Company NameHeatco Group Limited
Company StatusDissolved
Company Number05267833
CategoryPrivate Limited Company
Incorporation Date22 October 2004(19 years, 5 months ago)
Dissolution Date31 August 2010 (13 years, 7 months ago)
Previous NameEssex Marketing Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Deville
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2009)
RoleRetiered - Printer
Correspondence AddressHillcrest
First Avenue, Hook End
Brentwood
Essex
CM15 0HL
Director NameSteven Michael Deville
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2009)
RoleMarketing & Advertising Consul
Correspondence AddressHillcrest
First Avenue, Hook End
Brentwood
Essex
CM15 0HL
Secretary NamePamela Joyce Deville
NationalityBritish
StatusResigned
Appointed07 August 2006(1 year, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 January 2009)
RoleCompany Director
Correspondence AddressHillcrest
First Avenue, Hook End
Brentwood
Essex
CM15 0HL
Director NamePayform Directors Ltd (Corporation)
StatusResigned
Appointed22 October 2004(same day as company formation)
Correspondence AddressPO Box 286
10 Harmer Street
Gravesend
Kent
DA12 2WH
Secretary NamePayform Secretaries Ltd (Corporation)
StatusResigned
Appointed22 October 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

Financials

Year2014
Net Worth£214
Cash£1
Current Liabilities£37

Accounts

Latest Accounts7 August 2006 (17 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End07 August

Filing History

31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
31 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
29 January 2010Termination of director pamela joyce deville (1 page)
29 January 2010Termination of appointment of Pamela Deville as a secretary (1 page)
29 January 2010Termination of appointment of Pamela Deville as a secretary (1 page)
29 January 2010Termination of director pamela joyce deville (1 page)
28 January 2010Termination of appointment of David Deville as a director (1 page)
28 January 2010Termination of appointment of Steven Deville as a director (1 page)
28 January 2010Termination of appointment of Steven Deville as a director (1 page)
28 January 2010Termination of appointment of David Deville as a director (1 page)
12 March 2009Compulsory strike-off action has been suspended (1 page)
12 March 2009Compulsory strike-off action has been suspended (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
24 October 2008Return made up to 17/08/08; full list of members (4 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 17/08/08; full list of members (4 pages)
24 October 2008Registered office changed on 24/10/2008 from 6 great eastern road, warley brentwood essex CM14 5EH (1 page)
21 September 2007Return made up to 17/08/07; full list of members (3 pages)
21 September 2007Return made up to 17/08/07; full list of members (3 pages)
18 June 2007Accounts made up to 7 August 2006 (2 pages)
18 June 2007Accounts for a dormant company made up to 7 August 2006 (2 pages)
18 June 2007Accounts for a dormant company made up to 7 August 2006 (2 pages)
8 June 2007Accounting reference date shortened from 31/10/06 to 07/08/06 (1 page)
8 June 2007Accounting reference date shortened from 31/10/06 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)
9 January 2007Registered office changed on 09/01/07 from: hillcrest, first avenue hook end brentwood essex CM15 0HL (1 page)
17 August 2006Return made up to 17/08/06; full list of members (3 pages)
17 August 2006Return made up to 17/08/06; full list of members (3 pages)
15 August 2006Ad 15/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 August 2006Ad 15/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2006New director appointed (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Registered office changed on 08/08/06 from: 742A barking road london E13 9PJ (1 page)
8 August 2006Director resigned (1 page)
8 August 2006Registered office changed on 08/08/06 from: hillcrest, first avenue hook end brentwood essex CM15 0HL (1 page)
8 August 2006Registered office changed on 08/08/06 from: 742A barking road london E13 9PJ (1 page)
8 August 2006New director appointed (1 page)
8 August 2006New secretary appointed (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006New director appointed (1 page)
8 August 2006New secretary appointed (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006New director appointed (1 page)
8 August 2006Registered office changed on 08/08/06 from: hillcrest, first avenue hook end brentwood essex CM15 0HL (1 page)
7 August 2006Company name changed essex marketing LIMITED\certificate issued on 07/08/06 (2 pages)
7 August 2006Company name changed essex marketing LIMITED\certificate issued on 07/08/06 (2 pages)
25 July 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
25 July 2006Total exemption full accounts made up to 31 October 2005 (6 pages)
28 December 2005Return made up to 22/10/05; full list of members (2 pages)
28 December 2005Return made up to 22/10/05; full list of members (2 pages)
22 October 2004Incorporation (16 pages)
22 October 2004Incorporation (16 pages)