Company NameHeatflow Mechanical Services Limited
Company StatusDissolved
Company Number04427089
CategoryPrivate Limited Company
Incorporation Date29 April 2002(22 years ago)
Dissolution Date7 May 2008 (15 years, 11 months ago)

Business Activity

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

Directors

Director NameAntonio Derek Land
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2002(same day as company formation)
RoleEngineer
Correspondence AddressBeverley House
Rye Mill Lane
Feering
Essex
CO5 9SA
Secretary NameJanet Patricia Land
NationalityBritish
StatusClosed
Appointed29 April 2002(same day as company formation)
RoleDirector Secretary
Correspondence AddressBeverley House
Rye Mill Lane
Feering
Essex
CO5 9SA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 April 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressMarlborough House
Victoria Road South
Chelmsford
Essex
CM1 1LN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£200,376
Cash£191,441
Current Liabilities£14,449

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

7 May 2008Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 January 2008First Gazette notice for voluntary strike-off (1 page)
18 December 2007Application for striking-off (1 page)
3 November 2007Return made up to 29/04/07; full list of members (5 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
16 May 2006Return made up to 29/04/06; full list of members (6 pages)
10 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 May 2005Return made up to 29/04/05; full list of members (6 pages)
11 December 2004Total exemption small company accounts made up to 31 May 2004 (4 pages)
28 May 2004Return made up to 29/04/04; full list of members (6 pages)
29 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
7 June 2003Return made up to 29/04/03; full list of members
  • 363(287) ‐ Registered office changed on 07/06/03
(6 pages)
13 May 2003Accounting reference date extended from 30/04/03 to 31/05/03 (1 page)
15 June 2002Secretary resigned;director resigned (1 page)
15 June 2002Registered office changed on 15/06/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
15 June 2002Director resigned (1 page)
15 June 2002New secretary appointed (2 pages)
15 June 2002New director appointed (2 pages)