Company NameHealing Properties Limited
Company StatusDissolved
Company Number04628055
CategoryPrivate Limited Company
Incorporation Date3 January 2003(21 years, 3 months ago)
Dissolution Date11 August 2009 (14 years, 8 months ago)
Previous NamesCobco (545) Limited and FST Properties Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameYvonne Mary Healing
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed12 February 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 6 months (closed 11 August 2009)
RoleBarrister
Correspondence AddressDeer How Lodge
Patterdale
Penrith
Cumbria
CA11 0NL
Director NameRebecca Mary Ellis
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2007(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 11 August 2009)
RoleArtist
Correspondence Address9 Wayfarers Court
Pickmere
Cheshire
WA16 0WH
Secretary NameRebecca Mary Ellis
NationalityBritish
StatusClosed
Appointed03 May 2007(4 years, 4 months after company formation)
Appointment Duration2 years, 3 months (closed 11 August 2009)
RoleArtist
Correspondence Address9 Wayfarers Court
Pickmere
Cheshire
WA16 0WH
Director NameDouglas Dawson
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2003(1 month, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 14 August 2005)
RoleCompany Director
Correspondence Address9 Glebelands Road
Knutsford
Cheshire
WA16 9EA
Secretary NameYvonne Mary Healing
NationalityBritish
StatusResigned
Appointed12 February 2003(1 month, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 03 May 2007)
RoleBarrister
Correspondence AddressDeer How Lodge
Patterdale
Penrith
Cumbria
CA11 0NL
Director NameCobbetts Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence AddressShip Canal House King Street
Manchester
M2 4WB
Secretary NameCobbetts (Secretarial) Limited (Corporation)
StatusResigned
Appointed03 January 2003(same day as company formation)
Correspondence AddressShip Canal House
King Street
Manchester
M2 4WB

Location

Registered AddressLymm Court
11 Eagle Brow
Lymm
Cheshire
WA13 0LP
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm South
Built Up AreaLymm
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£7,950
Cash£806
Current Liabilities£65,062

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 August 2009Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
14 October 2008First Gazette notice for compulsory strike-off (1 page)
3 April 2008Registered office changed on 03/04/2008 from deer how lodge patterdale cumbria CA11 0NL (1 page)
6 June 2007New secretary appointed;new director appointed (2 pages)
6 June 2007Secretary resigned (1 page)
19 September 2006Secretary's particulars changed;director's particulars changed (1 page)
19 September 2006Return made up to 03/01/06; full list of members (2 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
27 October 2005Registered office changed on 27/10/05 from: 9 glebelands road knutsford cheshire WA16 9EA (1 page)
23 August 2005Director resigned (1 page)
8 August 2005Company name changed fst properties LIMITED\certificate issued on 08/08/05 (2 pages)
31 January 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
26 January 2005Return made up to 03/01/05; full list of members (7 pages)
7 February 2004Return made up to 03/01/04; full list of members (7 pages)
30 May 2003Particulars of mortgage/charge (3 pages)
6 March 2003Accounting reference date shortened from 31/01/04 to 31/12/03 (1 page)
6 March 2003Registered office changed on 06/03/03 from: ship canal house king street manchester M2 4WB (1 page)
2 March 2003Director resigned (1 page)
2 March 2003Ad 12/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 March 2003New director appointed (3 pages)
2 March 2003Secretary resigned (1 page)
2 March 2003New secretary appointed;new director appointed (3 pages)
18 February 2003Company name changed cobco (545) LIMITED\certificate issued on 18/02/03 (2 pages)
3 January 2003Incorporation (17 pages)