Company NameR.S.T. Heating Services Limited
Company StatusDissolved
Company Number02572090
CategoryPrivate Limited Company
Incorporation Date7 January 1991(33 years, 3 months ago)
Dissolution Date7 August 2007 (16 years, 8 months ago)

Business Activity

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

Directors

Director NameMr John Patrick Donovan
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed10 January 1991(3 days after company formation)
Appointment Duration16 years, 7 months (closed 07 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Firswood Avenue
Ewell
Epsom
Surrey
KT19 0PP
Secretary NameLorraine Stairs
NationalityBritish
StatusClosed
Appointed11 November 1998(7 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 07 August 2007)
RoleCompany Director
Correspondence Address6 Linden Close
Tadworth
Surrey
KT20 5UT
Director NameMr Frank Martin Lee
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1991(3 days after company formation)
Appointment Duration4 years (resigned 31 January 1995)
RoleCompany Director
Correspondence Address47 Warminster Road
South Norwood
London
SE25 4DL
Secretary NameMr Frank Martin Lee
NationalityBritish
StatusResigned
Appointed10 January 1991(3 days after company formation)
Appointment Duration4 years (resigned 31 January 1995)
RoleCompany Director
Correspondence Address47 Warminster Road
South Norwood
London
SE25 4DL
Secretary NameStephen Robinson
NationalityBritish
StatusResigned
Appointed31 January 1995(4 years after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 1996)
RoleCompany Director
Correspondence Address74 Wheatcroft Grove
Rainham
Kent
ME8 9JE
Secretary NameWSM Services Limited (Corporation)
StatusResigned
Appointed24 July 1996(5 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 November 1998)
Correspondence AddressDerwent House
35 South Park Road
London
SW19 8RR

Location

Registered AddressSpencer House
Unit 14
193 Garth Road
Morden Surrey
SM4 4LZ
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardLower Morden
Built Up AreaGreater London

Financials

Year2014
Net Worth£100
Cash£14,496
Current Liabilities£14,396

Accounts

Latest Accounts31 August 2005 (18 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2007First Gazette notice for voluntary strike-off (1 page)
15 March 2007Application for striking-off (1 page)
28 June 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 December 2005Return made up to 23/11/05; full list of members (6 pages)
28 June 2005Accounts for a small company made up to 31 August 2004 (5 pages)
2 December 2004Return made up to 23/11/04; full list of members (6 pages)
30 November 2004Accounts for a small company made up to 31 August 2003 (5 pages)
23 December 2003Return made up to 23/11/03; full list of members (6 pages)
4 July 2003Accounts for a small company made up to 31 August 2002 (5 pages)
16 December 2002Return made up to 23/11/02; full list of members (6 pages)
28 June 2002Accounts for a small company made up to 31 August 2001 (6 pages)
20 December 2001Return made up to 23/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 July 2001Accounts for a small company made up to 31 August 2000 (5 pages)
14 December 2000Return made up to 23/11/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 July 2000Accounts for a small company made up to 31 August 1999 (4 pages)
18 April 2000Return made up to 23/11/99; full list of members (6 pages)
1 August 1999Auditor's resignation (1 page)
6 April 1999Full accounts made up to 31 August 1998 (13 pages)
30 November 1998Particulars of mortgage/charge (3 pages)
24 November 1998Return made up to 23/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 November 1998New secretary appointed (2 pages)
18 November 1998Secretary resigned (1 page)
27 April 1998Full accounts made up to 31 August 1997 (12 pages)
10 February 1998Return made up to 23/11/97; no change of members (4 pages)
4 July 1997Full accounts made up to 31 August 1996 (16 pages)
22 January 1997Return made up to 23/11/96; no change of members (4 pages)
2 August 1996Secretary resigned (1 page)
2 August 1996New secretary appointed (2 pages)
2 July 1996Full accounts made up to 31 August 1995 (14 pages)
27 November 1995Return made up to 23/11/95; full list of members (6 pages)
19 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)