Company NameHeartshape Limited
Company StatusDissolved
Company Number05040443
CategoryPrivate Limited Company
Incorporation Date11 February 2004(20 years, 2 months ago)
Dissolution Date19 May 2009 (14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameBrooks George Mileson
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed02 March 2004(2 weeks, 6 days after company formation)
Appointment Duration5 years, 2 months (closed 19 May 2009)
RoleManager
Correspondence AddressThe Hill
Blackford
Carlisle
Cumbria
CA6 4DZ
Secretary NameMr Paul Jan Herman Grootendorst
NationalityBritish
StatusResigned
Appointed02 March 2004(2 weeks, 6 days after company formation)
Appointment Duration1 year, 9 months (resigned 02 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Weymouth Drive
Biddick Woods
Houghton Le Spring
County Durham
DH4 7TQ
Director NameMr Ian Michael Morl
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2004(5 months, 4 weeks after company formation)
Appointment Duration2 months (resigned 12 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Rowland Crescent
Castle Eden
Hartlepool
Cleveland
TS27 4FE
Secretary NameJohn O'Brien
NationalityBritish
StatusResigned
Appointed02 December 2005(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2008)
RoleCompany Director
Correspondence AddressHawthorne Farmhouse, Ince Lane
Wimbolds Trafford
Chester
Cheshire
CH2 4JP
Wales
Director NameMr Brian Dominic Quigley
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(2 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Hermitage Gardens
Chester Le Street
Tyne & Wear
DH2 3UD
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed11 February 2004(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressProperties House Easter Park
Teesside Industrial Park
Thornaby Stockton On Tees
Cleveland
TS17 9NT
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardStainsby Hill

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

19 May 2009Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2008Return made up to 11/02/08; full list of members (3 pages)
10 March 2008Appointment terminated secretary john o'brien (1 page)
5 December 2007Director resigned (1 page)
14 August 2007Registered office changed on 14/08/07 from: senate suite palatine house belmont business park durham DH1 1TW (1 page)
19 April 2007Return made up to 11/02/07; full list of members (7 pages)
14 September 2006Particulars of mortgage/charge (3 pages)
7 June 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
30 May 2006Section 394 (1 page)
27 April 2006Return made up to 11/02/06; full list of members (6 pages)
22 February 2006New director appointed (2 pages)
17 February 2006New secretary appointed (2 pages)
16 February 2006Secretary resigned (1 page)
4 October 2005Particulars of mortgage/charge (4 pages)
29 July 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
14 January 2005Director resigned (1 page)
21 December 2004Registered office changed on 21/12/04 from: the hill blackford carlisle cumbria CA6 4DZ (1 page)
26 October 2004Particulars of mortgage/charge (3 pages)
22 October 2004Accounting reference date shortened from 28/02/05 to 31/12/04 (1 page)
7 October 2004Particulars of mortgage/charge (3 pages)
21 September 2004New director appointed (1 page)
17 September 2004Particulars of mortgage/charge (7 pages)
12 March 2004New secretary appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004Registered office changed on 12/03/04 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (2 pages)
12 March 2004Director resigned (1 page)
12 March 2004Secretary resigned (1 page)
11 February 2004Incorporation (16 pages)