Company NameChelmer Heating Supplies Ltd.
Company StatusDissolved
Company Number04780985
CategoryPrivate Limited Company
Incorporation Date29 May 2003(20 years, 11 months ago)
Dissolution Date10 June 2010 (13 years, 11 months ago)
Previous NameShaftlex Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Brent Peter Witherspoon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed10 June 2003(1 week, 5 days after company formation)
Appointment Duration7 years (closed 10 June 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Quale Road
Chelmsford
Essex
CM2 6WQ
Secretary NameCheverhall Secretaries Ltd (Corporation)
StatusClosed
Appointed01 August 2006(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (closed 10 June 2010)
Correspondence AddressRoundbush Farm Burnham Road
Mundon
Maldon
Essex
CM9 6NP
Director NameRichard George Bubb
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2003(1 week, 5 days after company formation)
Appointment Duration3 years, 1 month (resigned 12 July 2006)
RoleCompany Director
Correspondence AddressMagnola House 3 The Green
Rickling Green
Saffron Walden
Essex
CB11 3YG
Secretary NameRichard George Bubb
NationalityBritish
StatusResigned
Appointed10 June 2003(1 week, 5 days after company formation)
Appointment Duration4 years, 3 months (resigned 17 September 2007)
RoleCompany Director
Correspondence AddressMagnola House 3 The Green
Rickling Green
Saffron Walden
Essex
CB11 3YG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 May 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameCarlton Baker Clarke Secretaries Ltd (Corporation)
StatusResigned
Appointed06 February 2006(2 years, 8 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 01 August 2006)
Correspondence AddressCarlton House
101 New London Road
Chelmsford
Essex
CM2 0PP

Contact

Websitewww.chelmerheating.co.uk/
Email address[email protected]
Telephone01245 471111
Telephone regionChelmsford

Location

Registered AddressUnit 12a Baddow Park
West Hanningfield Road
Chelmsford
Essex
CM2 7SY
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGalleywood
WardGalleywood

Accounts

Latest Accounts30 April 2008 (16 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

10 June 2010Final Gazette dissolved following liquidation (1 page)
10 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2010Completion of winding up (1 page)
10 March 2010Completion of winding up (1 page)
29 June 2009Return made up to 29/05/09; full list of members (3 pages)
29 June 2009Return made up to 29/05/09; full list of members (3 pages)
8 June 2009Order of court to wind up (1 page)
8 June 2009Order of court to wind up (1 page)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 November 2008Return made up to 29/05/08; full list of members (3 pages)
27 November 2008Return made up to 29/05/08; full list of members (3 pages)
26 November 2008Appointment terminated secretary richard bubb (1 page)
26 November 2008Appointment Terminated Secretary richard bubb (1 page)
26 November 2008Secretary's change of particulars / cheverhall secretaries LTD / 07/11/2008 (1 page)
26 November 2008Secretary's Change of Particulars / cheverhall secretaries LTD / 07/11/2008 / HouseName/Number was: , now: the office; Street was: 11 queen street, now: roundbush farm; Area was: , now: burnham road, mundon; Post Code was: CM9 5DP, now: CM9 6NP (1 page)
14 September 2007Return made up to 29/05/07; no change of members (7 pages)
14 September 2007Return made up to 29/05/07; no change of members (7 pages)
7 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
7 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
15 August 2006Registered office changed on 15/08/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
15 August 2006Secretary resigned (1 page)
15 August 2006Registered office changed on 15/08/06 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
15 August 2006New secretary appointed (2 pages)
15 August 2006Secretary resigned (1 page)
15 August 2006New secretary appointed (2 pages)
6 July 2006Director resigned (1 page)
6 July 2006Director resigned (1 page)
3 April 2006Return made up to 29/05/05; full list of members (7 pages)
3 April 2006Return made up to 29/05/05; full list of members (7 pages)
22 March 2006Registered office changed on 22/03/06 from: unit 12A baddow park west hanningfield road chelmsford essex CM2 7SY (1 page)
22 March 2006Registered office changed on 22/03/06 from: unit 12A baddow park west hanningfield road chelmsford essex CM2 7SY (1 page)
22 March 2006New secretary appointed (1 page)
22 March 2006New secretary appointed (1 page)
22 March 2006Secretary resigned (1 page)
22 March 2006Secretary resigned (1 page)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 June 2004Return made up to 29/05/04; full list of members
  • 363(287) ‐ Registered office changed on 28/06/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 June 2004Return made up to 29/05/04; full list of members (7 pages)
28 July 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
28 July 2003New secretary appointed;new director appointed (2 pages)
28 July 2003Accounting reference date shortened from 31/05/04 to 30/04/04 (1 page)
28 July 2003New secretary appointed;new director appointed (2 pages)
28 July 2003Registered office changed on 28/07/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
28 July 2003New director appointed (2 pages)
28 July 2003Registered office changed on 28/07/03 from: carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
28 July 2003New director appointed (2 pages)
10 July 2003Company name changed shaftlex LTD\certificate issued on 10/07/03 (2 pages)
10 July 2003Company name changed shaftlex LTD\certificate issued on 10/07/03 (2 pages)
12 June 2003Director resigned (1 page)
12 June 2003Registered office changed on 12/06/03 from: 39A leicester road salford manchester M7 4AS (1 page)
12 June 2003Director resigned (1 page)
12 June 2003Registered office changed on 12/06/03 from: 39A leicester road salford manchester M7 4AS (1 page)
12 June 2003Secretary resigned (1 page)
12 June 2003Secretary resigned (1 page)
29 May 2003Incorporation (9 pages)
29 May 2003Incorporation (9 pages)