Company NameHeatvend Limited
Company StatusDissolved
Company Number06297405
CategoryPrivate Limited Company
Incorporation Date29 June 2007(16 years, 10 months ago)
Dissolution Date13 December 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Director NameIan James Cromie
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address35 Leywood Close
Braintree
Essex
CM7 3NP
Director NameMr Xavier Hodgetts
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNorth Lodge
Kings Lane,, Stisted
Braintree
Essex
CM77 8AQ
Secretary NameMr Lee Grant Cracknell
NationalityBritish
StatusResigned
Appointed29 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBantham
Priory Lane
Bicknacre
Essex
CM3 4EZ

Location

Registered AddressShalford Court
95 Springfield Road
Chelmsford
Essex
CM2 6JL
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Accounts

Latest Accounts30 June 2009 (14 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
13 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
1 July 2011Termination of appointment of Lee Cracknell as a secretary (1 page)
1 July 2011Termination of appointment of Lee Cracknell as a secretary (1 page)
10 September 2010Annual return made up to 10 August 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 2
(5 pages)
10 September 2010Annual return made up to 10 August 2010 with a full list of shareholders
Statement of capital on 2010-09-10
  • GBP 2
(5 pages)
23 August 2010Director's details changed for Ian James Cromie on 16 April 2010 (3 pages)
23 August 2010Director's details changed for Ian James Cromie on 16 April 2010 (3 pages)
2 August 2010Registered office address changed from Finance House, the Square Great Notley Braintree Essex CM77 7WT on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from Finance House, the Square Great Notley Braintree Essex CM77 7WT on 2 August 2010 (2 pages)
2 August 2010Registered office address changed from Finance House, the Square Great Notley Braintree Essex CM77 7WT on 2 August 2010 (2 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
11 September 2009Return made up to 10/04/09; full list of members (4 pages)
11 September 2009Return made up to 10/04/09; full list of members (4 pages)
20 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
20 August 2008Return made up to 29/06/08; full list of members (4 pages)
20 August 2008Return made up to 29/06/08; full list of members (4 pages)
29 June 2007Incorporation (17 pages)
29 June 2007Incorporation (17 pages)