Company NameMid Essex Heating (Realisation) Limited
Company StatusDissolved
Company Number01304616
CategoryPrivate Limited Company
Incorporation Date24 March 1977(47 years, 1 month ago)
Dissolution Date25 September 2018 (5 years, 7 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Ronald Terence Theobald
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 9 months after company formation)
Appointment Duration27 years, 9 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Noak Hill Road
Billericay
Essex
CM12 9UH
Director NameMrs Yvonne Theobald
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 9 months after company formation)
Appointment Duration27 years, 9 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Noak Hill Road
Billericay
Essex
CM12 9UH
Secretary NameMrs Yvonne Theobald
NationalityBritish
StatusClosed
Appointed31 December 1990(13 years, 9 months after company formation)
Appointment Duration27 years, 9 months (closed 25 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address110 Noak Hill Road
Billericay
Essex
CM12 9UH

Location

Registered AddressPO Box 730
20 Farringdon St
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

25 September 2018Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2018First Gazette notice for compulsory strike-off (1 page)
4 April 1997Receiver's abstract of receipts and payments (2 pages)
4 April 1997Receiver ceasing to act (1 page)
4 April 1997Receiver ceasing to act (1 page)
4 April 1997Receiver's abstract of receipts and payments (2 pages)
14 March 1997Receiver's abstract of receipts and payments (2 pages)
14 March 1997Receiver's abstract of receipts and payments (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (83 pages)
17 March 1993Receiver's abstract of receipts and payments (2 pages)
17 March 1993Receiver's abstract of receipts and payments (2 pages)
15 July 1992Order of court to wind up (1 page)
15 July 1992Order of court to wind up (1 page)
6 July 1992Administrative Receiver's report (26 pages)
6 July 1992Administrative Receiver's report (26 pages)
5 March 1992Certificate of specific penalty (1 page)
5 March 1992Certificate of specific penalty (1 page)
2 March 1992Appointment of receiver/manager (1 page)
2 March 1992Certificate of specific penalty (1 page)
2 March 1992Appointment of receiver/manager (1 page)
2 March 1992Certificate of specific penalty (1 page)
3 March 1991Full accounts made up to 31 May 1990 (14 pages)
3 March 1991Full accounts made up to 31 May 1990 (14 pages)
18 January 1991Return made up to 31/12/90; no change of members (4 pages)
18 January 1991Return made up to 31/12/90; no change of members (4 pages)