Company NameHeathcote Financial Limited
Company StatusDissolved
Company Number08422843
CategoryPrivate Limited Company
Incorporation Date27 February 2013(11 years, 2 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Adam George Page
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33b Cresswell Road
Twickenham
TW1 2EA

Location

Registered AddressC/O Cousins & Co Vanguard Suite Broadcasting House
Newport Road
Middlesbrough
Cleveland
TS1 5JA
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Shareholders

100 at £1Adam Page
100.00%
Ordinary

Financials

Year2014
Net Worth£933
Cash£3,239
Current Liabilities£56,635

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
20 October 2017Registered office address changed from 33B Cresswell Road Twickenham TW1 2EA England to C/O Cousins & Co Vanguard Suite Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA on 20 October 2017 (1 page)
20 October 2017Registered office address changed from 33B Cresswell Road Twickenham TW1 2EA England to C/O Cousins & Co Vanguard Suite Broadcasting House Newport Road Middlesbrough Cleveland TS1 5JA on 20 October 2017 (1 page)
2 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
7 June 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(3 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
4 April 2016Registered office address changed from Flat 8, River Court 21-23 Richmond Hill Richmond Surrey TW10 6QY to 33B Cresswell Road Twickenham TW1 2EA on 4 April 2016 (1 page)
4 April 2016Director's details changed for Mr Adam George Page on 25 March 2016 (2 pages)
4 April 2016Registered office address changed from Flat 8, River Court 21-23 Richmond Hill Richmond Surrey TW10 6QY to 33B Cresswell Road Twickenham TW1 2EA on 4 April 2016 (1 page)
4 April 2016Director's details changed for Mr Adam George Page on 25 March 2016 (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 September 2015Compulsory strike-off action has been discontinued (1 page)
29 September 2015Compulsory strike-off action has been discontinued (1 page)
28 September 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
28 September 2015Registered office address changed from 56 Cambridge Road Twickenham Middlesex TW1 2HL to Flat 8, River Court 21-23 Richmond Hill Richmond Surrey TW10 6QY on 28 September 2015 (1 page)
28 September 2015Registered office address changed from 56 Cambridge Road Twickenham Middlesex TW1 2HL to Flat 8, River Court 21-23 Richmond Hill Richmond Surrey TW10 6QY on 28 September 2015 (1 page)
28 September 2015Director's details changed for Mr Adam George Page on 1 August 2014 (2 pages)
28 September 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(3 pages)
28 September 2015Director's details changed for Mr Adam George Page on 1 August 2014 (2 pages)
28 September 2015Director's details changed for Mr Adam George Page on 1 August 2014 (2 pages)
22 August 2015Compulsory strike-off action has been suspended (1 page)
22 August 2015Compulsory strike-off action has been suspended (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
27 November 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 November 2014Previous accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
25 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(3 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
27 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)