About

Registered Number: 05994257
Date of Incorporation: 09/11/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/11/2015 (9 years and 5 months ago)
Registered Address: NETCHWOOD FINANCE, 5 Churchill Court Faraday Drive, Bridgnorth, WV15 5BB

 

Electrical & Heating Systems Ltd was established in 2006, it's status is listed as "Dissolved". The company has 2 directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Sean Ashley 01 February 2007 01 September 2008 1
Secretary Name Appointed Resigned Total Appointments
MEES, Rosa Anna 09 November 2006 16 January 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 November 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 11 August 2015
AD01 - Change of registered office address 09 October 2014
RESOLUTIONS - N/A 08 October 2014
4.20 - N/A 08 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 08 October 2014
TM01 - Termination of appointment of director 29 August 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 02 January 2014
AA - Annual Accounts 22 December 2012
AR01 - Annual Return 22 December 2012
DISS40 - Notice of striking-off action discontinued 19 May 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 16 May 2012
TM02 - Termination of appointment of secretary 16 May 2012
TM02 - Termination of appointment of secretary 16 May 2012
GAZ1 - First notification of strike-off action in London Gazette 10 April 2012
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 27 January 2011
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 21 October 2009
DISS40 - Notice of striking-off action discontinued 03 February 2009
363a - Annual Return 02 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
GAZ1 - First notification of strike-off action in London Gazette 27 January 2009
288a - Notice of appointment of directors or secretaries 12 June 2008
288b - Notice of resignation of directors or secretaries 12 June 2008
363a - Annual Return 04 March 2008
225 - Change of Accounting Reference Date 04 March 2008
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 25 January 2007
288b - Notice of resignation of directors or secretaries 17 January 2007
NEWINC - New incorporation documents 09 November 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.