Company NameHevac (UK) Limited
Company StatusDissolved
Company Number04276059
CategoryPrivate Limited Company
Incorporation Date23 August 2001(22 years, 8 months ago)
Dissolution Date7 March 2006 (18 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJason Alexander Tomlinson
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed24 August 2001(1 day after company formation)
Appointment Duration4 years, 6 months (closed 07 March 2006)
RoleBuilding Services
Correspondence Address130a Cherry Orchard Road
Croydon
Surrey
CR0 6BB
Secretary NameDonna Marie Briscoe
NationalityBritish
StatusClosed
Appointed24 August 2001(1 day after company formation)
Appointment Duration4 years, 6 months (closed 07 March 2006)
RoleCompany Director
Correspondence Address24 Selhurst Place
South Norwood
London
SE25 5PY
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered Address130a Cherry Orchard Road
Croydon
Surrey
CR0 6BB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

7 March 2006Final Gazette dissolved via voluntary strike-off (1 page)
22 November 2005First Gazette notice for voluntary strike-off (1 page)
7 October 2005Application for striking-off (1 page)
17 August 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
4 March 2003First Gazette notice for compulsory strike-off (1 page)
4 March 2003Compulsory strike-off action has been discontinued (1 page)
27 February 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
27 February 2003Return made up to 23/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 February 2003Registered office changed on 27/02/03 from: 24 clifton road flat 2 london SE25 6NL (1 page)
3 September 2001Registered office changed on 03/09/01 from: flat 2 24 clifton road london SE25 6NL (1 page)
3 September 2001New secretary appointed (2 pages)
3 September 2001New director appointed (2 pages)
30 August 2001Director resigned (1 page)
30 August 2001Registered office changed on 30/08/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
30 August 2001Secretary resigned (1 page)