (1 page)
20 October 2006Application for striking-off (1 page)
9 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
30 May 2006Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
22 December 2005Return made up to 18/11/05; full list of members (7 pages)
6 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 December 2004Return made up to 18/11/04; full list of members (6 pages)
10 September 2004Accounting reference date extended from 30/11/04 to 30/04/05 (1 page)
15 April 2004Particulars of mortgage/charge (3 pages)
15 April 2004Particulars of mortgage/charge (3 pages)
18 March 2004New director appointed (2 pages)
18 March 2004Registered office changed on 18/03/04 from: highgate house wednesday market beverley east yorkshire HU17 0DG (1 page)
18 March 2004New secretary appointed (2 pages)
18 March 2004Director resigned (1 page)
18 March 2004Secretary resigned (1 page)
18 March 2004Registered office changed on 18/03/04 from: 2 park farm courtyard high easthorpe malton north yorkshire YO17 6QX (1 page)
1 February 2004New director appointed (2 pages)
1 February 2004New secretary appointed (2 pages)
9 January 2004Secretary resigned (1 page)
9 January 2004Director resigned (1 page)
30 December 2003Registered office changed on 30/12/03 from: 4 rivers house fentiman walk hertford hertfordshire SG14 1DB (1 page)