Billericay
Essex
CM12 9UH
Secretary Name | Miss Heidi Susan Theobald |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 April 1999(19 years, 12 months after company formation) |
Appointment Duration | 20 years, 10 months (closed 10 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Bramble Tye Laindon Basildon Essex SS15 5GR |
Director Name | Miss Heidi Susan Theobald |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2010(31 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 10 March 2020) |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 3 Arundel Mews Billericay Essex CM12 0FW |
Director Name | Mr Ronald Terence Theobald |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2010(31 years, 5 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 10 March 2020) |
Role | Mechanical Engineer |
Country of Residence | England |
Correspondence Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
Director Name | Mrs Kathleen Solita Eggleston |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 1999) |
Role | Company Director |
Correspondence Address | 1 Aileen Walk Stratford London E15 4BB |
Director Name | Mr Ronald Terence Theobald |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 30 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Noak Hill Road Billericay Essex CM12 9UH |
Secretary Name | Mrs Yvonne Theobald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(13 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 29 April 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 110 Noak Hill Road Billericay Essex CM12 9UH |
Director Name | Miss Heidi Susan Theobald |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1999(20 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 43 Bramble Tye Laindon Basildon Essex SS15 5GR |
Registered Address | 75 Springfield Road Chelmsford Essex CM2 6JB |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 400 other UK companies use this postal address |
Year | 2010 |
---|---|
Turnover | £5,647,203 |
Net Worth | £915,406 |
Cash | £370,261 |
Current Liabilities | £690,352 |
Latest Accounts | 31 August 2010 (13 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
7 March 2017 | INSOLVENCY:annual report for period up to 04/01/2017 (13 pages) |
---|---|
15 March 2016 | INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 04/01/2016 (14 pages) |
16 February 2015 | INSOLVENCY:progress report (15 pages) |
5 March 2014 | Insolvency:progress report end: 04/01/2014 (13 pages) |
5 March 2013 | Insolvency:re progress report 05/01/2012-04/01/2013 (16 pages) |
27 February 2012 | Registered office address changed from 1 Thornham Grove London E15 1DN United Kingdom on 27 February 2012 (2 pages) |
1 February 2012 | Appointment of a liquidator (1 page) |
25 October 2011 | Order of court to wind up (3 pages) |
8 September 2011 | Company name changed mid essex heating (london) LIMITED\certificate issued on 08/09/11
|
31 August 2011 | Registered office address changed from 110 Noak Hill Road Billericay Essex CM12 9UH on 31 August 2011 (1 page) |
7 March 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
9 November 2010 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
11 October 2010 | Appointment of Mr Ronald Terence Theobald as a director (2 pages) |
11 October 2010 | Appointment of Miss Heidi Susan Theobald as a director (2 pages) |
11 October 2010 | Annual return made up to 28 July 2010 with a full list of shareholders Statement of capital on 2010-10-11
|
6 April 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
28 July 2009 | Return made up to 28/07/09; full list of members (3 pages) |
13 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
12 May 2009 | Appointment terminated director heidi theobald (1 page) |
11 February 2009 | Director and secretary's change of particulars / heidi theobald / 11/02/2009 (2 pages) |
11 February 2009 | Return made up to 28/07/08; full list of members (4 pages) |
11 December 2007 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: 110 noak hill road billericay essex CM12 9UH (1 page) |
12 September 2007 | Registered office changed on 12/09/07 from: 110 noak hill road billericay essex E15 1DN (1 page) |
10 September 2007 | Location of debenture register (1 page) |
10 September 2007 | Return made up to 28/07/07; full list of members (2 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: 1 thornham grove stratford london E15 1DN (1 page) |
10 September 2007 | Location of register of members (1 page) |
7 September 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
6 September 2006 | Return made up to 28/07/06; full list of members (2 pages) |
30 June 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
17 January 2006 | Accounts for a small company made up to 31 August 2005 (7 pages) |
12 August 2005 | Particulars of mortgage/charge (3 pages) |
8 August 2005 | Return made up to 28/07/05; full list of members (7 pages) |
7 July 2005 | Total exemption small company accounts made up to 31 August 2004 (8 pages) |
24 March 2005 | Return made up to 14/08/04; full list of members (7 pages) |
28 April 2004 | Accounts for a small company made up to 31 August 2003 (9 pages) |
25 November 2003 | Return made up to 14/08/03; full list of members (7 pages) |
12 September 2003 | Full accounts made up to 31 August 2002 (13 pages) |
19 June 2003 | Particulars of mortgage/charge (3 pages) |
3 January 2003 | Amended full accounts made up to 31 August 2001 (11 pages) |
15 August 2002 | Return made up to 14/08/02; full list of members (7 pages) |
21 May 2002 | Full accounts made up to 31 August 2001 (10 pages) |
29 March 2002 | Registered office changed on 29/03/02 from: carlton baker clarke new london road chelmsford essex CM2 0PP (1 page) |
6 September 2001 | Amended accounts made up to 31 August 2000 (8 pages) |
29 August 2001 | Accounts for a small company made up to 31 August 2000 (8 pages) |
9 August 2001 | Return made up to 14/08/01; full list of members (6 pages) |
21 August 2000 | Return made up to 14/08/00; full list of members (6 pages) |
6 June 2000 | Registered office changed on 06/06/00 from: 1 thornham grove stratford london E15 1DN (1 page) |
9 March 2000 | Full accounts made up to 31 August 1999 (14 pages) |
26 January 2000 | New director appointed (2 pages) |
7 September 1999 | Return made up to 14/08/99; full list of members (6 pages) |
28 May 1999 | New secretary appointed (2 pages) |
28 May 1999 | Secretary resigned (1 page) |
28 May 1999 | Director resigned (1 page) |
28 May 1999 | New director appointed (2 pages) |
28 May 1999 | Director resigned (1 page) |
12 March 1999 | Full accounts made up to 31 August 1998 (15 pages) |
18 August 1998 | Return made up to 14/08/98; full list of members (6 pages) |
15 June 1998 | Accounting reference date extended from 31/07/98 to 31/08/98 (1 page) |
13 May 1998 | Full accounts made up to 31 July 1997 (15 pages) |
4 November 1997 | Full accounts made up to 31 July 1996 (10 pages) |
9 September 1997 | Return made up to 14/08/97; full list of members (6 pages) |
9 September 1997 | Registered office changed on 09/09/97 from: audit house 151 high street billericay essex CM12 9AB (1 page) |
4 February 1997 | Particulars of mortgage/charge (3 pages) |
5 July 1996 | Accounts for a small company made up to 31 July 1995 (7 pages) |
17 August 1995 | Return made up to 14/08/95; full list of members
|
25 February 1992 | Company name changed mid-essex heating (contracts) li mited\certificate issued on 26/02/92 (2 pages) |
19 February 1992 | Compulsory strike-off action has been discontinued (1 page) |
17 December 1991 | First Gazette notice for compulsory strike-off (1 page) |
5 February 1991 | Company name changed anglo lloyds building services l imited\certificate issued on 06/02/91 (2 pages) |
28 September 1979 | Memorandum and Articles of Association (9 pages) |
31 July 1979 | Company name changed\certificate issued on 31/07/79 (2 pages) |
8 May 1979 | Company name changed\certificate issued on 08/05/79 (1 page) |