Company NameWhitby Heating Company Limited
Company StatusDissolved
Company Number00982651
CategoryPrivate Limited Company
Incorporation Date22 June 1970(53 years, 10 months ago)
Dissolution Date25 January 2000 (24 years, 3 months ago)

Business Activity

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

Directors

Director NamePeter Charles Spencer
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed25 November 1993(23 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 25 January 2000)
RoleCompany Director
Correspondence Address5 Hyde Close
Ellesmere Port
South Wirral
L65 7BN
Secretary NameLilian Christine Catherine Spencer
NationalityBritish
StatusClosed
Appointed17 March 1998(27 years, 9 months after company formation)
Appointment Duration1 year, 10 months (closed 25 January 2000)
RoleSen
Correspondence Address21 Crofters Heath
Whitby
Great Sutton
Cheshire
L65 6PS
Director NameMr William Richards
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(20 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1994)
RoleHeating Engineer
Correspondence AddressThe Old Orchard
Grove Gardens Littleton
Chester
Cheshire
CH3 7DL
Wales
Director NameMr Alfred George Scorer
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1990(20 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 17 March 1998)
RoleHeating Engineer
Correspondence Address133 Chester Road
Whitby
South Wirral
Merseyside
L65 6SD
Secretary NameMr William Richards
NationalityBritish
StatusResigned
Appointed15 December 1990(20 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 January 1994)
RoleCompany Director
Correspondence AddressThe Old Orchard
Grove Gardens Littleton
Chester
Cheshire
CH3 7DL
Wales
Secretary NameMr Alfred George Scorer
NationalityBritish
StatusResigned
Appointed31 January 1994(23 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 17 March 1998)
RoleCompany Director
Correspondence Address133 Chester Road
Whitby
South Wirral
Merseyside
L65 6SD

Location

Registered AddressThe Steam Mill
Steam Mill Street
Chester
CH3 5AN
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 1997 (27 years ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

25 January 2000Final Gazette dissolved via compulsory strike-off (1 page)
5 October 1999First Gazette notice for compulsory strike-off (1 page)
3 June 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
18 May 1999Declaration of satisfaction of mortgage/charge (1 page)
31 May 1998Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
6 May 1998£ sr 195@1 18/03/95 (1 page)
15 January 1998Return made up to 15/12/97; full list of members (6 pages)
1 September 1997Full accounts made up to 31 March 1997 (13 pages)
26 February 1997Return made up to 15/12/96; full list of members (6 pages)
11 June 1996Full accounts made up to 31 March 1996 (13 pages)
18 February 1996Return made up to 15/12/95; full list of members (6 pages)
27 June 1995Full accounts made up to 31 March 1995 (13 pages)