Company NameHeritage Services UK Limited
Company StatusDissolved
Company Number04075767
CategoryPrivate Limited Company
Incorporation Date21 September 2000(23 years, 7 months ago)
Dissolution Date28 February 2017 (7 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr George Edward Lavery
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed14 December 2015(15 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 28 February 2017)
RoleLandscaper
Country of ResidenceUnited Kingdom
Correspondence Address17 17 Main Road Newcastle Upon Tyne
Newcastle Upon Tyne
NE13 8AA
Director NameGeorge Edward Lavery
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2000(same day as company formation)
RoleLandscaper
Correspondence Address33b Ryal Walk
Kenton Bar
Newcastle Upon Tyne
Northumberland
NE3 3YE
Secretary NameJacqualine Anne Drew
NationalityBritish
StatusResigned
Appointed21 September 2000(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address17 Main Road
Kenton Bank Foot
Newcastle
NE13 8AA
Director NameJacqualine Anne Drew
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2001(4 months after company formation)
Appointment Duration12 years, 9 months (resigned 23 October 2013)
RoleHousewife
Country of ResidenceEngland
Correspondence Address17 Main Road
Kenton Bank Foot
Newcastle
NE13 8AA
Director NameHilary Denise Geleman
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2001(5 months after company formation)
Appointment Duration14 years, 9 months (resigned 14 December 2015)
RoleChef
Country of ResidenceEngland
Correspondence Address16 Hazeley Grove
Kenton Bar
Newcastle Upon Tyne
Tyne & Wear
NE3 3YP
Director NameMr George Edward Lavery
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2013(13 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 December 2013)
RoleLandscape Gardener
Country of ResidenceUnited Kingdom
Correspondence AddressA2a Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne & Wear
NE6 4NQ
Secretary NameMr George Edward Lavery
StatusResigned
Appointed23 October 2013(13 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks (resigned 12 December 2013)
RoleCompany Director
Correspondence AddressA2a Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne & Wear
NE6 4NQ
Director NameExpress Registrars Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence AddressCrystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS
Secretary NameExpress Formations Limited (Corporation)
StatusResigned
Appointed21 September 2000(same day as company formation)
Correspondence AddressSuite 2a Crystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS

Contact

Websiteheritage-service.co.uk
Telephone0191 2657566
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressA2a Benfield Business Park
Benfield Road
Newcastle Upon Tyne
Tyne & Wear
NE6 4NQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Heaton
Built Up AreaTyneside

Shareholders

1 at £1George Lavery
100.00%
Ordinary

Financials

Year2014
Net Worth£32,687
Cash£39,158
Current Liabilities£7,047

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Filing History

28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
13 December 2016First Gazette notice for compulsory strike-off (1 page)
17 March 2016Micro company accounts made up to 30 September 2015 (6 pages)
17 March 2016Micro company accounts made up to 30 September 2015 (6 pages)
15 December 2015Appointment of Mr George Edward Lavery as a director on 14 December 2015 (2 pages)
15 December 2015Appointment of Mr George Edward Lavery as a director on 14 December 2015 (2 pages)
15 December 2015Termination of appointment of Hilary Denise Geleman as a director on 14 December 2015 (1 page)
15 December 2015Termination of appointment of Hilary Denise Geleman as a director on 14 December 2015 (1 page)
3 November 2015Termination of appointment of George Edward Lavery as a director on 12 December 2013 (1 page)
3 November 2015Termination of appointment of George Edward Lavery as a secretary on 12 December 2013 (1 page)
3 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Termination of appointment of George Edward Lavery as a director on 12 December 2013 (1 page)
3 November 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
(4 pages)
3 November 2015Termination of appointment of George Edward Lavery as a secretary on 12 December 2013 (1 page)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
16 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 1
(4 pages)
16 November 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-11-16
  • GBP 1
(4 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
2 June 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
17 December 2013Termination of appointment of Jacqualine Drew as a secretary (1 page)
17 December 2013Appointment of Mr George Edward Lavery as a secretary (2 pages)
17 December 2013Termination of appointment of Jacqualine Drew as a director (1 page)
17 December 2013Appointment of Mr George Edward Lavery as a secretary (2 pages)
17 December 2013Termination of appointment of Jacqualine Drew as a director (1 page)
17 December 2013Appointment of Mr George Edward Lavery as a director (2 pages)
17 December 2013Termination of appointment of Jacqualine Drew as a secretary (1 page)
17 December 2013Appointment of Mr George Edward Lavery as a director (2 pages)
7 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(5 pages)
7 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 1
(5 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
8 May 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
12 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
22 March 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
7 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
7 November 2011Registered office address changed from Unit B6 Benfield Business Park Benfield Road Newcastle upon Tyne NE6 4NQ on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Unit B6 Benfield Business Park Benfield Road Newcastle upon Tyne NE6 4NQ on 7 November 2011 (1 page)
7 November 2011Registered office address changed from Unit B6 Benfield Business Park Benfield Road Newcastle upon Tyne NE6 4NQ on 7 November 2011 (1 page)
7 November 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
11 May 2011Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
21 October 2010Director's details changed for Hilary Denise Geleman on 21 September 2010 (2 pages)
21 October 2010Director's details changed for Hilary Denise Geleman on 21 September 2010 (2 pages)
21 October 2010Director's details changed for Jacqualine Anne Drew on 21 September 2010 (2 pages)
21 October 2010Director's details changed for Jacqualine Anne Drew on 21 September 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 April 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 January 2010Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
20 January 2010Annual return made up to 21 September 2009 with a full list of shareholders (3 pages)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
19 January 2010First Gazette notice for compulsory strike-off (1 page)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
20 May 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 January 2009Return made up to 21/09/08; full list of members (3 pages)
26 January 2009Return made up to 21/09/08; full list of members (3 pages)
22 December 2008Return made up to 21/09/07; full list of members (3 pages)
22 December 2008Return made up to 21/09/07; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
18 March 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
5 April 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
5 April 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
25 October 2006Return made up to 21/09/06; full list of members (7 pages)
25 October 2006Return made up to 21/09/06; full list of members (7 pages)
28 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
28 April 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
14 December 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 December 2005Return made up to 21/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
10 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 October 2004Return made up to 21/09/04; full list of members (7 pages)
25 October 2004Return made up to 21/09/04; full list of members (7 pages)
1 March 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
1 March 2004Total exemption full accounts made up to 30 September 2003 (11 pages)
20 September 2003Return made up to 21/09/03; full list of members (7 pages)
20 September 2003Return made up to 21/09/03; full list of members (7 pages)
15 May 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
15 May 2003Total exemption full accounts made up to 30 September 2002 (12 pages)
15 November 2002Return made up to 21/09/02; full list of members (7 pages)
15 November 2002Return made up to 21/09/02; full list of members (7 pages)
30 January 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
30 January 2002Total exemption full accounts made up to 30 September 2001 (12 pages)
14 December 2001Return made up to 21/09/01; full list of members
  • 363(287) ‐ Registered office changed on 14/12/01
(7 pages)
14 December 2001Return made up to 21/09/01; full list of members
  • 363(287) ‐ Registered office changed on 14/12/01
(7 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
28 March 2001New director appointed (2 pages)
28 March 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
28 January 2001New director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New secretary appointed (2 pages)
13 October 2000Secretary resigned (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Secretary resigned (1 page)
13 October 2000Director resigned (1 page)
29 September 2000Registered office changed on 29/09/00 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
29 September 2000Registered office changed on 29/09/00 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
21 September 2000Incorporation (15 pages)
21 September 2000Incorporation (15 pages)