HERON PLUMBING & HEATING SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

HERON PLUMBING & HEATING SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01593588

Incorporation date

26/10/1981

Size

Dormant

Contacts

Registered address

Registered address

Tower Bridge House, St Katharines Way, London E1W 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 26/10/1981)
dot icon23/08/2011
Final Gazette dissolved following liquidation
dot icon23/05/2011
Return of final meeting in a members' voluntary winding up
dot icon12/10/2010
Appointment of a voluntary liquidator
dot icon12/10/2010
Resolutions
dot icon12/10/2010
Declaration of solvency
dot icon08/10/2010
Registered office address changed from Saint-Gobain House Binley Business Park Coventry CV3 2TT on 2010-10-08
dot icon07/09/2010
Appointment of Mr Philip Edward Moore as a director
dot icon06/09/2010
Termination of appointment of Thierry Lambert as a director
dot icon28/06/2010
Director's details changed for Thierry Lambert on 2010-06-24
dot icon01/05/2010
Secretary's details changed for Alun Roy Oxenham on 2010-04-28
dot icon30/04/2010
Director's details changed for Alun Roy Oxenham on 2010-04-28
dot icon05/11/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon08/09/2009
Director's Change of Particulars / thierry lambert / 08/09/2009 / HouseName/Number was: 32, now: 5; Street was: avenue de l'observatoire, now: fiery hill; Area was: , now: barnt green; Post Town was: paris, now: bromsgrove; Post Code was: 75014, now: B45 8LB; Country was: france, now: united kingdom
dot icon12/08/2009
Accounts made up to 2008-12-31
dot icon19/03/2009
Registered office changed on 19/03/2009 from aldwych house 81 aldwych london WC2B 4HQ
dot icon26/02/2009
Director appointed thierry lambert
dot icon26/02/2009
Appointment Terminated Director roland lazard
dot icon17/11/2008
Accounts made up to 2007-12-31
dot icon05/11/2008
Return made up to 04/11/08; full list of members
dot icon08/01/2008
Director's particulars changed
dot icon03/01/2008
Director's particulars changed
dot icon15/11/2007
Return made up to 04/11/07; full list of members
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon01/12/2006
Return made up to 04/11/06; full list of members
dot icon23/11/2006
New director appointed
dot icon23/11/2006
New director appointed
dot icon22/11/2006
Director resigned
dot icon22/11/2006
Director resigned
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon08/02/2006
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon20/01/2006
Full accounts made up to 2005-04-02
dot icon04/11/2005
Return made up to 04/11/05; full list of members
dot icon21/10/2005
Resolutions
dot icon21/10/2005
Resolutions
dot icon21/10/2005
Resolutions
dot icon15/04/2005
Director resigned
dot icon15/04/2005
Secretary resigned;director resigned
dot icon15/04/2005
Registered office changed on 15/04/05 from: lovewell blake 102 prince of wales road norwich NR1 1NY
dot icon15/04/2005
New secretary appointed
dot icon15/04/2005
New director appointed
dot icon15/04/2005
New director appointed
dot icon12/04/2005
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon30/03/2005
Declaration of satisfaction of mortgage/charge
dot icon28/01/2005
Accounts for a small company made up to 2004-04-30
dot icon15/11/2004
Return made up to 04/11/04; full list of members
dot icon15/11/2004
Director's particulars changed
dot icon07/12/2003
Return made up to 20/11/03; full list of members
dot icon04/12/2003
Accounts for a small company made up to 2003-04-30
dot icon16/12/2002
Return made up to 02/12/02; full list of members
dot icon12/12/2002
Accounts for a small company made up to 2002-04-30
dot icon28/02/2002
Accounts for a small company made up to 2001-04-30
dot icon20/12/2001
Return made up to 08/12/01; full list of members
dot icon02/03/2001
Accounts for a small company made up to 2000-04-30
dot icon09/01/2001
Return made up to 08/12/00; full list of members
dot icon01/03/2000
Accounts for a small company made up to 1999-04-30
dot icon21/01/2000
Return made up to 17/12/99; full list of members
dot icon26/02/1999
Accounts for a small company made up to 1998-04-30
dot icon12/01/1999
Return made up to 31/12/98; full list of members
dot icon15/12/1998
Registered office changed on 15/12/98 from: kidsons impey,fulcrum house 7 the norwich business park whiting road norwich norfolk NR4 6DJ
dot icon13/03/1998
Auditor's resignation
dot icon05/02/1998
Accounts for a small company made up to 1997-04-30
dot icon21/01/1998
Return made up to 31/12/97; full list of members
dot icon11/03/1997
Return made up to 31/12/96; no change of members
dot icon11/03/1997
Registered office changed on 11/03/97
dot icon28/01/1997
Accounts for a small company made up to 1996-04-30
dot icon03/05/1996
Director resigned
dot icon03/05/1996
Director resigned
dot icon18/01/1996
Return made up to 31/12/95; no change of members
dot icon18/01/1996
Accounts for a small company made up to 1995-04-30
dot icon23/02/1995
Accounts for a small company made up to 1994-04-30
dot icon13/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/01/1994
Return made up to 31/12/93; full list of members
dot icon21/12/1993
Accounts for a small company made up to 1993-04-30
dot icon11/01/1993
Return made up to 31/12/92; full list of members
dot icon22/12/1992
Accounts for a small company made up to 1992-04-30
dot icon19/01/1992
Return made up to 31/12/91; no change of members
dot icon23/12/1991
Accounts for a small company made up to 1991-04-30
dot icon19/03/1991
Return made up to 31/12/90; no change of members
dot icon18/12/1990
Accounts for a small company made up to 1990-04-30
dot icon07/06/1990
Registered office changed on 07/06/90 from: 60 thorpe road norwich norfolk NR1 1RY
dot icon10/04/1990
Return made up to 31/12/89; full list of members
dot icon06/02/1990
Accounts for a small company made up to 1989-04-30
dot icon04/05/1989
Return made up to 31/12/88; full list of members
dot icon05/01/1989
Accounts for a small company made up to 1988-04-30
dot icon29/02/1988
Return made up to 31/12/87; full list of members
dot icon28/01/1988
Accounts for a small company made up to 1987-04-30
dot icon31/03/1987
Accounts for a small company made up to 1985-04-30
dot icon22/12/1986
Return made up to 01/10/86; full list of members
dot icon25/09/1986
Accounts for a small company made up to 1986-04-30
dot icon16/09/1986
Accounting reference date shortened from 31/03 to 30/04
dot icon10/07/1986
New director appointed
dot icon26/10/1981
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Oxenham, Alun Roy
Director
01/11/2006 - Present
235
Moore, Philip Edward
Director
18/08/2010 - Present
155
Oxenham, Alun Roy
Secretary
01/04/2005 - Present
243
Lazard, Roland, Mr.
Director
01/11/2006 - 24/02/2009
166
Hindle, Peter
Director
01/04/2005 - 01/11/2006
33

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About HERON PLUMBING & HEATING SUPPLIES LIMITED

HERON PLUMBING & HEATING SUPPLIES LIMITED is an(a) Dissolved company incorporated on 26/10/1981 with the registered office located at Tower Bridge House, St Katharines Way, London E1W 1DD. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of HERON PLUMBING & HEATING SUPPLIES LIMITED?

toggle

HERON PLUMBING & HEATING SUPPLIES LIMITED is currently Dissolved. It was registered on 26/10/1981 and dissolved on 23/08/2011.

Where is HERON PLUMBING & HEATING SUPPLIES LIMITED located?

toggle

HERON PLUMBING & HEATING SUPPLIES LIMITED is registered at Tower Bridge House, St Katharines Way, London E1W 1DD.

What does HERON PLUMBING & HEATING SUPPLIES LIMITED do?

toggle

HERON PLUMBING & HEATING SUPPLIES LIMITED operates in the Wholesale of hardware, plumbing and heating equipment and supplies (51.54 - SIC 2003) sector.

What is the latest filing for HERON PLUMBING & HEATING SUPPLIES LIMITED?

toggle

The latest filing was on 23/08/2011: Final Gazette dissolved following liquidation.