Company NameEssex Heat Treatments Limited
Company StatusDissolved
Company Number01429631
CategoryPrivate Limited Company
Incorporation Date14 June 1979(44 years, 11 months ago)
Dissolution Date13 August 2008 (15 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameGraeme McGowan Wallace
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(11 years, 10 months after company formation)
Appointment Duration17 years, 3 months (closed 13 August 2008)
RoleEngineer
Correspondence Address33 Derbydale
Ashingdon
Rochford
Essex
SS4 3BY
Director NameJoyce Agnes Wallace
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1991(11 years, 10 months after company formation)
Appointment Duration17 years, 3 months (closed 13 August 2008)
RoleSecretary
Correspondence Address33 Derbydale
Ashingdon
Rochford
Essex
SS4 3BY
Secretary NameJoyce Agnes Wallace
NationalityBritish
StatusClosed
Appointed13 December 2002(23 years, 6 months after company formation)
Appointment Duration5 years, 8 months (closed 13 August 2008)
RoleCompany Director
Correspondence Address33 Derbydale
Ashingdon
Rochford
Essex
SS4 3BY
Director NameMargaret Armitage
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(11 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 December 2002)
RoleAccountant
Correspondence Address2 Shutlane
Ashwells Meadow
Earls Colne
Colchester Essex
CO6 2RE
Secretary NameMargaret Armitage
NationalityBritish
StatusResigned
Appointed24 April 1991(11 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 12 December 2002)
RoleCompany Director
Correspondence Address2 Shutlane
Ashwells Meadow
Earls Colne
Colchester Essex
CO6 2RE

Location

Registered AddressCary & Company
Howells Farm Offices
Maypole Road Langford
Nr Maldon Essex
CM9 4SY
RegionEast of England
ConstituencyWitham
CountyEssex
ParishGreat Totham
WardGreat Totham

Financials

Year2014
Turnover£58,454
Gross Profit£57,865
Net Worth£383
Cash£44,642
Current Liabilities£44,259

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
22 January 2008Application for striking-off (1 page)
1 December 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
30 May 2007Return made up to 18/05/07; full list of members (3 pages)
21 May 2007Return made up to 18/05/06; full list of members; amend (7 pages)
16 January 2007Total exemption full accounts made up to 31 July 2006 (10 pages)
8 June 2006Return made up to 18/05/06; full list of members (3 pages)
3 January 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
1 June 2005Return made up to 18/05/05; full list of members (3 pages)
4 May 2005Total exemption full accounts made up to 31 July 2004 (11 pages)
3 June 2004Return made up to 18/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 May 2004Total exemption full accounts made up to 31 July 2003 (11 pages)
3 February 2004Registered office changed on 03/02/04 from: teresa gavin house woodford avenue woodford green essex IG8 8FB (1 page)
9 June 2003Return made up to 18/05/03; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
3 June 2003Secretary resigned;director resigned (1 page)
3 June 2003New secretary appointed (2 pages)
24 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
24 May 2002Return made up to 18/05/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2001Return made up to 18/05/01; full list of members (7 pages)
3 May 2001Accounts for a small company made up to 31 July 2000 (7 pages)
23 May 2000Accounts for a small company made up to 31 July 1999 (7 pages)
23 May 2000Return made up to 18/05/00; full list of members (7 pages)
21 May 1999Return made up to 18/05/99; no change of members (4 pages)
21 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
15 August 1998Particulars of mortgage/charge (6 pages)
21 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
30 April 1998Return made up to 24/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 May 1997Accounts for a small company made up to 31 July 1996 (8 pages)
20 May 1997Return made up to 24/04/97; no change of members (4 pages)
21 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
3 May 1996Return made up to 24/04/96; no change of members (4 pages)
16 May 1995Return made up to 24/04/95; full list of members (6 pages)
5 May 1995Accounts for a small company made up to 31 July 1994 (8 pages)