Company NameDe Dietrich Heating Limited
DirectorsAndre Muller and Hubert Nicolas Schwein
Company StatusDissolved
Company Number02449277
CategoryPrivate Limited Company
Incorporation Date5 December 1989(34 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Andre Muller
Date of BirthMay 1937 (Born 87 years ago)
NationalityFrench
StatusCurrent
Appointed01 October 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleBoiler Manufacturer
Correspondence Address27c Rue De La Patrie
67300 Schiltigheim
Foreign
Secretary NameMr Michel Troester
NationalityFrench
StatusCurrent
Appointed01 October 1991(1 year, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleBoiler Manufacturer
Correspondence Address18 Avenue Pierre
Mendes-France 67330 Schiltgheim
Foreign
Secretary NameHubert Nicolas Schwein
NationalityBritish
StatusCurrent
Appointed05 December 1991(2 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address57 Rue De Lill
Ohnenheim 67390 Alsace
France
Foreign
Director NameHubert Nicolas Schwein
NationalityBritish
StatusCurrent
Appointed15 November 1995(5 years, 11 months after company formation)
Appointment Duration28 years, 5 months
RoleFinance Director
Correspondence Address57 Rue De Lill
Ohnenheim 67390 Alsace
France
Foreign
Director NameArmel Delebarre - Debay
Date of BirthDecember 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed05 December 1991(2 years after company formation)
Appointment Duration1 year (resigned 31 December 1992)
RoleCompany Director
Correspondence Address227 Queen Ediths Way
Cambridge
Cambridgeshire
CB1 4NJ

Location

Registered AddressGeoffrey Pollard & Co
Premier House
112 Station Road
Edgware Middlesex
HA8 7BJ
RegionLondon
ConstituencyHendon
CountyGreater London
WardEdgware
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

28 May 1997Dissolved (1 page)
28 February 1997Liquidators statement of receipts and payments (6 pages)
28 February 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
28 January 1997Liquidators statement of receipts and payments (6 pages)
22 December 1995New director appointed (2 pages)
20 December 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
20 December 1995Appointment of a voluntary liquidator (2 pages)
7 December 1995Registered office changed on 07/12/95 from: ashleys, the ashley business centre starling's bridge,nightingale rd hitchin herts SG5 1RJ (1 page)
29 November 1995Return made up to 05/12/95; no change of members (4 pages)
3 April 1995Full accounts made up to 31 December 1994 (10 pages)