MAXITHERM HEATING LIMITED

Register to unlock more data on OkredoRegister

MAXITHERM HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03655693

Incorporation date

25/10/1998

Size

Total Exemption Small

Contacts

Registered address

Registered address

2-3 Pavilion Buildings, Brighton, East Sussex BN1 1EECopy
copy info iconCopy
See on map
Latest events (Record since 25/10/1998)
dot icon10/02/2014
Final Gazette dissolved following liquidation
dot icon10/11/2013
Liquidators' statement of receipts and payments to 2013-11-07
dot icon10/11/2013
Return of final meeting in a creditors' voluntary winding up
dot icon18/06/2013
Liquidators' statement of receipts and payments to 2013-05-31
dot icon03/01/2013
Liquidators' statement of receipts and payments to 2012-11-30
dot icon06/06/2012
Liquidators' statement of receipts and payments to 2012-05-31
dot icon22/12/2011
Liquidators' statement of receipts and payments to 2011-11-30
dot icon09/06/2011
Liquidators' statement of receipts and payments to 2011-05-31
dot icon10/01/2011
Liquidators' statement of receipts and payments to 2010-11-30
dot icon08/12/2009
Statement of affairs with form 4.19
dot icon08/12/2009
Appointment of a voluntary liquidator
dot icon08/12/2009
Resolutions
dot icon22/11/2009
Registered office address changed from 93 Aldwick Road Bognor Regis West Sussex PO21 2NW on 2009-11-23
dot icon16/03/2009
Return made up to 26/10/08; full list of members
dot icon16/03/2009
Location of register of members
dot icon30/11/2008
Total exemption small company accounts made up to 2008-03-31
dot icon06/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/12/2007
Return made up to 26/10/07; full list of members
dot icon14/08/2007
New secretary appointed
dot icon13/08/2007
Secretary resigned
dot icon05/06/2007
Declaration of satisfaction of mortgage/charge
dot icon17/02/2007
Registered office changed on 18/02/07 from: sudley chambers 8 sudley road bognor regis west sussex PO21 1EU
dot icon21/12/2006
Return made up to 26/10/06; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/10/2005
Return made up to 26/10/05; full list of members
dot icon02/08/2005
Total exemption small company accounts made up to 2005-03-31
dot icon26/01/2005
Accounts for a small company made up to 2004-03-31
dot icon17/10/2004
Return made up to 26/10/04; full list of members
dot icon15/09/2004
Secretary's particulars changed
dot icon25/01/2004
Ad 14/01/04--------- £ si 60@1=60 £ ic 40/100
dot icon25/01/2004
Director's particulars changed
dot icon25/01/2004
Director's particulars changed
dot icon18/10/2003
Return made up to 26/10/03; full list of members
dot icon24/09/2003
Accounts for a small company made up to 2003-03-31
dot icon28/08/2003
Ad 15/08/03--------- £ si 20@1=20 £ ic 20/40
dot icon02/02/2003
Accounts for a small company made up to 2002-03-31
dot icon21/10/2002
Return made up to 26/10/02; full list of members
dot icon21/10/2002
Location of register of members address changed
dot icon08/09/2002
New director appointed
dot icon01/06/2002
Notice of resolution removing auditor
dot icon22/05/2002
Registered office changed on 23/05/02 from: unit 6 ford industrial park ford west sussex BN18 0UZ
dot icon01/05/2002
Secretary resigned
dot icon29/04/2002
New secretary appointed
dot icon21/04/2002
Particulars of mortgage/charge
dot icon18/04/2002
New secretary appointed
dot icon18/04/2002
Secretary resigned;director resigned
dot icon06/11/2001
Return made up to 26/10/01; full list of members
dot icon06/11/2001
Registered office changed on 07/11/01
dot icon09/09/2001
Accounts for a small company made up to 2001-03-31
dot icon12/06/2001
Particulars of mortgage/charge
dot icon29/03/2001
Director resigned
dot icon21/03/2001
New director appointed
dot icon19/01/2001
Declaration of satisfaction of mortgage/charge
dot icon12/11/2000
Return made up to 26/10/00; full list of members
dot icon18/09/2000
Registered office changed on 19/09/00 from: sudley chambers 8 sudley road bognor regis west sussex PO21 1EU
dot icon28/08/2000
Accounts for a small company made up to 2000-03-31
dot icon23/07/2000
New secretary appointed;new director appointed
dot icon23/07/2000
New director appointed
dot icon23/07/2000
Director resigned
dot icon23/07/2000
Secretary resigned
dot icon04/05/2000
Return made up to 26/10/99; full list of members
dot icon09/03/2000
Particulars of mortgage/charge
dot icon16/02/2000
Accounting reference date extended from 31/10/99 to 31/03/00
dot icon01/02/2000
Director resigned
dot icon01/02/2000
Secretary resigned
dot icon01/02/2000
Registered office changed on 02/02/00 from: nile house po box 1034 nile street brighton east sussex BN1 1JB
dot icon12/09/1999
New director appointed
dot icon17/08/1999
Ad 12/08/99--------- £ si 18@1=18 £ ic 2/20
dot icon16/08/1999
New secretary appointed
dot icon25/10/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2008
dot iconLast change occurred
30/03/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2008
dot iconNext account date
30/03/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
25/10/1998 - 25/10/1998
68517
COMPANY DIRECTORS LIMITED
Nominee Director
25/10/1998 - 25/10/1998
67500
Ward, David Robert
Director
29/06/2000 - 14/03/2001
9
Deeble, Mark Anthony
Secretary
29/06/2000 - 11/04/2002
3
Edmundston, Julie Anne
Director
27/02/2001 - Present
4

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 MAXITHERM HEATING LIMITED

MAXITHERM HEATING LIMITED is an(a) Dissolved company incorporated on 25/10/1998 with the registered office located at 2-3 Pavilion Buildings, Brighton, East Sussex BN1 1EE. 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 MAXITHERM HEATING LIMITED?

toggle

MAXITHERM HEATING LIMITED is currently Dissolved. It was registered on 25/10/1998 and dissolved on 10/02/2014.

Where is MAXITHERM HEATING LIMITED located?

toggle

MAXITHERM HEATING LIMITED is registered at 2-3 Pavilion Buildings, Brighton, East Sussex BN1 1EE.

What does MAXITHERM HEATING LIMITED do?

toggle

MAXITHERM HEATING LIMITED operates in the Installation of electrical wiring and fittings (45.31 - SIC 2003) sector.

What is the latest filing for MAXITHERM HEATING LIMITED?

toggle

The latest filing was on 10/02/2014: Final Gazette dissolved following liquidation.