About

Registered Number: 03166116
Date of Incorporation: 29/02/1996 (28 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 14/05/2019 (4 years and 11 months ago)
Registered Address: Garden Works Charleywood Road, Knowsley Industrial Park, Liverpool, L33 7SG,

 

Homerton Heating Ltd was registered on 29 February 1996 with its registered office in Liverpool, it's status at Companies House is "Dissolved". There are 4 directors listed for this organisation. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCGOVERN, David 11 July 2017 - 1
JOHNSTONE, Lee 27 May 2010 28 May 2010 1
PARKIN, Michael George 01 July 2016 11 July 2017 1
WARD, Josephine 29 February 1996 31 May 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 May 2019
TM01 - Termination of appointment of director 01 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 26 February 2019
AAMD - Amended Accounts 18 February 2019
DS01 - Striking off application by a company 13 February 2019
CS01 - N/A 18 December 2018
AAMD - Amended Accounts 17 December 2018
AAMD - Amended Accounts 17 December 2018
AA - Annual Accounts 05 November 2018
AD01 - Change of registered office address 04 May 2018
CS01 - N/A 14 February 2018
TM01 - Termination of appointment of director 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
AA - Annual Accounts 12 December 2017
AP01 - Appointment of director 13 July 2017
TM02 - Termination of appointment of secretary 13 July 2017
AP03 - Appointment of secretary 11 July 2017
MR04 - N/A 16 May 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 06 February 2017
AP01 - Appointment of director 13 January 2017
AA01 - Change of accounting reference date 31 August 2016
AD01 - Change of registered office address 19 August 2016
AP01 - Appointment of director 11 August 2016
AP01 - Appointment of director 11 August 2016
AP01 - Appointment of director 11 August 2016
AP03 - Appointment of secretary 11 August 2016
TM01 - Termination of appointment of director 11 August 2016
TM01 - Termination of appointment of director 11 August 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 25 January 2016
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 14 January 2013
AUD - Auditor's letter of resignation 20 March 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 04 April 2011
AP01 - Appointment of director 16 March 2011
MG01 - Particulars of a mortgage or charge 16 November 2010
AP01 - Appointment of director 11 August 2010
AP01 - Appointment of director 01 July 2010
AD01 - Change of registered office address 21 June 2010
TM02 - Termination of appointment of secretary 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
TM01 - Termination of appointment of director 21 June 2010
AUD - Auditor's letter of resignation 04 June 2010
AA - Annual Accounts 04 June 2010
TM02 - Termination of appointment of secretary 28 May 2010
AP03 - Appointment of secretary 28 May 2010
AP01 - Appointment of director 28 May 2010
TM02 - Termination of appointment of secretary 27 May 2010
AP01 - Appointment of director 27 April 2010
AP01 - Appointment of director 23 April 2010
AR01 - Annual Return 23 April 2010
TM01 - Termination of appointment of director 23 April 2010
AA - Annual Accounts 30 January 2010
288a - Notice of appointment of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 10 April 2009
363a - Annual Return 10 April 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 29 October 2008
353 - Register of members 29 October 2008
288a - Notice of appointment of directors or secretaries 28 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
RESOLUTIONS - N/A 15 June 2007
287 - Change in situation or address of Registered Office 15 June 2007
225 - Change of Accounting Reference Date 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
AA - Annual Accounts 11 June 2007
RESOLUTIONS - N/A 02 June 2007
RESOLUTIONS - N/A 02 June 2007
RESOLUTIONS - N/A 02 June 2007
RESOLUTIONS - N/A 02 June 2007
RESOLUTIONS - N/A 02 June 2007
363s - Annual Return 14 April 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 10 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 26 July 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 07 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 02 March 2001
AA - Annual Accounts 14 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 August 2000
363s - Annual Return 17 March 2000
AA - Annual Accounts 09 September 1999
363s - Annual Return 09 March 1999
AA - Annual Accounts 30 July 1998
363s - Annual Return 02 March 1998
RESOLUTIONS - N/A 19 January 1998
AA - Annual Accounts 19 January 1998
363s - Annual Return 11 March 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 October 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
288 - N/A 25 March 1996
288 - N/A 20 March 1996
288 - N/A 20 March 1996
NEWINC - New incorporation documents 29 February 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 12 November 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.