Company NameHeatserve 2000 Limited
Company StatusDissolved
Company Number03764358
CategoryPrivate Limited Company
Incorporation Date4 May 1999(24 years, 11 months ago)
Dissolution Date23 May 2012 (11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJohn Charles Brown
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1999(same day as company formation)
RoleCentral Heating Service Eng
Correspondence Address55 Adelaide Road
Tilbury
Essex
RM18 7BD
Secretary NameLinda Theressa Mary Brown
NationalityBritish
StatusClosed
Appointed30 June 2001(2 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 23 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Adelaide Road
Tilbury
Essex
RM18 7BD
Director NameWayne Anthony Regan
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(same day as company formation)
RoleCentral Heating Service Eng
Correspondence Address16 Loman Path
South Ockendon
Essex
RM15 5HL
Secretary NameAlan Paul Brown
NationalityBritish
StatusResigned
Appointed04 May 1999(same day as company formation)
RoleCompany Director
Correspondence Address9 Melbourne Court
Melbourne Road
Tilbury
Essex
RM18 7AZ
Secretary NameJohn Charles Brown
NationalityBritish
StatusResigned
Appointed12 November 1999(6 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2001)
RoleHeating Engineer
Correspondence Address55 Adelaide Road
Tilbury
Essex
RM18 7BD

Location

Registered AddressThe Old Post Office
14-18 Heralds Way South Woodham
Ferrers, Chelmsford
Essex
CM3 5TQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address Matches7 other UK companies use this postal address

Shareholders

50 at 1John Charles Brown
50.00%
Ordinary
50 at 1L T M Brown
50.00%
Ordinary

Financials

Year2014
Net Worth£132
Cash£528
Current Liabilities£47,662

Accounts

Latest Accounts31 May 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

23 May 2012Final Gazette dissolved following liquidation (1 page)
23 May 2012Final Gazette dissolved following liquidation (1 page)
23 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
23 February 2012Return of final meeting of creditors (1 page)
23 February 2012Notice of final account prior to dissolution (1 page)
23 February 2012Notice of final account prior to dissolution (1 page)
10 November 2010Appointment of a liquidator (1 page)
10 November 2010Appointment of a liquidator (1 page)
18 June 2010Order of court to wind up (2 pages)
18 June 2010Order of court to wind up (2 pages)
6 October 2009Voluntary strike-off action has been suspended (1 page)
6 October 2009Voluntary strike-off action has been suspended (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
15 September 2009First Gazette notice for voluntary strike-off (1 page)
3 September 2009Application for striking-off (1 page)
3 September 2009Application for striking-off (1 page)
5 June 2009Return made up to 04/05/09; full list of members (3 pages)
5 June 2009Return made up to 04/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
22 May 2008Return made up to 04/05/08; full list of members (3 pages)
22 May 2008Return made up to 04/05/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
24 May 2007Return made up to 04/05/07; full list of members (2 pages)
24 May 2007Return made up to 04/05/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
15 May 2006Return made up to 04/05/06; full list of members (2 pages)
15 May 2006Return made up to 04/05/06; full list of members (2 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
4 April 2006Total exemption full accounts made up to 31 May 2005 (11 pages)
9 May 2005Return made up to 04/05/05; full list of members (2 pages)
9 May 2005Return made up to 04/05/05; full list of members (2 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
18 May 2004Return made up to 04/05/04; full list of members (6 pages)
18 May 2004Return made up to 04/05/04; full list of members (6 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
24 May 2003Return made up to 04/05/03; full list of members (6 pages)
24 May 2003Return made up to 04/05/03; full list of members (6 pages)
24 March 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
24 March 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
22 May 2002Return made up to 04/05/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
22 May 2002Return made up to 04/05/02; full list of members (7 pages)
18 April 2002New secretary appointed (2 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed (2 pages)
25 March 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
25 March 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
24 May 2001Return made up to 04/05/01; full list of members (6 pages)
24 May 2001Return made up to 04/05/01; full list of members (6 pages)
21 March 2001Registered office changed on 21/03/01 from: 55 adelaide road tilbury essex RM18 7BD (1 page)
21 March 2001Registered office changed on 21/03/01 from: 55 adelaide road tilbury essex RM18 7BD (1 page)
17 November 2000Full accounts made up to 31 May 2000 (11 pages)
17 November 2000Full accounts made up to 31 May 2000 (11 pages)
14 June 2000Return made up to 04/05/00; full list of members (6 pages)
14 June 2000Return made up to 04/05/00; full list of members (6 pages)
17 November 1999Registered office changed on 17/11/99 from: 55 adelaide road tilbury essex RM18 7BD (1 page)
17 November 1999Secretary resigned (1 page)
17 November 1999Secretary resigned (1 page)
17 November 1999Registered office changed on 17/11/99 from: 9 melbourne court melbourne road tilbury essex RM18 7AZ (1 page)
17 November 1999Registered office changed on 17/11/99 from: 55 adelaide road tilbury essex RM18 7BD (1 page)
17 November 1999Registered office changed on 17/11/99 from: 9 melbourne court melbourne road tilbury essex RM18 7AZ (1 page)
17 November 1999New secretary appointed (2 pages)
17 November 1999Registered office changed on 17/11/99 from: 55 adelaide road tilbury essex RM18 7BD (1 page)
17 November 1999Registered office changed on 17/11/99 from: 55 adelaide road tilbury essex RM18 7BD (1 page)
17 November 1999Secretary resigned (1 page)
17 November 1999New secretary appointed (2 pages)
17 November 1999Secretary resigned (1 page)
4 May 1999Incorporation (17 pages)
4 May 1999Incorporation (17 pages)