Company NameHeatcare Service Centre Limited
Company StatusDissolved
Company Number03855045
CategoryPrivate Limited Company
Incorporation Date7 October 1999(24 years, 7 months ago)
Dissolution Date9 July 2002 (21 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRobert Withers
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed07 October 1999(same day as company formation)
RoleService And Maintenance
Correspondence Address30 St Quentin Drive
Sheffield
South Yorkshire
S17 4PP
Director NameNigel Edward Haydock
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleService And Maintenance
Correspondence Address72 Anston Avenue
Worksop
Nottinghamshire
S81 7HT
Director NameStephen Wilde
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleService And Maintenance
Correspondence Address56 Grove Road
Millhouses
Sheffield
South Yorkshire
S7 2GZ
Secretary NameStephen Wilde
NationalityBritish
StatusResigned
Appointed07 October 1999(same day as company formation)
RoleService And Maintenance
Correspondence Address56 Grove Road
Millhouses
Sheffield
South Yorkshire
S7 2GZ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed07 October 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressCentury House
298-302 London Road Sheffield
South Yorkshire
S2 4NA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

9 July 2002Final Gazette dissolved via compulsory strike-off (1 page)
19 March 2002First Gazette notice for compulsory strike-off (1 page)
22 November 2001Secretary resigned;director resigned (1 page)
18 June 2001Director resigned (1 page)
7 March 2001Return made up to 07/10/00; full list of members (7 pages)
22 October 1999Registered office changed on 22/10/99 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
22 October 1999Director resigned (1 page)
22 October 1999New secretary appointed;new director appointed (2 pages)
22 October 1999Secretary resigned (1 page)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
7 October 1999Incorporation (14 pages)