Company NameHeatherink Limited
Company StatusDissolved
Company Number05152856
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 10 months ago)
Dissolution Date11 November 2014 (9 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69202Bookkeeping activities

Directors

Director NameHeather Anne Cooper
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2004(same day as company formation)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence Address28 Gilderdale Close
Gorse Covert
Warrington
Cheshire
WA3 6TH
Secretary NameJanice Angela Harrington
NationalityBritish
StatusClosed
Appointed11 April 2006(1 year, 10 months after company formation)
Appointment Duration8 years, 7 months (closed 11 November 2014)
RolePersonnel Administrator
Correspondence Address10 Killingworth Lane
Gorse Covert
Warrington
Cheshire
WA3 6TA
Secretary NameMarguerite Casey
NationalityBritish
StatusResigned
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address244 Liverpool Road
Irlam
Manchester
M44 6FE

Location

Registered Address28 Gilderdale Close, Gorse
Covert, Warrington
Cheshire
WA3 6TH
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington

Shareholders

100 at £1Heather Cooper
100.00%
Ordinary

Financials

Year2014
Net Worth-£736
Cash£101
Current Liabilities£1,444

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

11 November 2014Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2014First Gazette notice for voluntary strike-off (1 page)
17 July 2014Application to strike the company off the register (3 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
9 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
Statement of capital on 2013-07-09
  • GBP 100
(4 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
25 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
11 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
10 July 2010Director's details changed for Heather Anne Cooper on 14 June 2010 (2 pages)
10 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
12 April 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 July 2009Return made up to 14/06/09; full list of members (3 pages)
9 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 December 2008Return made up to 14/06/08; full list of members (3 pages)
5 December 2008Return made up to 14/06/07; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 May 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 July 2006Return made up to 14/06/06; full list of members (6 pages)
20 April 2006Ad 14/06/04--------- £ si 1@1 (2 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
12 April 2006Secretary resigned (1 page)
12 April 2006New secretary appointed (1 page)
19 August 2005Return made up to 14/06/05; full list of members (6 pages)
14 June 2004Incorporation (10 pages)