Company NameFirecrest Heating Services Limited
Company StatusDissolved
Company Number02374835
CategoryPrivate Limited Company
Incorporation Date21 April 1989(35 years ago)
Dissolution Date17 October 2012 (11 years, 6 months ago)
Previous NamesGreatwing Engineering Limited and Firecrest Heating Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply
Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4532Insulation work activities
SIC 43290Other construction installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJeffrey Robert Dalton
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(2 years, 1 month after company formation)
Appointment Duration21 years, 4 months (closed 17 October 2012)
RoleElectrician
Country of ResidenceEngland
Correspondence Address3 Heath Road
Hyde Heath
Amersham
Buckinghamshire
HP6 5RR
Director NameNicola Dalton
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 September 2009(20 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 17 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Heath Road
Hyde Heath
Amersham
Bucks
HP6 5RR
Secretary NameNicola Dalton
NationalityBritish
StatusClosed
Appointed04 September 2009(20 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 17 October 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Heath Road
Hyde Heath
Amersham
Bucks
HP6 5RR
Director NameChristopher Hamish Campbell
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(2 years, 1 month after company formation)
Appointment Duration18 years, 3 months (resigned 04 September 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address37 Chapel Close
Leavesden
Watford
Hertfordshire
WD2 7AR
Secretary NameChristopher Hamish Campbell
NationalityBritish
StatusResigned
Appointed21 May 1993(4 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 17 September 1996)
RoleSecretary
Country of ResidenceEngland
Correspondence Address37 Chapel Close
Leavesden
Watford
Hertfordshire
WD2 7AR
Secretary NameJeffrey Robert Dalton
NationalityBritish
StatusResigned
Appointed17 September 1996(7 years, 5 months after company formation)
Appointment Duration12 years, 11 months (resigned 04 September 2009)
RoleElectrician
Country of ResidenceEngland
Correspondence Address3 Heath Road
Hyde Heath
Amersham
Buckinghamshire
HP6 5RR
Secretary NameBaker Street Registrars Ltd (Corporation)
StatusResigned
Appointed31 May 1991(2 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 21 May 1993)
Correspondence Address84-86 Baker Street
London
W1M 1DL

Location

Registered AddressMoore Stephens Llp
3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

9k at 1Christopher Hamish Campbell
90.00%
Ordinary
1000 at 1Jeffrey Robert Dalton
10.00%
Ordinary

Financials

Year2014
Net Worth-£26,366
Cash£2
Current Liabilities£147,597

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 May

Filing History

17 October 2012Final Gazette dissolved following liquidation (1 page)
17 October 2012Final Gazette dissolved following liquidation (1 page)
17 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
17 July 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
17 July 2012Return of final meeting in a creditors' voluntary winding up (11 pages)
26 August 2011Liquidators' statement of receipts and payments to 31 May 2011 (7 pages)
26 August 2011Liquidators' statement of receipts and payments to 31 May 2011 (7 pages)
26 August 2011Liquidators statement of receipts and payments to 31 May 2011 (7 pages)
18 January 2011Death of a liquidator (1 page)
18 January 2011Death of a liquidator (1 page)
18 June 2010Registered office address changed from Unit 2 Monaco Works, Station Road, Kings Langley Hertfordshire WD4 8LQ on 18 June 2010 (2 pages)
18 June 2010Registered office address changed from Unit 2 Monaco Works, Station Road, Kings Langley Hertfordshire WD4 8LQ on 18 June 2010 (2 pages)
17 June 2010Statement of affairs with form 4.19 (6 pages)
17 June 2010Statement of affairs with form 4.19 (6 pages)
10 June 2010Appointment of a voluntary liquidator (1 page)
10 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-06-01
(1 page)
10 June 2010Appointment of a voluntary liquidator (1 page)
25 February 2010Previous accounting period shortened from 29 May 2009 to 28 May 2009 (1 page)
25 February 2010Previous accounting period shortened from 29 May 2009 to 28 May 2009 (1 page)
8 September 2009Director and secretary's change of particulars / nicola dalton / 08/09/2009 (1 page)
8 September 2009Director and Secretary's Change of Particulars / nicola dalton / 08/09/2009 / Street was: 3 heath road, now: heath road; Post Code was: HP6 5PR, now: HP6 5RR (1 page)
5 September 2009Secretary appointed nicola dalton (1 page)
5 September 2009Appointment terminated director christopher campbell (1 page)
5 September 2009Director appointed nicola dalton (1 page)
5 September 2009Director appointed nicola dalton (1 page)
5 September 2009Appointment terminated secretary jeffrey dalton (1 page)
5 September 2009Secretary appointed nicola dalton (1 page)
5 September 2009Appointment Terminated Director christopher campbell (1 page)
5 September 2009Appointment Terminated Secretary jeffrey dalton (1 page)
28 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 April 2009Return made up to 21/04/09; full list of members (4 pages)
27 April 2009Return made up to 21/04/09; full list of members (4 pages)
25 March 2009Accounting reference date shortened from 30/05/2008 to 29/05/2008 (1 page)
25 March 2009Accounting reference date shortened from 30/05/2008 to 29/05/2008 (1 page)
1 July 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 May 2008Return made up to 21/04/08; full list of members (4 pages)
29 May 2008Return made up to 21/04/08; full list of members (4 pages)
28 March 2008Prev sho from 31/05/2007 to 30/05/2007 (1 page)
28 March 2008Prev sho from 31/05/2007 to 30/05/2007 (1 page)
6 December 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
6 December 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
27 April 2007Return made up to 21/04/07; full list of members (3 pages)
27 April 2007Return made up to 21/04/07; full list of members (3 pages)
15 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 June 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 June 2006Return made up to 21/04/06; full list of members (3 pages)
5 June 2006Return made up to 21/04/06; full list of members (3 pages)
25 May 2005Return made up to 21/04/05; full list of members
  • 363(287) ‐ Registered office changed on 25/05/05
(3 pages)
25 May 2005Return made up to 21/04/05; full list of members (3 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
25 October 2004Registered office changed on 25/10/04 from: 37 chapel close leavesden watford hertfordshire WD2 7AR (2 pages)
25 October 2004Registered office changed on 25/10/04 from: 37 chapel close leavesden watford hertfordshire WD2 7AR (2 pages)
18 May 2004Return made up to 21/04/04; full list of members (7 pages)
18 May 2004Return made up to 21/04/04; full list of members (7 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (5 pages)
3 April 2004Total exemption full accounts made up to 31 May 2003 (5 pages)
28 April 2003Return made up to 21/04/03; full list of members (7 pages)
28 April 2003Return made up to 21/04/03; full list of members (7 pages)
3 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
22 May 2002Return made up to 21/04/02; full list of members (6 pages)
22 May 2002Return made up to 21/04/02; full list of members (6 pages)
19 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
19 September 2001Total exemption small company accounts made up to 31 May 2001 (5 pages)
4 July 2001Return made up to 21/04/01; full list of members (6 pages)
4 July 2001Return made up to 21/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 2001Full accounts made up to 31 May 2000 (9 pages)
25 April 2001Full accounts made up to 31 May 2000 (9 pages)
11 July 2000Full accounts made up to 31 May 1999 (11 pages)
11 July 2000Return made up to 21/04/00; full list of members (6 pages)
11 July 2000Return made up to 21/04/00; full list of members (6 pages)
11 July 2000Full accounts made up to 31 May 1999 (11 pages)
24 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
24 June 1999Declaration of satisfaction of mortgage/charge (2 pages)
4 June 1999Return made up to 21/04/99; full list of members (6 pages)
4 June 1999Return made up to 21/04/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 April 1999Secretary's particulars changed;director's particulars changed (1 page)
21 April 1999Secretary's particulars changed;director's particulars changed (1 page)
4 February 1999Full accounts made up to 31 May 1998 (11 pages)
4 February 1999Full accounts made up to 31 May 1998 (11 pages)
22 July 1998Full accounts made up to 31 May 1997 (10 pages)
22 July 1998Full accounts made up to 31 May 1997 (10 pages)
7 May 1998Return made up to 21/04/98; no change of members (4 pages)
7 May 1998Return made up to 21/04/98; no change of members (4 pages)
29 May 1997New secretary appointed (2 pages)
29 May 1997Return made up to 21/04/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 May 1997Return made up to 21/04/97; no change of members (4 pages)
29 May 1997New secretary appointed (2 pages)
4 April 1997Full accounts made up to 31 May 1996 (11 pages)
4 April 1997Full accounts made up to 31 May 1996 (11 pages)
20 June 1996Return made up to 21/04/96; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 1996Return made up to 21/04/96; full list of members (6 pages)
16 May 1996Registered office changed on 16/05/96 from: 37 chapel close leavesden watford hertfordshire WD2 7AR (1 page)
16 May 1996Registered office changed on 16/05/96 from: 37 chapel close leavesden watford hertfordshire WD2 7AR (1 page)
23 February 1996Full accounts made up to 31 May 1994 (13 pages)
23 February 1996Full accounts made up to 31 May 1994 (13 pages)
14 February 1996Full accounts made up to 31 May 1993 (14 pages)
14 February 1996Full accounts made up to 31 May 1995 (16 pages)
14 February 1996Full accounts made up to 31 May 1995 (16 pages)
14 February 1996Full accounts made up to 31 May 1993 (14 pages)
16 October 1995Auditor's resignation (1 page)
16 October 1995Auditor's resignation (2 pages)
26 September 1995Compulsory strike-off action has been discontinued (2 pages)
26 September 1995First Gazette notice for compulsory strike-off (2 pages)
26 September 1995Compulsory strike-off action has been discontinued (1 page)
26 September 1995First Gazette notice for compulsory strike-off (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
2 July 1992Return made up to 21/04/92; full list of members (5 pages)
9 April 1991Return made up to 31/05/90; full list of members (6 pages)
23 August 1989Wd 18/08/89 ad 10/07/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 August 1989Wd 18/08/89 ad 10/07/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 April 1989Incorporation (6 pages)
21 April 1989Incorporation (6 pages)