HEATWAVE GAS & PLUMBING SERVICES LTD

Register to unlock more data on OkredoRegister

HEATWAVE GAS & PLUMBING SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03879280

Incorporation date

18/11/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346, Chester Road, Manchester M16 9EZCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1999)
dot icon08/08/2025
Final Gazette dissolved following liquidation
dot icon08/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon22/04/2024
Registered office address changed from 68 High Street Tarporley Cheshire CW6 0AT to C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346 Chester Road Manchester M16 9EZ on 2024-04-22
dot icon11/03/2024
Resolutions
dot icon11/03/2024
Appointment of a voluntary liquidator
dot icon11/03/2024
Statement of affairs
dot icon06/01/2024
Compulsory strike-off action has been suspended
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon23/10/2023
Termination of appointment of Michael Christopher Beaver as a director on 2023-10-23
dot icon31/03/2023
Confirmation statement made on 2023-03-31 with updates
dot icon07/02/2023
Termination of appointment of Andrew Maguire as a director on 2023-02-08
dot icon07/02/2023
Termination of appointment of Christopher Greevy as a director on 2023-02-08
dot icon23/12/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon16/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon16/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon08/01/2020
Confirmation statement made on 2019-11-18 with updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon07/03/2019
Appointment of Mr Christopher Greevy as a director on 2019-03-07
dot icon26/11/2018
Confirmation statement made on 2018-11-18 with updates
dot icon27/09/2018
Micro company accounts made up to 2017-12-31
dot icon07/08/2018
Appointment of Mr Andrew Maguire as a director on 2018-08-07
dot icon23/11/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon28/09/2017
Micro company accounts made up to 2016-12-31
dot icon23/11/2016
Confirmation statement made on 2016-11-18 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/02/2015
Total exemption small company accounts made up to 2013-12-31
dot icon20/01/2015
Compulsory strike-off action has been discontinued
dot icon19/01/2015
Annual return made up to 2014-11-18 with full list of shareholders
dot icon19/01/2015
Director's details changed for Michael Christopher Beaver on 2014-11-01
dot icon30/12/2014
First Gazette notice for compulsory strike-off
dot icon13/03/2014
Annual return made up to 2013-11-18 with full list of shareholders
dot icon26/02/2014
Total exemption small company accounts made up to 2012-12-31
dot icon20/11/2012
Annual return made up to 2012-11-18 with full list of shareholders
dot icon23/10/2012
Termination of appointment of Paul Robinson as a director
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/05/2012
Appointment of Mr Paul Robinson as a director
dot icon27/04/2012
Termination of appointment of Christopher Underwood as a director
dot icon21/11/2011
Annual return made up to 2011-11-18 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/11/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon18/11/2010
Director's details changed for Christopher James Underwood on 2010-11-18
dot icon28/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon30/11/2009
Director's details changed for Michael Christopher Beaver on 2009-11-18
dot icon30/11/2009
Director's details changed for Christopher James Underwood on 2009-11-18
dot icon30/11/2009
Director's details changed for John Russell King on 2009-11-18
dot icon30/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/05/2009
Ad 07/05/09\gbp si 2@1=2\gbp ic 100/102\
dot icon20/04/2009
Appointment terminated director david bishop
dot icon20/04/2009
Appointment terminated secretary david bishop
dot icon02/12/2008
Return made up to 18/11/08; full list of members
dot icon01/12/2008
Registered office changed on 01/12/2008 from c/o hallidays LIMITED riverside house kings reach business park yew street stockport cheshire SK4 2HD
dot icon28/11/2008
Certificate of change of name
dot icon01/11/2008
Registered office changed on 01/11/2008 from c/o hallidays portland bldgs 127/129 portland street manchester lancashire M1 4PZ
dot icon04/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon01/07/2008
Accounting reference date shortened from 05/04/2008 to 31/12/2007
dot icon18/06/2008
Accounts for a dormant company made up to 2007-04-05
dot icon21/01/2008
New director appointed
dot icon21/01/2008
New director appointed
dot icon08/01/2008
Certificate of change of name
dot icon10/12/2007
Return made up to 18/11/07; full list of members
dot icon22/12/2006
Return made up to 18/11/06; full list of members
dot icon04/07/2006
Accounts for a dormant company made up to 2006-04-05
dot icon06/01/2006
Return made up to 18/11/05; full list of members
dot icon25/06/2005
Accounts for a dormant company made up to 2005-04-05
dot icon12/05/2005
Accounts for a dormant company made up to 2004-04-05
dot icon18/01/2005
Return made up to 18/11/04; full list of members
dot icon28/11/2003
Return made up to 18/11/03; full list of members
dot icon13/11/2003
Accounts for a dormant company made up to 2003-04-05
dot icon10/12/2002
Return made up to 18/11/02; full list of members
dot icon10/12/2002
Total exemption small company accounts made up to 2002-04-05
dot icon09/09/2002
Accounting reference date extended from 30/11/01 to 05/04/02
dot icon22/01/2002
Return made up to 18/11/01; full list of members
dot icon22/01/2002
Director resigned
dot icon02/10/2001
Total exemption small company accounts made up to 2000-11-30
dot icon28/01/2001
Return made up to 18/11/00; full list of members
dot icon01/12/2000
New director appointed
dot icon01/12/2000
New director appointed
dot icon01/12/2000
Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100
dot icon25/01/2000
Certificate of change of name
dot icon14/12/1999
Secretary resigned
dot icon14/12/1999
Director resigned
dot icon14/12/1999
New secretary appointed
dot icon14/12/1999
New director appointed
dot icon14/12/1999
Registered office changed on 14/12/99 from: the britannia suite st james buildings 79 oxford street manchester M1 6FR
dot icon18/11/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

5
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
31/03/2024
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
97.59K
-
0.00
-
-
2021
5
97.59K
-
0.00
-
-

Employees

2021

Employees

5 Ascended- *

Net Assets(GBP)

97.59K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maguire, Andrew
Director
06/08/2018 - 07/02/2023
-
Greevy, Christopher
Director
06/03/2019 - 07/02/2023
-
Beaver, Michael Christopher
Director
10/01/2008 - 23/10/2023
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About HEATWAVE GAS & PLUMBING SERVICES LTD

HEATWAVE GAS & PLUMBING SERVICES LTD is an(a) Dissolved company incorporated on 18/11/1999 with the registered office located at C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346, Chester Road, Manchester M16 9EZ. There is currently no active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of HEATWAVE GAS & PLUMBING SERVICES LTD?

toggle

HEATWAVE GAS & PLUMBING SERVICES LTD is currently Dissolved. It was registered on 18/11/1999 and dissolved on 08/08/2025.

Where is HEATWAVE GAS & PLUMBING SERVICES LTD located?

toggle

HEATWAVE GAS & PLUMBING SERVICES LTD is registered at C/O Mercury Corporate Recovery Solutions Ltd Birkdale Terrace 346, Chester Road, Manchester M16 9EZ.

What does HEATWAVE GAS & PLUMBING SERVICES LTD do?

toggle

HEATWAVE GAS & PLUMBING SERVICES LTD operates in the Repair of machinery (33.12 - SIC 2007) sector.

How many employees does HEATWAVE GAS & PLUMBING SERVICES LTD have?

toggle

HEATWAVE GAS & PLUMBING SERVICES LTD had 5 employees in 2021.

What is the latest filing for HEATWAVE GAS & PLUMBING SERVICES LTD?

toggle

The latest filing was on 08/08/2025: Final Gazette dissolved following liquidation.