About

Registered Number: 03983471
Date of Incorporation: 28/04/2000 (24 years and 11 months ago)
Company Status: Liquidation
Registered Address: MACKENZIE GOLDBERG JOHNSON LIMITED, Scope House Weston Road, Crewe, Cheshire, CW1 6DD

 

Heatex Quality Insulation Ltd was setup in 2000, it's status is listed as "Liquidation". This organisation has 4 directors listed as Brough, Tracy Jane, Brough, Barry, Hulse, Karen Elizabeth, Pugh, Andrew Malcolm at Companies House. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROUGH, Tracy Jane 01 July 2007 - 1
BROUGH, Barry 28 April 2000 10 October 2006 1
HULSE, Karen Elizabeth 01 July 2007 07 January 2011 1
PUGH, Andrew Malcolm 01 July 2007 22 October 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 06 September 2019
LIQ10 - N/A 05 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 05 September 2019
LIQ03 - N/A 03 July 2019
LIQ03 - N/A 02 August 2018
LIQ03 - N/A 09 August 2017
F10.2 - N/A 15 September 2016
AD01 - Change of registered office address 21 June 2016
RESOLUTIONS - N/A 17 June 2016
4.20 - N/A 17 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 17 June 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 09 September 2015
AR01 - Annual Return 30 April 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 11 March 2014
AA01 - Change of accounting reference date 27 February 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 03 May 2012
CH01 - Change of particulars for director 03 May 2012
TM01 - Termination of appointment of director 03 May 2012
CH01 - Change of particulars for director 03 May 2012
CH03 - Change of particulars for secretary 03 May 2012
AA - Annual Accounts 20 March 2012
AR01 - Annual Return 25 May 2011
AR01 - Annual Return 24 May 2011
CH01 - Change of particulars for director 23 May 2011
AA - Annual Accounts 04 April 2011
RESOLUTIONS - N/A 18 January 2011
CONNOT - N/A 18 January 2011
TM01 - Termination of appointment of director 12 January 2011
TM01 - Termination of appointment of director 03 November 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AUD - Auditor's letter of resignation 22 April 2010
AA - Annual Accounts 02 October 2009
AUD - Auditor's letter of resignation 19 August 2009
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
288c - Notice of change of directors or secretaries or in their particulars 26 May 2009
AA - Annual Accounts 20 April 2009
288a - Notice of appointment of directors or secretaries 05 December 2008
363a - Annual Return 29 May 2008
AA - Annual Accounts 07 January 2008
288a - Notice of appointment of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
288a - Notice of appointment of directors or secretaries 09 August 2007
363a - Annual Return 12 July 2007
287 - Change in situation or address of Registered Office 16 March 2007
AA - Annual Accounts 02 March 2007
RESOLUTIONS - N/A 08 November 2006
288a - Notice of appointment of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
288b - Notice of resignation of directors or secretaries 08 November 2006
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 September 2006
363a - Annual Return 17 May 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 20 May 2005
AA - Annual Accounts 09 February 2005
RESOLUTIONS - N/A 02 December 2004
395 - Particulars of a mortgage or charge 09 November 2004
363s - Annual Return 17 May 2004
AA - Annual Accounts 17 December 2003
RESOLUTIONS - N/A 26 September 2003
RESOLUTIONS - N/A 26 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2003
363s - Annual Return 23 May 2003
AA - Annual Accounts 22 March 2003
363s - Annual Return 08 May 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 31 May 2001
MISC - Miscellaneous document 02 October 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 05 July 2000
225 - Change of Accounting Reference Date 30 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2000
288b - Notice of resignation of directors or secretaries 28 April 2000
NEWINC - New incorporation documents 28 April 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 03 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.