HEATHSTAR LIMITED
BLACKPOOL

Hellopages » Lancashire » Blackpool » FY4 2RH

Company number 06139525
Status Active
Incorporation Date 6 March 2007
Company Type Private Limited Company
Address 4 CALDER COURT, AMY JOHNSON WAY, BLACKPOOL, FY4 2RH
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-04-06 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HEATHSTAR LIMITED are www.heathstar.co.uk, and www.heathstar.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. Heathstar Limited is a Private Limited Company. The company registration number is 06139525. Heathstar Limited has been working since 06 March 2007. The present status of the company is Active. The registered address of Heathstar Limited is 4 Calder Court Amy Johnson Way Blackpool Fy4 2rh. . GORDON, Alex is a Director of the company. Secretary LAGUNA CRESPO, Lolita has been resigned. Secretary 3RD OPTION (SECRETARIES) LIMITED has been resigned. Secretary A.C. SECRETARIES LIMITED has been resigned. Director A.C. DIRECTORS LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Director
GORDON, Alex
Appointed Date: 06 March 2007
49 years old

Resigned Directors

Secretary
LAGUNA CRESPO, Lolita
Resigned: 04 April 2013
Appointed Date: 01 August 2007

Secretary
3RD OPTION (SECRETARIES) LIMITED
Resigned: 01 August 2007
Appointed Date: 06 March 2007

Secretary
A.C. SECRETARIES LIMITED
Resigned: 06 March 2007
Appointed Date: 06 March 2007

Director
A.C. DIRECTORS LIMITED
Resigned: 06 March 2007
Appointed Date: 06 March 2007

HEATHSTAR LIMITED Events

15 Sep 2016
Total exemption small company accounts made up to 31 March 2016
06 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1

11 Jun 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1

22 May 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 27 more events
03 Apr 2007
Secretary resigned
03 Apr 2007
New director appointed
03 Apr 2007
New secretary appointed
03 Apr 2007
Registered office changed on 03/04/07 from: 4 rivers house, fentiman walk hertford herts SG14 1DB
06 Mar 2007
Incorporation