About

Registered Number: 00911503
Date of Incorporation: 25/07/1967 (57 years and 9 months ago)
Company Status: Liquidation
Registered Address: C/O Bridgestones, 125/127 Union Street, Oldham, OL1 1TE

 

Founded in 1967, Heating Services(C.G.H.)limited are based in Oldham, it has a status of "Liquidation". There are 4 directors listed as Harris, James Nicholas, Audrett, Caroline Louise, Cowley, David Frederick, Cowley, Valerie Louise for this company. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, James Nicholas 14 January 2011 - 1
AUDRETT, Caroline Louise N/A 12 January 1996 1
COWLEY, David Frederick N/A 26 April 2010 1
COWLEY, Valerie Louise N/A 12 January 1996 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 January 2019
RESOLUTIONS - N/A 05 January 2019
LIQ02 - N/A 05 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 05 January 2019
AD01 - Change of registered office address 09 June 2018
CS01 - N/A 24 January 2018
CH01 - Change of particulars for director 22 January 2018
AA - Annual Accounts 23 December 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 27 December 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 10 December 2014
AD01 - Change of registered office address 28 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 12 November 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 16 November 2011
TM01 - Termination of appointment of director 30 August 2011
TM02 - Termination of appointment of secretary 26 August 2011
AP01 - Appointment of director 01 April 2011
AR01 - Annual Return 27 January 2011
CH01 - Change of particulars for director 27 January 2011
AP01 - Appointment of director 27 January 2011
AA - Annual Accounts 11 October 2010
AP01 - Appointment of director 14 May 2010
TM01 - Termination of appointment of director 14 May 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 15 January 2008
AA - Annual Accounts 11 December 2007
363s - Annual Return 17 February 2007
RESOLUTIONS - N/A 26 January 2007
AA - Annual Accounts 26 January 2007
363s - Annual Return 16 February 2006
AA - Annual Accounts 06 February 2006
225 - Change of Accounting Reference Date 14 June 2005
AA - Annual Accounts 01 June 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 03 September 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 August 2004
287 - Change in situation or address of Registered Office 14 July 2004
363s - Annual Return 26 February 2004
AA - Annual Accounts 23 May 2003
363s - Annual Return 05 February 2003
AA - Annual Accounts 27 May 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 03 July 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 14 March 2000
AA - Annual Accounts 12 August 1999
363s - Annual Return 04 March 1999
AA - Annual Accounts 01 June 1998
363s - Annual Return 17 February 1998
AA - Annual Accounts 30 May 1997
363s - Annual Return 06 February 1997
AA - Annual Accounts 23 May 1996
363s - Annual Return 14 February 1996
288 - N/A 14 February 1996
288 - N/A 14 February 1996
AA - Annual Accounts 26 June 1995
AA - Annual Accounts 05 April 1995
363s - Annual Return 02 March 1995
363s - Annual Return 27 June 1994
363b - Annual Return 16 December 1993
395 - Particulars of a mortgage or charge 22 September 1993
AA - Annual Accounts 03 June 1993
RESOLUTIONS - N/A 09 February 1993
MEM/ARTS - N/A 09 February 1993
AA - Annual Accounts 30 July 1992
363b - Annual Return 25 March 1992
AA - Annual Accounts 24 July 1991
363 - Annual Return 28 January 1991
AA - Annual Accounts 20 July 1990
AA - Annual Accounts 22 March 1990
363 - Annual Return 22 March 1990
288 - N/A 21 January 1990
288 - N/A 21 January 1990
363 - Annual Return 06 June 1989
288 - N/A 13 January 1989
AA - Annual Accounts 29 June 1988
363 - Annual Return 29 June 1988
288 - N/A 17 May 1988
288 - N/A 13 April 1988
AA - Annual Accounts 28 September 1987
AA - Annual Accounts 17 April 1987
363 - Annual Return 17 April 1987
AA - Annual Accounts 17 May 1986
363 - Annual Return 01 May 1986
363 - Annual Return 01 May 1986
363 - Annual Return 01 May 1986
363 - Annual Return 01 May 1986
NEWINC - New incorporation documents 25 July 1967

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 05 September 1993 Fully Satisfied

N/A

Legal mortgage 11 January 1985 Outstanding

N/A

Legal mortgage 20 February 1979 Fully Satisfied

N/A

Mortgage 03 April 1973 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.