Company NameRichard Heald Design Limited
Company StatusDissolved
Company Number04009912
CategoryPrivate Limited Company
Incorporation Date7 June 2000(23 years, 10 months ago)
Dissolution Date27 May 2014 (9 years, 11 months ago)
Previous NameStridesite Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Richard Kenneth Heald
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2000(1 month, 2 weeks after company formation)
Appointment Duration13 years, 10 months (closed 27 May 2014)
RoleDesigner
Country of ResidenceEngland
Correspondence Address3 Bridgetown
Birch Heath Road
Tarporley
Cheshire
CW6 9XB
Secretary NameClaire Heald
NationalityBritish
StatusResigned
Appointed26 July 2000(1 month, 2 weeks after company formation)
Appointment Duration11 years (resigned 02 August 2011)
RoleCompany Director
Correspondence AddressBelgrano
Tiverton Heath
Tarporley
Cheshire
CW6 9HN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed07 June 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressTarporley Business Centre
Nantwich Road
Tarporley
Cheshire
CW6 9UT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
11 February 2014First Gazette notice for voluntary strike-off (1 page)
26 July 2013Voluntary strike-off action has been suspended (1 page)
26 July 2013Voluntary strike-off action has been suspended (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
21 May 2013First Gazette notice for voluntary strike-off (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
15 November 2012Voluntary strike-off action has been suspended (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
12 September 2012Application to strike the company off the register (3 pages)
12 September 2012Application to strike the company off the register (3 pages)
4 September 2012Annual return made up to 24 August 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 5,000
(3 pages)
4 September 2012Director's details changed for Mr Richard Kenneth Heald on 24 August 2012 (2 pages)
4 September 2012Annual return made up to 24 August 2012 with a full list of shareholders
Statement of capital on 2012-09-04
  • GBP 5,000
(3 pages)
4 September 2012Director's details changed for Mr Richard Kenneth Heald on 24 August 2012 (2 pages)
28 August 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 August 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
28 August 2012Registered office address changed from the Annex the British School Eaton Road Tarporley Cheshire CW6 9XB on 28 August 2012 (2 pages)
28 August 2012Registered office address changed from the Annex the British School Eaton Road Tarporley Cheshire CW6 9XB on 28 August 2012 (2 pages)
14 September 2011Annual return made up to 24 August 2011 (12 pages)
14 September 2011Annual return made up to 24 August 2011 (12 pages)
1 September 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
1 September 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
30 August 2011Termination of appointment of Claire Heald as a secretary (2 pages)
30 August 2011Termination of appointment of Claire Heald as a secretary (2 pages)
16 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (14 pages)
16 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (14 pages)
16 August 2011Annual return made up to 7 June 2011 with a full list of shareholders (14 pages)
16 August 2011Director's details changed for Mr Richard Kenneth Heald on 26 July 2011 (3 pages)
16 August 2011Director's details changed for Mr Richard Kenneth Heald on 26 July 2011 (3 pages)
20 July 2011Registered office address changed from Belgrano Tiverton Heath Tarporley Cheshire CW6 9HN on 20 July 2011 (2 pages)
20 July 2011Registered office address changed from Belgrano Tiverton Heath Tarporley Cheshire CW6 9HN on 20 July 2011 (2 pages)
3 August 2010Annual return made up to 7 June 2010 (4 pages)
3 August 2010Annual return made up to 7 June 2010 (4 pages)
3 August 2010Annual return made up to 7 June 2010 (4 pages)
7 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
7 July 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 November 2009Annual return made up to 7 June 2009 (4 pages)
10 November 2009Annual return made up to 7 June 2009 (4 pages)
10 November 2009Annual return made up to 7 June 2009 (4 pages)
13 October 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
13 October 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
5 January 2009Return made up to 07/06/08; full list of members (5 pages)
5 January 2009Return made up to 07/06/08; full list of members (5 pages)
21 November 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
21 November 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
17 July 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
17 July 2008Total exemption small company accounts made up to 31 August 2006 (4 pages)
8 August 2007Return made up to 07/06/07; no change of members (6 pages)
8 August 2007Return made up to 07/06/07; no change of members (6 pages)
8 March 2007Total exemption small company accounts made up to 31 August 2005 (4 pages)
8 March 2007Total exemption small company accounts made up to 31 August 2005 (4 pages)
7 August 2006Return made up to 07/06/06; full list of members (6 pages)
7 August 2006Return made up to 07/06/06; full list of members (6 pages)
20 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
20 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
28 July 2005Return made up to 07/06/05; full list of members (6 pages)
28 July 2005Return made up to 07/06/05; full list of members (6 pages)
14 July 2004Return made up to 07/06/04; full list of members
  • 363(287) ‐ Registered office changed on 14/07/04
(6 pages)
14 July 2004Return made up to 07/06/04; full list of members
  • 363(287) ‐ Registered office changed on 14/07/04
(6 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
29 June 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
29 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/03
(6 pages)
29 June 2003Return made up to 07/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 29/06/03
(6 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
28 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
29 June 2002Return made up to 07/06/02; full list of members (6 pages)
29 June 2002Return made up to 07/06/02; full list of members (6 pages)
5 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
5 April 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
4 July 2001Return made up to 07/06/01; full list of members (6 pages)
4 July 2001Return made up to 07/06/01; full list of members (6 pages)
17 May 2001Ad 02/05/01--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
17 May 2001£ nc 1000/100000 02/05/01 (1 page)
17 May 2001Ad 02/05/01--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
17 May 2001£ nc 1000/100000 02/05/01 (1 page)
17 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 November 2000Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
6 November 2000Accounting reference date extended from 30/06/01 to 31/08/01 (1 page)
14 August 2000Company name changed stridesite LIMITED\certificate issued on 15/08/00 (2 pages)
14 August 2000Company name changed stridesite LIMITED\certificate issued on 15/08/00 (2 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
31 July 2000Director resigned (2 pages)
31 July 2000Registered office changed on 31/07/00 from: the britannia suite st james's, buildings, 79 oxford street, manchester, lancashire M1 6FR (1 page)
31 July 2000Secretary resigned (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000Director resigned (2 pages)
31 July 2000Secretary resigned (1 page)
31 July 2000New director appointed (2 pages)
31 July 2000Registered office changed on 31/07/00 from: the britannia suite st james's, buildings, 79 oxford street, manchester, lancashire M1 6FR (1 page)
7 June 2000Incorporation (10 pages)
7 June 2000Incorporation (10 pages)