Company Name42 Heaton Grove Management Company Limited
Company StatusDissolved
Company Number05128200
CategoryPrivate Limited Company
Incorporation Date14 May 2004(19 years, 11 months ago)
Dissolution Date26 January 2016 (8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Secretary NameMr David Michael Johnson
NationalityBritish
StatusClosed
Appointed05 October 2007(3 years, 4 months after company formation)
Appointment Duration8 years, 3 months (closed 26 January 2016)
RoleFinancial Adviser
Correspondence AddressApartment 2 The Hastings
Northumberland Road Lemington
Newcastle Upon Tyne
NE15 8SL
Director NameMr Philip Anthony Blackett
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2009(4 years, 9 months after company formation)
Appointment Duration6 years, 11 months (closed 26 January 2016)
RoleKey Accounts Manager
Country of ResidenceBritain
Correspondence Address42c Heaton Grove
Newcastle Upon Tyne
Tyne & Wear
NE6 5NP
Director NameMr Pardeep Singh
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2011(7 years after company formation)
Appointment Duration4 years, 7 months (closed 26 January 2016)
RoleLandlord
Country of ResidenceUnited Kingdom
Correspondence Address42 Heaton Grove
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5NP
Director NameMarita Hildegard Berndt
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleLettings Agent
Correspondence Address45 Middle Drive
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DN
Director NameHauke Ernst Bernot
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleBuilder
Correspondence Address45 Middle Drive
Darras Hall Pontbland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DN
Secretary NameHauke Ernst Bernot
NationalityBritish
StatusResigned
Appointed14 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address45 Middle Drive
Darras Hall Pontbland
Newcastle Upon Tyne
Tyne & Wear
NE20 9DN
Director NameMr David Michael Johnson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(3 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 June 2011)
RoleFinancial Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 42 Heaton Grove
Newcastle Upon Tyne
NE6 5NP
Director NameMr Benjamin Richard Merrick
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2007(3 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2009)
RoleProgrammer
Correspondence AddressFlat 1 42 Heaton Grove
Newcastle Upon Tyne
NE6 5NP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed14 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address42 Heaton Grove
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5NP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

1 at £1Philip Anthony Blackett
33.33%
Ordinary
1 at £1Samantha Todd
33.33%
Ordinary
1 at £1Sandhya Tyagi
33.33%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
13 October 2015First Gazette notice for compulsory strike-off (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
3 June 2015Compulsory strike-off action has been discontinued (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
(5 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3
(5 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
20 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 June 2011Appointment of Mr Pardeep Singh as a director (2 pages)
9 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (5 pages)
9 June 2011Appointment of Mr Pardeep Singh as a director (2 pages)
8 June 2011Secretary's details changed for Mr David Michael Johnson on 8 June 2011 (2 pages)
8 June 2011Termination of appointment of David Johnson as a director (1 page)
8 June 2011Secretary's details changed for Mr David Michael Johnson on 8 June 2011 (2 pages)
8 June 2011Secretary's details changed for Mr David Michael Johnson on 8 June 2011 (2 pages)
8 June 2011Termination of appointment of David Johnson as a director (1 page)
6 July 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
6 July 2010Total exemption small company accounts made up to 31 May 2010 (3 pages)
5 June 2010Director's details changed for Mr David Michael Johnson on 1 April 2010 (2 pages)
5 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
5 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
5 June 2010Director's details changed for Mr David Michael Johnson on 1 April 2010 (2 pages)
5 June 2010Director's details changed for Mr David Michael Johnson on 1 April 2010 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
3 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
5 June 2009Return made up to 14/05/09; full list of members (4 pages)
5 June 2009Registered office changed on 05/06/2009 from 42 heaton grove heaton newcastle upon tyne tyne & wear NE6 5NP (1 page)
5 June 2009Registered office changed on 05/06/2009 from 42 heaton grove heaton newcastle upon tyne tyne & wear NE6 5NP (1 page)
5 June 2009Return made up to 14/05/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
11 February 2009Director appointed mr philip anthony blackett (1 page)
11 February 2009Director appointed mr philip anthony blackett (1 page)
9 February 2009Appointment terminated director benjamin merrick (1 page)
9 February 2009Appointment terminated director benjamin merrick (1 page)
22 May 2008Director appointed mr benjamin richard merrick (1 page)
22 May 2008Secretary appointed mr david michael johnson (1 page)
22 May 2008Return made up to 14/05/08; full list of members (4 pages)
22 May 2008Return made up to 14/05/08; full list of members (4 pages)
22 May 2008Director appointed mr benjamin richard merrick (1 page)
22 May 2008Director appointed mr david michael johnson (1 page)
22 May 2008Secretary appointed mr david michael johnson (1 page)
22 May 2008Director appointed mr david michael johnson (1 page)
21 May 2008Appointment terminated director hauke bernot (1 page)
21 May 2008Appointment terminated secretary hauke bernot (1 page)
21 May 2008Appointment terminated director hauke bernot (1 page)
21 May 2008Appointment terminated secretary hauke bernot (1 page)
21 May 2008Appointment terminated director marita berndt (1 page)
21 May 2008Appointment terminated director marita berndt (1 page)
3 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
3 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
30 November 2007Return made up to 14/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 November 2007Return made up to 14/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
6 November 2007First Gazette notice for compulsory strike-off (1 page)
20 February 2007Return made up to 14/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 February 2007Return made up to 14/05/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2005Return made up to 31/05/05; full list of members (4 pages)
16 December 2005Return made up to 31/05/05; full list of members (4 pages)
16 December 2005Location of register of members (1 page)
16 December 2005Location of register of members (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Secretary resigned (1 page)
14 May 2004Incorporation (20 pages)
14 May 2004Incorporation (20 pages)