Company NameHeatco Commercial Limited
Company StatusDissolved
Company Number05205130
CategoryPrivate Limited Company
Incorporation Date13 August 2004(19 years, 7 months ago)
Dissolution Date22 December 2009 (14 years, 3 months ago)
Previous NameOxford Commercials Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Deville
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2006(1 year, 12 months after company formation)
Appointment Duration3 years, 4 months (closed 22 December 2009)
RolePrinter
Correspondence AddressHillcrest
First Avenue, Hook End
Brentwood
Essex
CM15 0HL
Director NameSteven Michael Deville
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed10 August 2006(1 year, 12 months after company formation)
Appointment Duration3 years, 4 months (closed 22 December 2009)
RoleMarketing & Advertising Consul
Correspondence AddressHillcrest
First Avenue, Hook End
Brentwood
Essex
CM15 0HL
Secretary NamePamela Joyce Deville
NationalityBritish
StatusClosed
Appointed10 August 2006(1 year, 12 months after company formation)
Appointment Duration3 years, 4 months (closed 22 December 2009)
RoleCompany Director
Correspondence AddressHillcrest
First Avenue, Hook End
Brentwood
Essex
CM15 0HL
Director NamePayform Directors Ltd (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence AddressPO Box 286
10 Harmer Street
Gravesend
Kent
DA12 2WH
Secretary NamePayform Secretaries Ltd (Corporation)
StatusResigned
Appointed13 August 2004(same day as company formation)
Correspondence AddressPO Box 286
10 Harmer Street
Gravesend
Kent
DA12 2WH

Location

Registered AddressOpportunity House
20 Western Road
Brentwood
Essex
CM14 4SR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood North
Built Up AreaBrentwood

Accounts

Latest Accounts7 August 2007 (16 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End07 August

Filing History

22 December 2009Final Gazette dissolved via compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
24 October 2008Accounts for a dormant company made up to 7 August 2007 (2 pages)
24 October 2008Registered office changed on 24/10/2008 from 6 great eastern road, warley brentwood essex CM14 5EH (1 page)
24 October 2008Return made up to 13/08/08; full list of members (3 pages)
21 September 2007Return made up to 13/08/07; full list of members (2 pages)
18 June 2007Accounts for a dormant company made up to 7 August 2006 (2 pages)
8 June 2007Accounting reference date shortened from 31/08/06 to 07/08/06 (1 page)
9 January 2007Registered office changed on 09/01/07 from: hillcrest, first avenue hook end brentwood essex CM15 0HL (1 page)
15 August 2006Return made up to 13/08/06; full list of members (2 pages)
14 August 2006Secretary's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
11 August 2006Secretary resigned (1 page)
11 August 2006New director appointed (1 page)
11 August 2006Registered office changed on 11/08/06 from: 742A barking road london E13 9PJ (1 page)
11 August 2006New director appointed (1 page)
11 August 2006Director resigned (1 page)
11 August 2006New secretary appointed (1 page)
8 August 2006Company name changed oxford commercials LIMITED\certificate issued on 08/08/06 (2 pages)
15 May 2006Total exemption full accounts made up to 31 August 2005 (6 pages)
24 October 2005Return made up to 13/08/05; full list of members (2 pages)
13 August 2004Incorporation (16 pages)