Company NameStretcholme Heating Limited
Company StatusDissolved
Company Number01068603
CategoryPrivate Limited Company
Incorporation Date30 August 1972(51 years, 8 months ago)
Dissolution Date3 February 2009 (15 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameColin Edward Nye
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1991(19 years, 1 month after company formation)
Appointment Duration17 years, 4 months (closed 03 February 2009)
RoleEngineer
Correspondence Address72 Malyons
Pitsea
Basildon
Essex
SS13 1PL
Secretary NameHaylo Limited (Corporation)
StatusClosed
Appointed22 September 2003(31 years, 1 month after company formation)
Appointment Duration5 years, 4 months (closed 03 February 2009)
Correspondence Address33a Helena Road
Rayleigh
Essex
SS6 8LN
Director NameChristine Ellen Nye
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1991(19 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 30 April 2003)
RoleSecretary
Correspondence Address108 Benfleet Road
Benfleet
Essex
SS7 1QH
Secretary NameChristine Ellen Nye
NationalityBritish
StatusResigned
Appointed28 September 1991(19 years, 1 month after company formation)
Appointment Duration11 years, 12 months (resigned 22 September 2003)
RoleCompany Director
Correspondence Address108 Benfleet Road
Benfleet
Essex
SS7 1QH

Location

Registered AddressCharter House
105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£2,547
Cash£233
Current Liabilities£3,564

Accounts

Latest Accounts31 August 2004 (19 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2008First Gazette notice for compulsory strike-off (1 page)
3 January 2006Return made up to 28/09/05; full list of members (6 pages)
22 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
1 November 2004Total exemption small company accounts made up to 31 August 2003 (8 pages)
26 October 2004Return made up to 28/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 2004Return made up to 28/09/03; full list of members (6 pages)
30 September 2003Secretary resigned (1 page)
30 September 2003New secretary appointed (2 pages)
24 May 2003Total exemption small company accounts made up to 31 August 2002 (9 pages)
13 May 2003Director resigned (1 page)
18 October 2002Return made up to 28/09/02; full list of members (7 pages)
14 May 2002Total exemption small company accounts made up to 31 August 2001 (8 pages)
27 September 2001Return made up to 28/09/01; full list of members (6 pages)
26 June 2001Accounts for a small company made up to 31 August 2000 (8 pages)
26 September 2000Return made up to 28/09/00; full list of members (6 pages)
23 June 2000Accounts for a small company made up to 31 August 1999 (7 pages)
27 October 1999Return made up to 28/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
11 March 1998Accounts for a small company made up to 31 August 1997 (7 pages)
20 October 1997Return made up to 28/09/97; full list of members (6 pages)
30 May 1997Accounts for a small company made up to 31 August 1996 (8 pages)
20 November 1996Return made up to 28/09/96; no change of members (4 pages)
10 June 1996Accounts for a small company made up to 31 August 1995 (7 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (6 pages)