Company NameMr Central Heating Limited
Company StatusDissolved
Company Number02571426
CategoryPrivate Limited Company
Incorporation Date3 January 1991(33 years, 3 months ago)
Dissolution Date17 August 1999 (24 years, 8 months ago)

Business Activity

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

Directors

Director NameDerek Patrick Riley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed14 January 1991(1 week, 4 days after company formation)
Appointment Duration8 years, 7 months (closed 17 August 1999)
RoleAccountant
Correspondence Address40 Lebanon Gardens
London
SW18 1RH
Secretary NameDerek Patrick Riley
NationalityIrish
StatusClosed
Appointed14 January 1991(1 week, 4 days after company formation)
Appointment Duration8 years, 7 months (closed 17 August 1999)
RoleAccountant
Correspondence Address40 Lebanon Gardens
London
SW18 1RH
Director NameNico De Beer
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed18 April 1993(2 years, 3 months after company formation)
Appointment Duration6 years, 4 months (closed 17 August 1999)
RoleCompany Director
Correspondence Address21 Lansdowne Court
The Avenue
Worcester Park
Surrey
KT4 7ES
Director NameMr Gerson Victor Kesner
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(1 week, 4 days after company formation)
Appointment Duration2 years, 3 months (resigned 18 April 1993)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address64 Mayfield Road
Sutton
Surrey
SM2 5DT

Location

Registered AddressMb Suite
178-202 Great Portland Street
London
W1N 5TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Filing History

17 August 1999Final Gazette dissolved via voluntary strike-off (1 page)
27 April 1999First Gazette notice for voluntary strike-off (1 page)
15 March 1999Application for striking-off (1 page)
25 September 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
25 January 1998Registered office changed on 25/01/98 from: mb suite 178-202 great portland street london W1N 5TB (1 page)
25 January 1998Return made up to 03/01/98; full list of members
  • 363(287) ‐ Registered office changed on 25/01/98
(6 pages)
25 January 1998Accounts for a dormant company made up to 30 April 1997 (2 pages)
25 February 1997Registered office changed on 25/02/97 from: 45 crawford place london W1H 2AD (1 page)
25 February 1997Accounts for a dormant company made up to 30 April 1996 (2 pages)
28 January 1997Return made up to 03/01/97; no change of members
  • 363(287) ‐ Registered office changed on 28/01/97
(4 pages)
5 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 February 1996Accounts for a dormant company made up to 30 April 1995 (2 pages)
5 February 1996Return made up to 03/01/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)