Company NameHeathpark (Investments) Limited
Company StatusDissolved
Company NumberSC039784
CategoryPrivate Limited Company
Incorporation Date10 January 1964(60 years, 3 months ago)
Dissolution Date22 September 2020 (3 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jonathan Mark Dykes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(29 years, 2 months after company formation)
Appointment Duration27 years, 6 months (closed 22 September 2020)
RoleFurniture Retailer
Country of ResidenceEngland
Correspondence Address9a Beresford Road
East Finchley
London
N2 8AT
Director NameMr Peter Conrad Dykes
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 1993(29 years, 2 months after company formation)
Appointment Duration27 years, 6 months (closed 22 September 2020)
RoleFurniture Manufacurer
Country of ResidenceScotland
Correspondence AddressWoodbrook
Park Road
Kilmacolm
Renfrewshire
PA13 4EJ
Scotland
Director NameBernard Dykes
Date of BirthApril 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1988(24 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 May 1993)
RoleFurniture Manufacturer
Correspondence Address31 Ravenscourt
Thorntonhall
Glasgow
G74 5AZ
Scotland
Director NameHarold Dykes
Date of BirthOctober 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1988(24 years, 10 months after company formation)
Appointment Duration23 years, 10 months (resigned 06 October 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressCarlyon 16a Maidens Road
Turnberry
Girvan
Ayrshire
KA26 9LS
Scotland
Director NameRobert Dykes
NationalityBritish
StatusResigned
Appointed24 November 1988(24 years, 10 months after company formation)
Appointment Duration1 year (resigned 04 December 1989)
RoleRetired Furniture Manufacturer
Correspondence Address4-4 Barcapel Avenue
Newton Mearns
Glasgow
Lanarkshire
G77 6QJ
Scotland
Secretary NameBernard Dykes
NationalityBritish
StatusResigned
Appointed24 November 1988(24 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 May 1993)
RoleCompany Director
Correspondence Address31 Ravenscourt
Thorntonhall
Glasgow
G74 5AZ
Scotland
Director NameNorma Eleanor Citrin
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1989(25 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 May 1993)
RoleCompany Director
Correspondence Address4 Sheridan Walk
London
NW11 7UF
Director NameAnthony Lawrence Dykes
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1989(25 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 1993)
RoleCompany Director
Correspondence AddressMarchdyke 1 Burnside Road
Giffnock
Glasgow
Lanarkshire
G46 6TT
Scotland
Secretary NameHarold Dykes
NationalityBritish
StatusResigned
Appointed27 May 1993(29 years, 4 months after company formation)
Appointment Duration19 years, 4 months (resigned 06 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlyon 16a Maidens Road
Turnberry
Girvan
Ayrshire
KA26 9LS
Scotland

Location

Registered AddressCaledonia House
89 Seaward Street
Glasgow
G41 1HJ
Scotland
ConstituencyGlasgow Central
WardGovan
Address MatchesOver 200 other UK companies use this postal address

Shareholders

56 at £1Permanents LTD
5.60%
Ordinary
495 at £1Permanents LTD
49.50%
Ordinary A
203 at £1Peter Conrad Dykes
20.30%
Ordinary A
202 at £1Jonathan Mark Dykes
20.20%
Ordinary A
25 at £1Rosemary Dykes
2.50%
Ordinary
10 at £1Peter Conrad Dykes
1.00%
Ordinary
9 at £1Jonathan Mark Dykes
0.90%
Ordinary

Financials

Year2014
Net Worth£11,263
Current Liabilities£3,154

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 February 2020First Gazette notice for voluntary strike-off (1 page)
18 February 2020Application to strike the company off the register (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
5 January 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
12 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
13 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
10 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(5 pages)
10 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 1,000
(5 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
3 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
18 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(5 pages)
18 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(5 pages)
18 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
(5 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
23 December 2013Director's details changed for Jonathan Mark Dykes on 1 December 2013 (2 pages)
23 December 2013Director's details changed for Jonathan Mark Dykes on 1 December 2013 (2 pages)
23 December 2013Director's details changed for Jonathan Mark Dykes on 1 December 2013 (2 pages)
23 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(5 pages)
23 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(5 pages)
23 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 1,000
(5 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
13 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
13 December 2012Termination of appointment of Harold Dykes as a secretary (1 page)
13 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
13 December 2012Termination of appointment of Harold Dykes as a director (1 page)
13 December 2012Termination of appointment of Harold Dykes as a director (1 page)
13 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
13 December 2012Termination of appointment of Harold Dykes as a secretary (1 page)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
4 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 4 December 2011 with a full list of shareholders (7 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
9 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (7 pages)
3 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (8 pages)
3 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (8 pages)
3 February 2010Annual return made up to 4 December 2009 with a full list of shareholders (8 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
19 January 2009Return made up to 04/12/08; full list of members (6 pages)
19 January 2009Location of register of members (1 page)
19 January 2009Location of register of members (1 page)
19 January 2009Registered office changed on 19/01/2009 from c/o a s fisher & co 160 hope street glasgow G2 2TJ (1 page)
19 January 2009Registered office changed on 19/01/2009 from c/o a s fisher & co 160 hope street glasgow G2 2TJ (1 page)
19 January 2009Return made up to 04/12/08; full list of members (6 pages)
9 January 2008Return made up to 04/12/07; full list of members (4 pages)
9 January 2008Return made up to 04/12/07; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
7 January 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 December 2006Return made up to 04/12/06; full list of members (8 pages)
29 December 2006Return made up to 04/12/06; full list of members (8 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
19 January 2006Return made up to 04/12/05; full list of members (8 pages)
19 January 2006Return made up to 04/12/05; full list of members (8 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
22 February 2005Return made up to 04/12/04; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
(8 pages)
22 February 2005Return made up to 04/12/04; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
(8 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
27 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
20 January 2004Return made up to 04/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 January 2004Return made up to 04/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
2 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
31 December 2002Return made up to 04/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 December 2002Return made up to 04/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
28 February 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
21 December 2001Return made up to 04/12/01; full list of members (8 pages)
21 December 2001Return made up to 04/12/01; full list of members (8 pages)
13 December 2000Return made up to 04/12/00; full list of members (8 pages)
13 December 2000Return made up to 04/12/00; full list of members (8 pages)
5 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
5 December 2000Accounts for a small company made up to 30 April 2000 (6 pages)
28 February 2000Full accounts made up to 30 April 1999 (8 pages)
28 February 2000Full accounts made up to 30 April 1999 (8 pages)
19 January 2000Return made up to 04/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 January 2000Return made up to 04/12/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 April 1999Return made up to 04/12/98; no change of members (7 pages)
23 April 1999Return made up to 04/12/98; no change of members (7 pages)
1 March 1999Full accounts made up to 30 April 1998 (7 pages)
1 March 1999Full accounts made up to 30 April 1998 (7 pages)
15 May 1998Registered office changed on 15/05/98 from: 38 bath street glasgow G2 1JR (1 page)
15 May 1998Registered office changed on 15/05/98 from: 38 bath street glasgow G2 1JR (1 page)
29 April 1998Accounting reference date shortened from 07/05/98 to 30/04/98 (1 page)
29 April 1998Accounting reference date shortened from 07/05/98 to 30/04/98 (1 page)
3 December 1997Return made up to 04/12/97; no change of members (5 pages)
3 December 1997Return made up to 04/12/97; no change of members (5 pages)
29 October 1997Full accounts made up to 7 May 1997 (8 pages)
29 October 1997Full accounts made up to 7 May 1997 (8 pages)
29 October 1997Full accounts made up to 7 May 1997 (8 pages)
15 December 1996Return made up to 04/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 December 1996Return made up to 04/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 October 1996Accounts for a small company made up to 7 May 1996 (6 pages)
3 October 1996Accounts for a small company made up to 7 May 1996 (6 pages)
3 October 1996Accounts for a small company made up to 7 May 1996 (6 pages)
8 March 1996Accounts for a small company made up to 7 May 1995 (6 pages)
8 March 1996Accounts for a small company made up to 7 May 1995 (6 pages)
8 March 1996Accounts for a small company made up to 7 May 1995 (6 pages)
20 December 1995Return made up to 04/12/95; no change of members (5 pages)
20 December 1995Return made up to 04/12/95; no change of members (5 pages)
7 August 1984Accounts made up to 7 May 1982 (7 pages)
7 August 1984Accounts made up to 7 May 1982 (7 pages)
7 August 1984Accounts made up to 7 May 1982 (7 pages)