About

Registered Number: 00978100
Date of Incorporation: 27/04/1970 (54 years ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years and 1 month ago)
Registered Address: PO BOX 1586, Gemini One, John Smith Drive, Oxford Business Park South, Oxford, OX4 9JF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.