About

Registered Number: 04602823
Date of Incorporation: 27/11/2002 (21 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 25/09/2018 (5 years and 8 months ago)
Registered Address: BDO LLP, Yare House, 62-64 Thorpe Road, Norwich, NR1 1RY,

 

Having been setup in 2002, Heat Exchangers Uk Ltd has its registered office in Norwich, it's status at Companies House is "Dissolved". We don't currently know the number of employees at Heat Exchangers Uk Ltd. Puntin, Laura, Reaume, Scott Christopher, Cattaruzza, Stefano, Hedin, Erik Magni, Petit, Marc Laurent Andre, Cattaruzza, Stefano, Freihube, Klaus, Dr, Hedin, Erik Magni, Prising, Ake Jan Olof, Shaw, Stephen Michael, Simeoni, Giovanni Franco, Wahlroos, Hannu Kalevi are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REAUME, Scott Christopher 30 September 2016 - 1
CATTARUZZA, Stefano 27 November 2002 10 November 2004 1
FREIHUBE, Klaus, Dr 10 November 2004 20 April 2005 1
HEDIN, Erik Magni 19 September 2013 30 September 2016 1
PRISING, Ake Jan Olof 26 April 2005 05 September 2007 1
SHAW, Stephen Michael 01 September 2012 19 September 2013 1
SIMEONI, Giovanni Franco 27 November 2002 10 November 2004 1
WAHLROOS, Hannu Kalevi 05 September 2007 01 September 2012 1
Secretary Name Appointed Resigned Total Appointments
PUNTIN, Laura 19 September 2013 - 1
CATTARUZZA, Stefano 15 December 2006 16 September 2011 1
HEDIN, Erik Magni 16 September 2011 19 September 2013 1
PETIT, Marc Laurent Andre 27 September 2006 14 December 2006 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 25 September 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 July 2018
DS01 - Striking off application by a company 03 July 2018
PSC04 - N/A 12 December 2017
CS01 - N/A 12 December 2017
PSC01 - N/A 06 December 2017
PSC07 - N/A 05 December 2017
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 16 December 2016
TM01 - Termination of appointment of director 16 December 2016
CS01 - N/A 08 December 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 30 June 2015
AD01 - Change of registered office address 08 May 2015
AR01 - Annual Return 12 December 2014
CH01 - Change of particulars for director 12 December 2014
AA - Annual Accounts 20 February 2014
AR01 - Annual Return 17 December 2013
CH01 - Change of particulars for director 17 December 2013
CH03 - Change of particulars for secretary 17 December 2013
TM01 - Termination of appointment of director 08 October 2013
TM02 - Termination of appointment of secretary 08 October 2013
AP03 - Appointment of secretary 08 October 2013
AP01 - Appointment of director 08 October 2013
AUD - Auditor's letter of resignation 15 July 2013
AUD - Auditor's letter of resignation 13 June 2013
AA - Annual Accounts 06 February 2013
AR01 - Annual Return 11 January 2013
AP01 - Appointment of director 27 September 2012
TM01 - Termination of appointment of director 27 September 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 13 December 2011
CH01 - Change of particulars for director 13 December 2011
AP03 - Appointment of secretary 20 October 2011
TM02 - Termination of appointment of secretary 20 October 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 12 March 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 09 January 2009
AA - Annual Accounts 17 April 2008
363s - Annual Return 20 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
363s - Annual Return 23 December 2007
288b - Notice of resignation of directors or secretaries 23 September 2007
288a - Notice of appointment of directors or secretaries 23 September 2007
288b - Notice of resignation of directors or secretaries 23 September 2007
288b - Notice of resignation of directors or secretaries 23 September 2007
AA - Annual Accounts 04 April 2007
363s - Annual Return 23 January 2007
288b - Notice of resignation of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
287 - Change in situation or address of Registered Office 24 July 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 31 January 2006
AA - Annual Accounts 01 June 2005
288a - Notice of appointment of directors or secretaries 23 May 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
363s - Annual Return 11 April 2005
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288a - Notice of appointment of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
288b - Notice of resignation of directors or secretaries 17 December 2004
RESOLUTIONS - N/A 25 November 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 21 January 2004
CERTNM - Change of name certificate 23 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2003
288a - Notice of appointment of directors or secretaries 25 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
225 - Change of Accounting Reference Date 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
288b - Notice of resignation of directors or secretaries 13 February 2003
NEWINC - New incorporation documents 27 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.