Essex Heating Supplies Ltd was established in 1970, it has a status of "Dissolved". Eldred, Geoffrey Francis, Lankester, Brian, Manby, Peter Francis, Nash, Robert George, Woodward, Paul are the current directors of this business. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELDRED, Geoffrey Francis | N/A | 01 August 1994 | 1 |
LANKESTER, Brian | N/A | 09 May 2000 | 1 |
MANBY, Peter Francis | N/A | 09 May 2000 | 1 |
NASH, Robert George | N/A | 09 May 2000 | 1 |
WOODWARD, Paul | N/A | 09 May 2000 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 10 April 2018 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 23 January 2018 | |
DS01 - Striking off application by a company | 12 January 2018 | |
CS01 - N/A | 18 October 2017 | |
AA - Annual Accounts | 19 September 2017 | |
CS01 - N/A | 18 October 2016 | |
AA - Annual Accounts | 21 June 2016 | |
AR01 - Annual Return | 19 October 2015 | |
AA - Annual Accounts | 04 August 2015 | |
AR01 - Annual Return | 20 October 2014 | |
AA - Annual Accounts | 15 September 2014 | |
AD01 - Change of registered office address | 13 August 2014 | |
AR01 - Annual Return | 13 November 2013 | |
AA - Annual Accounts | 09 October 2013 | |
TM01 - Termination of appointment of director | 11 September 2013 | |
AR01 - Annual Return | 23 October 2012 | |
AA - Annual Accounts | 25 July 2012 | |
RESOLUTIONS - N/A | 21 February 2012 | |
SH19 - Statement of capital | 21 February 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 21 February 2012 | |
CAP-SS - N/A | 21 February 2012 | |
TM01 - Termination of appointment of director | 05 January 2012 | |
AR01 - Annual Return | 14 November 2011 | |
AA - Annual Accounts | 26 September 2011 | |
AR01 - Annual Return | 20 October 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 20 October 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 October 2010 | |
CH04 - Change of particulars for corporate secretary | 11 October 2010 | |
AA - Annual Accounts | 23 September 2010 | |
AD01 - Change of registered office address | 14 July 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH01 - Change of particulars for director | 19 January 2010 | |
CH01 - Change of particulars for director | 16 January 2010 | |
AR01 - Annual Return | 03 November 2009 | |
AA - Annual Accounts | 30 October 2009 | |
288a - Notice of appointment of directors or secretaries | 16 December 2008 | |
363s - Annual Return | 25 November 2008 | |
AA - Annual Accounts | 28 October 2008 | |
AA - Annual Accounts | 20 October 2008 | |
288b - Notice of resignation of directors or secretaries | 10 October 2008 | |
288a - Notice of appointment of directors or secretaries | 06 June 2008 | |
288b - Notice of resignation of directors or secretaries | 06 June 2008 | |
363s - Annual Return | 16 November 2007 | |
RESOLUTIONS - N/A | 03 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 March 2007 | |
RESOLUTIONS - N/A | 29 November 2006 | |
AA - Annual Accounts | 04 November 2006 | |
363s - Annual Return | 26 October 2006 | |
AA - Annual Accounts | 07 June 2006 | |
363s - Annual Return | 19 October 2005 | |
288b - Notice of resignation of directors or secretaries | 08 August 2005 | |
288b - Notice of resignation of directors or secretaries | 08 August 2005 | |
288a - Notice of appointment of directors or secretaries | 27 July 2005 | |
288a - Notice of appointment of directors or secretaries | 27 July 2005 | |
RESOLUTIONS - N/A | 15 July 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 15 October 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 23 October 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 May 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 May 2003 | |
363s - Annual Return | 13 January 2003 | |
AA - Annual Accounts | 04 November 2002 | |
MISC - Miscellaneous document | 26 June 2002 | |
363s - Annual Return | 15 January 2002 | |
AA - Annual Accounts | 30 October 2001 | |
363s - Annual Return | 05 February 2001 | |
AA - Annual Accounts | 09 August 2000 | |
287 - Change in situation or address of Registered Office | 05 June 2000 | |
287 - Change in situation or address of Registered Office | 05 June 2000 | |
288b - Notice of resignation of directors or secretaries | 05 June 2000 | |
288b - Notice of resignation of directors or secretaries | 05 June 2000 | |
288b - Notice of resignation of directors or secretaries | 05 June 2000 | |
288b - Notice of resignation of directors or secretaries | 05 June 2000 | |
225 - Change of Accounting Reference Date | 05 June 2000 | |
288a - Notice of appointment of directors or secretaries | 05 June 2000 | |
288a - Notice of appointment of directors or secretaries | 05 June 2000 | |
288a - Notice of appointment of directors or secretaries | 05 June 2000 | |
288a - Notice of appointment of directors or secretaries | 05 June 2000 | |
AUD - Auditor's letter of resignation | 05 June 2000 | |
363s - Annual Return | 07 January 2000 | |
169 - Return by a company purchasing its own shares | 14 September 1999 | |
AA - Annual Accounts | 18 August 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 06 August 1999 | |
363a - Annual Return | 06 August 1999 | |
AA - Annual Accounts | 01 September 1998 | |
363s - Annual Return | 18 August 1998 | |
363s - Annual Return | 27 August 1997 | |
288b - Notice of resignation of directors or secretaries | 08 August 1997 | |
AA - Annual Accounts | 17 June 1997 | |
225 - Change of Accounting Reference Date | 31 December 1996 | |
363s - Annual Return | 02 September 1996 | |
AA - Annual Accounts | 25 July 1996 | |
363s - Annual Return | 16 August 1995 | |
AA - Annual Accounts | 01 June 1995 | |
MEM/ARTS - N/A | 07 April 1995 | |
169 - Return by a company purchasing its own shares | 12 September 1994 | |
288 - N/A | 03 September 1994 | |
RESOLUTIONS - N/A | 17 August 1994 | |
AA - Annual Accounts | 05 August 1994 | |
363s - Annual Return | 26 July 1994 | |
363s - Annual Return | 28 October 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 July 1993 | |
AA - Annual Accounts | 18 June 1993 | |
363s - Annual Return | 23 September 1992 | |
AA - Annual Accounts | 22 June 1992 | |
395 - Particulars of a mortgage or charge | 25 March 1992 | |
RESOLUTIONS - N/A | 30 October 1991 | |
RESOLUTIONS - N/A | 30 October 1991 | |
RESOLUTIONS - N/A | 30 October 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 October 1991 | |
123 - Notice of increase in nominal capital | 30 October 1991 | |
AA - Annual Accounts | 17 July 1991 | |
363b - Annual Return | 17 July 1991 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 October 1990 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 October 1990 | |
395 - Particulars of a mortgage or charge | 27 September 1990 | |
363 - Annual Return | 20 September 1990 | |
288 - N/A | 04 September 1990 | |
287 - Change in situation or address of Registered Office | 04 September 1990 | |
287 - Change in situation or address of Registered Office | 04 September 1990 | |
AA - Annual Accounts | 20 June 1990 | |
363 - Annual Return | 19 October 1989 | |
AA - Annual Accounts | 26 June 1989 | |
395 - Particulars of a mortgage or charge | 20 December 1988 | |
363 - Annual Return | 06 December 1988 | |
AA - Annual Accounts | 05 October 1988 | |
PUC 2 - N/A | 13 July 1988 | |
AA - Annual Accounts | 08 October 1987 | |
363 - Annual Return | 08 October 1987 | |
395 - Particulars of a mortgage or charge | 25 April 1987 | |
AA - Annual Accounts | 11 October 1986 | |
363 - Annual Return | 11 October 1986 | |
MISC - Miscellaneous document | 27 April 1970 | |
NEWINC - New incorporation documents | 27 April 1970 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 24 March 1992 | Fully Satisfied |
N/A |
Legal charge | 24 September 1990 | Fully Satisfied |
N/A |
Legal charge | 15 December 1988 | Fully Satisfied |
N/A |
Legal charge | 08 April 1987 | Fully Satisfied |
N/A |
Supplemental legal charge | 28 May 1982 | Fully Satisfied |
N/A |
Debenture | 26 August 1976 | Fully Satisfied |
N/A |
Floating charge | 06 October 1971 | Fully Satisfied |
N/A |