MANSARD HEATING LIMITED

Register to unlock more data on OkredoRegister

MANSARD HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02655272

Incorporation date

17/10/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

75 Springfield Road, Chelmsford, Essex CM2 6JBCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1991)
dot icon04/06/2012
Final Gazette dissolved via compulsory strike-off
dot icon20/02/2012
First Gazette notice for compulsory strike-off
dot icon13/12/2010
Total exemption small company accounts made up to 2010-10-31
dot icon07/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon05/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon11/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon11/11/2009
Director's details changed for Jonathan David Vicary on 2009-10-17
dot icon06/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon24/11/2008
Return made up to 18/10/08; full list of members
dot icon23/11/2008
Director's Change of Particulars / jonathan vicary / 14/11/2008 / HouseName/Number was: , now: 224; Street was: 44 lupin drive, now: upper bridge road; Post Code was: CM1 6FH, now: CM2 0RU; Country was: , now: united kingdom
dot icon23/01/2008
Total exemption small company accounts made up to 2007-10-31
dot icon08/11/2007
Return made up to 18/10/07; full list of members
dot icon01/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon07/11/2006
Return made up to 18/10/06; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon01/11/2005
Return made up to 18/10/05; full list of members
dot icon01/11/2005
Director's particulars changed
dot icon16/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon23/03/2005
New director appointed
dot icon09/12/2004
Return made up to 18/10/04; full list of members
dot icon15/08/2004
Total exemption small company accounts made up to 2003-10-31
dot icon14/06/2004
Secretary resigned
dot icon14/06/2004
New secretary appointed
dot icon28/10/2003
Return made up to 18/10/03; full list of members
dot icon28/10/2003
Registered office changed on 29/10/03
dot icon07/08/2003
Total exemption small company accounts made up to 2002-10-31
dot icon10/12/2002
Director's particulars changed
dot icon13/11/2002
Return made up to 18/10/02; full list of members
dot icon28/06/2002
Total exemption small company accounts made up to 2001-10-31
dot icon31/10/2001
Return made up to 18/10/01; full list of members
dot icon14/08/2001
Particulars of mortgage/charge
dot icon26/02/2001
Accounts for a small company made up to 2000-10-31
dot icon08/01/2001
Ad 01/06/00--------- £ si 19@1
dot icon08/01/2001
Resolutions
dot icon08/01/2001
£ nc 1000/1100 01/06/00
dot icon22/11/2000
Return made up to 18/10/00; full list of members
dot icon17/05/2000
Accounts for a small company made up to 1999-10-31
dot icon01/12/1999
Director's particulars changed
dot icon21/11/1999
Secretary's particulars changed
dot icon02/11/1999
Return made up to 18/10/99; full list of members
dot icon03/07/1999
Accounts for a small company made up to 1998-10-31
dot icon15/02/1999
Return made up to 18/10/98; no change of members
dot icon15/02/1999
Director's particulars changed
dot icon15/02/1999
Registered office changed on 16/02/99 from: 21 johnson road gt baddow chelmsford essex CM2 7JL
dot icon25/08/1998
Accounts for a small company made up to 1997-10-31
dot icon31/08/1997
Accounts for a small company made up to 1996-10-31
dot icon18/11/1996
Return made up to 18/10/96; full list of members
dot icon04/09/1996
Accounts for a small company made up to 1995-10-31
dot icon06/11/1995
Return made up to 18/10/95; full list of members
dot icon08/06/1995
Accounts for a small company made up to 1994-10-31
dot icon30/01/1995
Return made up to 18/10/94; no change of members
dot icon26/04/1994
Accounts for a small company made up to 1993-10-31
dot icon26/04/1994
Full accounts made up to 1992-10-31
dot icon13/02/1994
Return made up to 18/10/93; no change of members
dot icon17/06/1993
Compulsory strike-off action has been discontinued
dot icon17/06/1993
Return made up to 18/10/92; full list of members
dot icon17/06/1993
Director's particulars changed
dot icon17/05/1993
First Gazette notice for compulsory strike-off
dot icon21/11/1991
Registered office changed on 22/11/91 from: 372 old street london EC1V 9LT
dot icon21/11/1991
Secretary resigned;new secretary appointed
dot icon21/11/1991
Director resigned;new director appointed
dot icon17/10/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2010
dot iconLast change occurred
30/10/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/10/2010
dot iconNext account date
30/10/2011
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PARAMOUNT COMPANY SEARCHES LIMITED
Nominee Secretary
17/10/1991 - 17/10/1991
5554
PARAMOUNT PROPERTIES (UK) LIMITED
Nominee Director
17/10/1991 - 17/10/1991
5496
Rowe, Steven John
Director
17/10/1991 - Present
8
Rowe, Clare
Secretary
21/12/2003 - Present
-
Vicary, John
Director
31/01/2005 - Present
-

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 MANSARD HEATING LIMITED

MANSARD HEATING LIMITED is an(a) Dissolved company incorporated on 17/10/1991 with the registered office located at 75 Springfield Road, Chelmsford, Essex CM2 6JB. 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 MANSARD HEATING LIMITED?

toggle

MANSARD HEATING LIMITED is currently Dissolved. It was registered on 17/10/1991 and dissolved on 04/06/2012.

Where is MANSARD HEATING LIMITED located?

toggle

MANSARD HEATING LIMITED is registered at 75 Springfield Road, Chelmsford, Essex CM2 6JB.

What does MANSARD HEATING LIMITED do?

toggle

MANSARD HEATING LIMITED operates in the Plumbing (45.33 - SIC 2003) sector.

What is the latest filing for MANSARD HEATING LIMITED?

toggle

The latest filing was on 04/06/2012: Final Gazette dissolved via compulsory strike-off.