Company NameDiscount Central Heating (Romford) Limited
Company StatusDissolved
Company Number01277099
CategoryPrivate Limited Company
Incorporation Date14 September 1976(47 years, 7 months ago)
Dissolution Date11 February 2009 (15 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Alec George Leonard Colyer
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(14 years, 8 months after company formation)
Appointment Duration17 years, 8 months (closed 11 February 2009)
RoleCompany Director
Correspondence Address5 Slewins Lane
Hornchurch
Essex
RM11 2BZ
Director NameMr Roman Anthony Jonathan Kaye
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1991(14 years, 8 months after company formation)
Appointment Duration17 years, 8 months (closed 11 February 2009)
RoleCompany Director
Correspondence AddressMallards
South Hanningfield Road, Rettendon C
Chelmsford
Essex
CM3 8HH
Secretary NameMrs Emma Kaye
NationalityBritish
StatusClosed
Appointed29 May 1991(14 years, 8 months after company formation)
Appointment Duration17 years, 8 months (closed 11 February 2009)
RoleCompany Director
Correspondence AddressMallards
South Hanningfield Road, Rettendon C
Chelmsford
Essex
CM3 8HH

Location

Registered Address92/94 North Street
Romford
Essex
RM1 1DA
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London

Financials

Year2014
Net Worth-£64,757
Cash£250
Current Liabilities£121,237

Accounts

Latest Accounts31 January 2006 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

11 February 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 November 2008Completion of winding up (1 page)
3 April 2007Order of court to wind up (2 pages)
13 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
5 June 2006Location of register of members (1 page)
5 June 2006Return made up to 29/05/06; full list of members (3 pages)
19 July 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
17 June 2004Return made up to 29/05/04; full list of members (7 pages)
24 May 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
6 June 2003Return made up to 29/05/03; full list of members (7 pages)
6 May 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
17 June 2002Return made up to 29/05/02; full list of members (7 pages)
27 May 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
14 June 2001Accounts for a small company made up to 31 January 2001 (7 pages)
7 June 2001Return made up to 29/05/01; full list of members (6 pages)
24 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
27 June 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 2000Accounts for a small company made up to 31 January 2000 (7 pages)
9 July 1999Accounts for a small company made up to 31 January 1999 (6 pages)
10 June 1999Return made up to 29/05/99; no change of members (4 pages)
3 September 1998Accounts for a small company made up to 31 January 1998 (4 pages)
3 June 1998Return made up to 29/05/98; no change of members (4 pages)
21 August 1997Accounts for a small company made up to 31 January 1997 (8 pages)
28 July 1997Return made up to 29/05/97; full list of members (6 pages)
18 July 1996Accounts for a small company made up to 31 January 1996 (8 pages)
18 July 1996Return made up to 29/05/96; no change of members (4 pages)
1 September 1995Accounts for a small company made up to 31 January 1995 (9 pages)
20 June 1995Return made up to 29/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)