Company NameHeather Welford Limited
Company StatusDissolved
Company Number04553882
CategoryPrivate Limited Company
Incorporation Date4 October 2002(21 years, 7 months ago)
Dissolution Date14 February 2012 (12 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameHeather Patricia Neil
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed04 October 2002(same day as company formation)
RoleJournalist
Country of ResidenceUnited Kingdom
Correspondence Address17 West Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4ES
Secretary NameDerek Neil
NationalityBritish
StatusClosed
Appointed04 October 2002(same day as company formation)
RoleSecretary
Correspondence Address17 West Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4ES
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 October 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address17 West Avenue
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 4ES
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

1 at £1Heather Neil
100.00%
Ordinary

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
24 October 2011Application to strike the company off the register (3 pages)
24 October 2011Application to strike the company off the register (3 pages)
10 March 2011Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 1
(4 pages)
10 March 2011Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 1
(4 pages)
10 March 2011Annual return made up to 4 October 2010 with a full list of shareholders
Statement of capital on 2011-03-10
  • GBP 1
(4 pages)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
30 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
30 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
20 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Heather Patricia Neil on 20 October 2009 (2 pages)
20 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (4 pages)
20 October 2009Director's details changed for Heather Patricia Neil on 20 October 2009 (2 pages)
17 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
17 April 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
22 December 2008Return made up to 04/10/08; full list of members (3 pages)
22 December 2008Return made up to 04/10/08; full list of members (3 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
22 August 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
17 December 2007Return made up to 04/10/07; no change of members (6 pages)
17 December 2007Return made up to 04/10/07; no change of members (6 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
30 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
13 November 2006Return made up to 04/10/06; full list of members (2 pages)
13 November 2006Return made up to 04/10/06; full list of members (2 pages)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
15 August 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 October 2005Return made up to 04/10/05; full list of members (2 pages)
11 October 2005Return made up to 04/10/05; full list of members (2 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
1 November 2004Return made up to 04/10/04; full list of members (6 pages)
1 November 2004Return made up to 04/10/04; full list of members (6 pages)
12 October 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
12 October 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
13 January 2004Return made up to 04/10/03; full list of members (6 pages)
13 January 2004Return made up to 04/10/03; full list of members (6 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002Registered office changed on 19/12/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
19 December 2002New secretary appointed (2 pages)
19 December 2002New secretary appointed (2 pages)
19 December 2002Secretary resigned;director resigned (1 page)
19 December 2002Registered office changed on 19/12/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Director resigned (1 page)
19 December 2002Secretary resigned;director resigned (1 page)
4 October 2002Incorporation (18 pages)
4 October 2002Incorporation (18 pages)