Company NameHeathrow Mechanical Services Limited
Company StatusDissolved
Company Number01810278
CategoryPrivate Limited Company
Incorporation Date19 April 1984(39 years, 11 months ago)

Business Activity

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

Directors

Director NameMrs Carol Helen Kirby
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1990(6 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressThe Grange St Catherines Road
Frimley
Camberley
Surrey
GU16 5NN
Director NameMr Gary John Kirby
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1990(6 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressFlat 10
Fort Picklecombe
Maker
Cornwall
Pl10
Director NameMr John Kenyon Kirby
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 1990(6 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RolePlumbing Engineer
Correspondence AddressThe Grange St Catherines Road
Frimley
Camberley
Surrey
GU16 5NN
Secretary NameMrs Carol Helen Kirby
NationalityBritish
StatusCurrent
Appointed12 November 1990(6 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence AddressThe Grange St Catherines Road
Frimley
Camberley
Surrey
GU16 5NN

Location

Registered AddressC/O Wilson Gilbert
Devonshire House
38 York Place
Leeds
LS1 2ED
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 March 1988 (36 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

13 January 1998Dissolved (1 page)
13 October 1997Liquidators statement of receipts and payments (5 pages)
13 October 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
27 August 1997Liquidators statement of receipts and payments (5 pages)
20 March 1997Liquidators statement of receipts and payments (5 pages)
16 September 1996Liquidators statement of receipts and payments (5 pages)
14 February 1996Liquidators statement of receipts and payments (5 pages)
14 February 1996Liquidators statement of receipts and payments (5 pages)
23 March 1995Liquidators statement of receipts and payments (6 pages)
23 March 1995Liquidators statement of receipts and payments (6 pages)
7 September 1994Liquidators statement of receipts and payments (5 pages)
24 February 1994Liquidators statement of receipts and payments (5 pages)
14 October 1993Liquidators statement of receipts and payments (5 pages)
21 April 1993Liquidators statement of receipts and payments (5 pages)
26 August 1992Liquidators statement of receipts and payments (5 pages)
19 August 1991Certificate of specific penalty (2 pages)
8 August 1991Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 August 1991Appointment of a voluntary liquidator (1 page)
8 August 1991Statement of affairs (11 pages)