Company NameHestech Commercial Services Ltd
DirectorRobert Thomas Heslop
Company StatusDissolved
Company Number04119682
CategoryPrivate Limited Company
Incorporation Date5 December 2000(23 years, 4 months ago)

Directors

Director NameMr Robert Thomas Heslop
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2000(same day as company formation)
RoleElectrical Ebgineer
Country of ResidenceUnited Kingdom
Correspondence Address5 West Wynd
Killingworth
Newcastle Upon Tyne
Tyne & Wear
NE12 6FP
Secretary NameTracy Heslop
NationalityBritish
StatusCurrent
Appointed22 March 2001(3 months, 2 weeks after company formation)
Appointment Duration23 years, 1 month
RoleCompany Director
Correspondence Address5 West Wynd
Killingworth
Newcastle Upon Tyne
NE12 0FP
Secretary NameMr Keith Michael Robinson
NationalityBritish
StatusResigned
Appointed05 December 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshfield, Strathmore Road
Rowlands Gill
Tyne & Wear
NE39 1HZ

Location

Registered AddressSuite 3 Warren House
10-20 Main Road
Hockley
Essex
SS5 4QS
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishHockley
WardHockley
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

16 March 2004Dissolved (1 page)
16 December 2003Liquidators statement of receipts and payments (5 pages)
16 December 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
2 September 2003Liquidators statement of receipts and payments (5 pages)
7 February 2003Liquidators statement of receipts and payments (5 pages)
18 February 2002Registered office changed on 18/02/02 from: sy josephs business centre west lane killingworth village newcastle upon tyne NE12 7BH (1 page)
11 February 2002Appointment of a voluntary liquidator (2 pages)
11 February 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 February 2002Statement of affairs (5 pages)
4 December 2001Ad 01/03/01--------- £ si 3@1=3 £ ic 1/4 (2 pages)
4 December 2001Statement of rights attached to allotted shares (1 page)
4 December 2001Ad 01/03/01--------- £ si 49@1=49 £ ic 4/53 (11 pages)
17 September 2001Accounting reference date shortened from 31/12/01 to 31/03/01 (1 page)
17 May 2001Registered office changed on 17/05/01 from: 5 west wynd killingworth newcastle upon tyne tyne & wear NE12 6FP (1 page)
5 April 2001Secretary resigned (1 page)
29 March 2001New secretary appointed (1 page)