Company NameHeavisides Limited
Company StatusDissolved
Company Number01380639
CategoryPrivate Limited Company
Incorporation Date26 July 1978(45 years, 9 months ago)
Dissolution Date14 October 2008 (15 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2125Manufacture of paper & paperboard goods
SIC 17290Manufacture of other articles of paper and paperboard n.e.c.

Directors

Secretary NameMr John Howard Whitehead
NationalityBritish
StatusClosed
Appointed31 December 1992(14 years, 5 months after company formation)
Appointment Duration15 years, 9 months (closed 14 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Skottowe Crescent
Great Ayton
Middlesbrough
Cleveland
TS9 6DS
Director NameMr John Howard Whitehead
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2003(24 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 14 October 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address33 Skottowe Crescent
Great Ayton
Middlesbrough
Cleveland
TS9 6DS
Director NameMr Michael Derek French
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2003(24 years, 10 months after company formation)
Appointment Duration5 years, 4 months (closed 14 October 2008)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressBrock House 16 West End
Sedgefield
County Durham
TS21 2BS
Director NameColin Benstead
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(14 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 17 July 2000)
RoleCompany Director
Correspondence AddressStone Court
Scugdale Road, Swainby
Northallerton
North Yorkshire
DL6 3DP
Director NameLady Maureen Marie Harrison
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(14 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 March 2003)
RoleCompany Director
Correspondence AddressStearsby Hill
Stearsby
York
North Yorkshire
YO6 4SA
Director NameSir Robert Colin Harrison
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(14 years, 5 months after company formation)
Appointment Duration13 years, 2 months (resigned 28 February 2006)
RoleChairman & Managing Director
Correspondence AddressStearsby Hall
Stearsby
York
North Yorkshire
YO61 4SA
Director NameJudith May Standing
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(14 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 12 March 2003)
RoleCompany Director
Correspondence Address28 Maidenhead Road
Stratford Upon Avon
Warwickshire
CV37 6XS
Director NameMr William Alexander Rodgers
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2003(24 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 June 2007)
RoleSales Director
Country of ResidenceEngland
Correspondence Address2 Beverley Terrace
Cullercoats
North Shields
Tyne & Wear
NE30 4NT

Location

Registered AddressC/O Harrison Packaging
Easter Park Earlsway
Teesside Ind Estate Thornaby
Stockton
TS17 9NT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill

Accounts

Latest Accounts31 January 2007 (17 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

14 October 2008Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2008First Gazette notice for voluntary strike-off (1 page)
12 May 2008Application for striking-off (1 page)
9 November 2007Accounts for a dormant company made up to 31 January 2007 (4 pages)
19 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 July 2007Declaration of assistance for shares acquisition (7 pages)
2 July 2007Director resigned (1 page)
26 June 2007Particulars of mortgage/charge (3 pages)
20 April 2007Director resigned (1 page)
20 April 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
5 March 2007Auditor's resignation (1 page)
8 December 2006Accounts for a dormant company made up to 31 January 2006 (1 page)
10 February 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 November 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
21 February 2005Return made up to 31/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/02/05
(8 pages)
2 December 2004Accounts for a dormant company made up to 31 January 2004 (1 page)
21 July 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 December 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
4 December 2003New director appointed (2 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 17/01/03
(7 pages)
1 December 2002Accounts for a dormant company made up to 31 January 2002 (1 page)
25 June 2002Registered office changed on 25/06/02 from: john harrison (stockton) LIMITED portrack lane stockton on tees cleveland TS18 2RE (1 page)
7 January 2002Return made up to 31/12/01; full list of members (7 pages)
28 November 2001Accounts for a dormant company made up to 31 January 2001 (1 page)
14 February 2001Return made up to 31/12/00; full list of members (7 pages)
7 December 2000Director resigned (1 page)
6 December 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 November 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
10 February 1999Return made up to 31/12/98; no change of members (4 pages)
12 November 1998Full accounts made up to 31 January 1998 (7 pages)
12 January 1998Return made up to 31/12/97; full list of members (6 pages)
28 November 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
26 January 1997Director's particulars changed (1 page)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
31 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
21 April 1996Return made up to 31/12/95; no change of members (6 pages)
8 December 1995Accounts for a dormant company made up to 31 January 1995 (1 page)
11 April 1995Return made up to 31/12/94; full list of members (6 pages)
26 July 1978Certificate of incorporation (1 page)