Company NameThe Boiler Shop (Chatham) Limited
Company StatusDissolved
Company Number04137204
CategoryPrivate Limited Company
Incorporation Date8 January 2001(23 years, 3 months ago)
Dissolution Date26 November 2010 (13 years, 5 months ago)
Previous NameIntercede 1682 Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Steven Keith Reeves
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2001(1 month, 3 weeks after company formation)
Appointment Duration9 years, 9 months (closed 26 November 2010)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressColleyfelle
Buckland Road
Reigate
Surrey
RH2 9JP
Secretary NameJanet Helen Hewitt
NationalityBritish
StatusClosed
Appointed04 October 2006(5 years, 8 months after company formation)
Appointment Duration4 years, 1 month (closed 26 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Barlows Road
Edgbaston
Birmingham
B15 2PL
Director NameMichael William Rich
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleSolicitor
Correspondence AddressHillfield
Gorse Hill, Farningham
Dartford
Kent
DA4 0JU
Director NameWilliam Warner
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2001(same day as company formation)
RoleChartered Secretary
Correspondence Address2 Honeysuckle Gardens
Croydon
CR0 8XU
Director NameMichael Richard Goodwin Hewitt
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 01 March 2005)
RoleCompany Director
Correspondence Address32 Barlows Road
Edgbaston
Birmingham
B15 2PL
Secretary NameMichael Richard Goodwin Hewitt
NationalityBritish
StatusResigned
Appointed01 March 2001(1 month, 3 weeks after company formation)
Appointment Duration4 years (resigned 01 March 2005)
RoleCompany Director
Correspondence Address32 Barlows Road
Edgbaston
Birmingham
B15 2PL
Director NameJanet Helen Hewitt
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(4 years, 1 month after company formation)
Appointment Duration1 year (resigned 16 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Barlows Road
Edgbaston
Birmingham
B15 2PL
Secretary NameMr Steven Keith Reeves
NationalityBritish
StatusResigned
Appointed01 March 2005(4 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 04 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColleyfelle
Buckland Road
Reigate
Surrey
RH2 9JP
Director NameMichael Richard Goodwin Hewitt
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(5 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 21 September 2006)
RoleCompany Director
Correspondence Address32 Barlows Road
Edgbaston
Birmingham
B15 2PL
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2001(same day as company formation)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Location

Registered AddressC/O Kroll Limited
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 November 2010Final Gazette dissolved via compulsory strike-off (1 page)
26 November 2010Final Gazette dissolved following liquidation (1 page)
26 August 2010Return of final meeting of creditors (1 page)
26 August 2010Notice of final account prior to dissolution (1 page)
11 September 2007Notice of Constitution of Liquidation Committee (2 pages)
11 September 2007Notice of Constitution of Liquidation Committee (2 pages)
22 August 2007Registered office changed on 22/08/07 from: c/o kroll LIMITED 10 fleet place london EC4M 7RB (1 page)
22 August 2007Registered office changed on 22/08/07 from: c/o kroll LIMITED 10 fleet place london EC4M 7RB (1 page)
21 August 2007Appointment of a liquidator (1 page)
21 August 2007Appointment of a liquidator (1 page)
16 August 2007Registered office changed on 16/08/07 from: mazars the broadway dudley west midlands DY1 4PY (1 page)
16 August 2007Registered office changed on 16/08/07 from: mazars the broadway dudley west midlands DY1 4PY (1 page)
15 August 2007Order of court to wind up (1 page)
15 August 2007Order of court to wind up (1 page)
19 June 2007Form 4.15A - appt of prov liq (6 pages)
19 June 2007Form 4.15A - appt of prov liq (6 pages)
1 February 2007Return made up to 29/12/06; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 February 2007Return made up to 29/12/06; full list of members (7 pages)
8 January 2007Full accounts made up to 31 March 2005 (10 pages)
8 January 2007Full accounts made up to 31 March 2005 (10 pages)
16 October 2006New secretary appointed (1 page)
16 October 2006New secretary appointed (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006Secretary resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
28 March 2006New director appointed (2 pages)
28 March 2006Director resigned (1 page)
9 January 2006Return made up to 29/12/05; full list of members (7 pages)
9 January 2006Return made up to 29/12/05; full list of members (7 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New secretary appointed (1 page)
9 March 2005Secretary resigned;director resigned (1 page)
9 March 2005New secretary appointed (1 page)
9 March 2005New director appointed (2 pages)
9 March 2005Secretary resigned;director resigned (1 page)
18 January 2005Accounts made up to 31 March 2004 (7 pages)
18 January 2005Accounts made up to 31 March 2004 (7 pages)
17 January 2005Return made up to 08/01/05; full list of members (7 pages)
17 January 2005Return made up to 08/01/05; full list of members (7 pages)
29 April 2004Registered office changed on 29/04/04 from: plexus house 1 cromwell place london SW7 2JE (1 page)
29 April 2004Registered office changed on 29/04/04 from: plexus house 1 cromwell place london SW7 2JE (1 page)
11 February 2004Return made up to 08/01/04; full list of members (7 pages)
11 February 2004Return made up to 08/01/04; full list of members (7 pages)
14 July 2003Accounts made up to 31 March 2003 (7 pages)
14 July 2003Accounts made up to 31 March 2003 (7 pages)
25 February 2003Return made up to 08/01/03; full list of members (8 pages)
25 February 2003Return made up to 08/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2002Accounts made up to 31 March 2002 (7 pages)
15 October 2002Accounts made up to 31 March 2002 (7 pages)
9 May 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
9 May 2002Accounting reference date extended from 31/01/02 to 31/03/02 (1 page)
8 February 2002Return made up to 08/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 February 2002Return made up to 08/01/02; full list of members (6 pages)
6 March 2001New secretary appointed;new director appointed (3 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001Registered office changed on 06/03/01 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
6 March 2001New director appointed (3 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001Registered office changed on 06/03/01 from: mitre house 160 aldersgate street london EC1A 4DD (1 page)
6 March 2001New director appointed (3 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001New secretary appointed;new director appointed (3 pages)
1 March 2001Company name changed intercede 1682 LIMITED\certificate issued on 01/03/01 (2 pages)
1 March 2001Company name changed intercede 1682 LIMITED\certificate issued on 01/03/01 (2 pages)
8 January 2001Incorporation (27 pages)