Company NameHeath Moore Construction & Groundworks Limited
Company StatusDissolved
Company Number05144326
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 10 months ago)
Dissolution Date13 November 2018 (5 years, 5 months ago)
Previous NameWakeco (254) Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Heath Raymond Moorey
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(2 weeks after company formation)
Appointment Duration14 years, 5 months (closed 13 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Lennox Road
Hillsborough
Sheffield
South Yorkshire
S6 4FL
Secretary NameGeraldine Pratt
NationalityBritish
StatusClosed
Appointed17 June 2004(2 weeks after company formation)
Appointment Duration14 years, 5 months (closed 13 November 2018)
RoleOffice Manager
Correspondence Address52 Crescent Road
Burgess Hill
West Sussex
RH15 8EG
Director NameWS (Directors) Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
South Yorkshire
S10 2LJ
Secretary NameWS (Secretaries) Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address68 Clarkehouse Road
Sheffield
S10 2LJ

Location

Registered AddressCannon House
Rutland Road
Sheffield
South Yorkshire
S3 8DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Heath Moorey
100.00%
Ordinary

Accounts

Latest Accounts3 January 2017 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End03 January

Filing History

13 November 2018Final Gazette dissolved via voluntary strike-off (1 page)
28 August 2018First Gazette notice for voluntary strike-off (1 page)
21 August 2018First Gazette notice for compulsory strike-off (1 page)
15 August 2018Application to strike the company off the register (2 pages)
28 September 2017Micro company accounts made up to 3 January 2017 (3 pages)
28 September 2017Micro company accounts made up to 3 January 2017 (3 pages)
25 July 2017Notification of Heath Raymond Moorey as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Heath Raymond Moorey as a person with significant control on 6 April 2016 (2 pages)
18 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
23 September 2016Accounts for a dormant company made up to 3 January 2016 (5 pages)
23 September 2016Accounts for a dormant company made up to 3 January 2016 (5 pages)
4 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
30 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
30 June 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1
(4 pages)
16 March 2015Accounts for a dormant company made up to 3 January 2015 (5 pages)
16 March 2015Accounts for a dormant company made up to 3 January 2015 (5 pages)
16 March 2015Accounts for a dormant company made up to 3 January 2015 (5 pages)
30 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
26 March 2014Total exemption small company accounts made up to 3 January 2014 (5 pages)
26 March 2014Total exemption small company accounts made up to 3 January 2014 (5 pages)
26 March 2014Total exemption small company accounts made up to 3 January 2014 (5 pages)
30 September 2013Total exemption small company accounts made up to 3 January 2013 (4 pages)
30 September 2013Total exemption small company accounts made up to 3 January 2013 (4 pages)
30 September 2013Total exemption small company accounts made up to 3 January 2013 (4 pages)
17 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
17 July 2013Annual return made up to 3 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(4 pages)
25 September 2012Total exemption small company accounts made up to 3 January 2012 (4 pages)
25 September 2012Total exemption small company accounts made up to 3 January 2012 (4 pages)
25 September 2012Total exemption small company accounts made up to 3 January 2012 (4 pages)
20 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 3 January 2011 (4 pages)
5 October 2011Accounts for a dormant company made up to 3 January 2011 (4 pages)
5 October 2011Accounts for a dormant company made up to 3 January 2011 (4 pages)
23 June 2011Secretary's details changed for Geraldine Pratt on 3 June 2011 (2 pages)
23 June 2011Secretary's details changed for Geraldine Pratt on 3 June 2011 (2 pages)
23 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
23 June 2011Secretary's details changed for Geraldine Pratt on 3 June 2011 (2 pages)
28 September 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
28 September 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
28 September 2010Accounts for a dormant company made up to 3 January 2010 (4 pages)
6 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Heath Moorey on 3 June 2010 (2 pages)
6 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
6 July 2010Director's details changed for Heath Moorey on 3 June 2010 (2 pages)
6 July 2010Director's details changed for Heath Moorey on 3 June 2010 (2 pages)
30 June 2009Return made up to 03/06/09; full list of members (3 pages)
30 June 2009Return made up to 03/06/09; full list of members (3 pages)
20 April 2009Total exemption small company accounts made up to 3 January 2009 (4 pages)
20 April 2009Total exemption small company accounts made up to 3 January 2009 (4 pages)
20 April 2009Total exemption small company accounts made up to 3 January 2008 (4 pages)
20 April 2009Total exemption small company accounts made up to 3 January 2009 (4 pages)
20 April 2009Total exemption small company accounts made up to 3 January 2008 (4 pages)
20 April 2009Total exemption small company accounts made up to 3 January 2008 (4 pages)
27 November 2008Return made up to 03/06/08; full list of members (3 pages)
27 November 2008Return made up to 03/06/08; full list of members (3 pages)
24 January 2008Return made up to 03/06/07; no change of members (6 pages)
24 January 2008Return made up to 03/06/07; no change of members (6 pages)
29 November 2007Total exemption small company accounts made up to 3 January 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 3 January 2007 (5 pages)
29 November 2007Total exemption small company accounts made up to 3 January 2007 (5 pages)
14 November 2006Total exemption small company accounts made up to 3 January 2006 (6 pages)
14 November 2006Total exemption small company accounts made up to 3 January 2006 (6 pages)
14 November 2006Total exemption small company accounts made up to 3 January 2006 (6 pages)
24 October 2006Accounting reference date shortened from 30/06/06 to 03/01/06 (1 page)
24 October 2006Accounting reference date shortened from 30/06/06 to 03/01/06 (1 page)
17 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
17 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
13 July 2006Return made up to 03/06/06; full list of members (6 pages)
13 July 2006Return made up to 03/06/06; full list of members (6 pages)
14 September 2005Return made up to 03/06/05; full list of members (6 pages)
14 September 2005Return made up to 03/06/05; full list of members (6 pages)
5 January 2005Registered office changed on 05/01/05 from: 29 lennox road hillsborough sheffield south yorkshire S6 4FL (1 page)
5 January 2005Registered office changed on 05/01/05 from: 29 lennox road hillsborough sheffield south yorkshire S6 4FL (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004Registered office changed on 07/07/04 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
7 July 2004Director resigned (1 page)
7 July 2004New secretary appointed (2 pages)
7 July 2004Secretary resigned (1 page)
7 July 2004Secretary resigned (1 page)
7 July 2004New director appointed (2 pages)
7 July 2004Director resigned (1 page)
7 July 2004Registered office changed on 07/07/04 from: 68 clarkehouse road sheffield south yorkshire S10 2LJ (1 page)
7 July 2004New secretary appointed (2 pages)
22 June 2004Company name changed wakeco (254) LIMITED\certificate issued on 22/06/04 (2 pages)
22 June 2004Company name changed wakeco (254) LIMITED\certificate issued on 22/06/04 (2 pages)
3 June 2004Incorporation (18 pages)
3 June 2004Incorporation (18 pages)