About

Registered Number: 04504311
Date of Incorporation: 06/08/2002 (21 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/07/2019 (4 years and 10 months ago)
Registered Address: Ivy House, Lower Road, Sutton Valence, Kent, ME17 3AL

 

Heaths Countryside Corridor was founded on 06 August 2002 and are based in Sutton Valence in Kent, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation. The companies directors are listed as Lovering, Ruth Caroline, Dr, Bennett, William James, Gillett, Karen, Porter, Wendy, Rutter, Annette, Traill, Andrew Duncan, Dr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, William James 06 August 2002 - 1
GILLETT, Karen 06 August 2002 30 June 2004 1
PORTER, Wendy 02 September 2004 17 November 2004 1
RUTTER, Annette 02 September 2004 28 May 2007 1
TRAILL, Andrew Duncan, Dr 06 August 2002 05 November 2007 1
Secretary Name Appointed Resigned Total Appointments
LOVERING, Ruth Caroline, Dr 06 August 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 July 2019
SOAS(A) - Striking-off action suspended (Section 652A) 08 June 2019
GAZ1(A) - First notification of strike-off in London Gazette) 14 May 2019
DS01 - Striking off application by a company 07 May 2019
CS01 - N/A 12 September 2018
AA - Annual Accounts 09 May 2018
CS01 - N/A 09 August 2017
CH01 - Change of particulars for director 09 July 2017
AA - Annual Accounts 02 June 2017
CS01 - N/A 18 August 2016
AA - Annual Accounts 09 May 2016
AR01 - Annual Return 20 September 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 10 August 2014
AA - Annual Accounts 13 May 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 14 August 2012
AA - Annual Accounts 26 April 2012
AR01 - Annual Return 27 August 2011
AA - Annual Accounts 10 February 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 15 September 2009
AA - Annual Accounts 12 February 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 18 December 2007
288b - Notice of resignation of directors or secretaries 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 13 August 2007
363a - Annual Return 07 August 2007
353 - Register of members 06 August 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
288a - Notice of appointment of directors or secretaries 11 June 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 15 August 2006
AA - Annual Accounts 16 May 2006
353 - Register of members 19 September 2005
363a - Annual Return 08 August 2005
353 - Register of members 08 August 2005
AA - Annual Accounts 27 May 2005
288b - Notice of resignation of directors or secretaries 26 November 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
288a - Notice of appointment of directors or secretaries 15 September 2004
363s - Annual Return 01 September 2004
288b - Notice of resignation of directors or secretaries 09 July 2004
287 - Change in situation or address of Registered Office 09 July 2004
288c - Notice of change of directors or secretaries or in their particulars 09 July 2004
288c - Notice of change of directors or secretaries or in their particulars 09 July 2004
AA - Annual Accounts 25 June 2004
363s - Annual Return 17 September 2003
RESOLUTIONS - N/A 23 April 2003
MEM/ARTS - N/A 23 April 2003
NEWINC - New incorporation documents 06 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.