Company NameCommercial & Industrial Heating Limited
Company StatusDissolved
Company Number03143436
CategoryPrivate Limited Company
Incorporation Date4 January 1996(28 years, 3 months ago)
Dissolution Date27 March 2001 (23 years, 1 month ago)
Previous NameMaintec Projects Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMichael John Castle
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed24 April 1997(1 year, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 27 March 2001)
RoleCompany Director
Correspondence Address171 White Horse Hill
Chislehurst
Kent
BR7 6DH
Secretary NameHelen Castle
NationalityBritish
StatusClosed
Appointed05 July 1999(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (closed 27 March 2001)
RoleCompany Director
Correspondence Address171 White Horse Hill
Chislehurst
Kent
BR7 6DH
Director NameGarry Wickham
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleEngineer
Correspondence Address5 Quaggy Walk
Blackheath
London
SE3 9EL
Secretary NamePhylis Irlene Wickham
NationalityBritish
StatusResigned
Appointed04 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address26 Southbourne Gardens
Lee
London
SE12 8UQ
Secretary NameGarry Wickham
NationalityBritish
StatusResigned
Appointed24 March 1997(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 28 June 1999)
RoleCompany Director
Correspondence Address5 Quaggy Walk
Blackheath
London
SE3 9EL
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed04 January 1996(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Location

Registered AddressUnit 3 School Lane
High Street
Welling
Kent
DA16 1TT
RegionLondon
ConstituencyBexleyheath and Crayford
CountyGreater London
WardDanson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

27 March 2001Final Gazette dissolved via voluntary strike-off (1 page)
5 December 2000First Gazette notice for voluntary strike-off (1 page)
25 October 2000Application for striking-off (2 pages)
15 September 2000Full accounts made up to 31 March 2000 (10 pages)
3 April 2000Return made up to 04/01/00; full list of members (5 pages)
25 January 2000Full accounts made up to 31 March 1999 (11 pages)
5 July 1999Secretary resigned (1 page)
3 February 1999Return made up to 04/01/99; no change of members (4 pages)
10 July 1998Full accounts made up to 31 March 1998 (11 pages)
29 June 1998Director resigned (1 page)
14 January 1998£ nc 1000/3000 04/04/97 (1 page)
14 January 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 January 1998Return made up to 04/01/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 December 1997Accounting reference date extended from 31/01/98 to 31/03/98 (1 page)
10 October 1997Return made up to 04/01/97; full list of members (6 pages)
30 September 1997New secretary appointed (2 pages)
30 September 1997Director's particulars changed (1 page)
30 September 1997Ad 01/02/96--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 April 1997New secretary appointed (2 pages)
16 April 1997New director appointed (2 pages)
21 March 1997Company name changed maintec projects LIMITED\certificate issued on 24/03/97 (2 pages)
19 March 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
19 March 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 August 1996Registered office changed on 22/08/96 from: 132 burnt ash road lee london SE12 8PU (1 page)
18 July 1996New director appointed (2 pages)
4 March 1996Director resigned (1 page)
4 March 1996Secretary resigned (1 page)
4 January 1996Incorporation (14 pages)