Company NameMiddlewich Fire And Heat Centre Ltd
Company StatusDissolved
Company Number04498371
CategoryPrivate Limited Company
Incorporation Date30 July 2002(21 years, 8 months ago)
Dissolution Date14 February 2012 (12 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameJennifer Ann Stroud
Date of BirthJune 1968 (Born 55 years ago)
NationalityAustralian
StatusClosed
Appointed07 July 2003(11 months, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 14 February 2012)
RoleCompany Director
Correspondence Address25 Eastgate Road
Holmes Chapel
Cheshire
CW4 7BN
Director NameRichard Anthony Stroud
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 July 2003(11 months, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 14 February 2012)
RoleCompany Director
Correspondence Address25 Eastgate Road
Holmes Chapel
Cheshire
CW4 7BN
Secretary NameRichard Anthony Stroud
NationalityBritish
StatusClosed
Appointed07 July 2003(11 months, 1 week after company formation)
Appointment Duration8 years, 7 months (closed 14 February 2012)
RoleCompany Director
Correspondence Address25 Eastgate Road
Holmes Chapel
Cheshire
CW4 7BN
Director NameNicholas Andrew Leach
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(1 year after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 2005)
RoleInstallation Manager
Correspondence Address87 Elm Drive
Holmes Chapel
Cheshire
CW4 7QA
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed30 July 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address. Richard Stroud, 25 Eastgate Road
Holmes Chapel
Crewe
CW4 7BN
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel

Financials

Year2014
Turnover£11
Net Worth-£4,586
Cash£371
Current Liabilities£7,215

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 February 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
1 November 2011First Gazette notice for voluntary strike-off (1 page)
17 March 2011Voluntary strike-off action has been suspended (1 page)
17 March 2011Voluntary strike-off action has been suspended (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
7 August 2010Voluntary strike-off action has been suspended (1 page)
7 August 2010Voluntary strike-off action has been suspended (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
15 June 2010First Gazette notice for voluntary strike-off (1 page)
2 June 2010Application to strike the company off the register (3 pages)
2 June 2010Application to strike the company off the register (3 pages)
3 September 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 September 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
4 August 2009Return made up to 30/07/09; full list of members (3 pages)
4 August 2009Return made up to 30/07/09; full list of members (3 pages)
10 December 2008Registered office changed on 10/12/2008 from 25 eastgate road, holmes chapel crewe cheshire CW4 7BN (1 page)
10 December 2008Return made up to 30/07/08; full list of members (3 pages)
10 December 2008Registered office changed on 10/12/2008 from 25 eastgate road, holmes chapel crewe cheshire CW4 7BN (1 page)
10 December 2008Return made up to 30/07/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
4 January 2008Total exemption small company accounts made up to 31 July 2006 (3 pages)
4 January 2008Total exemption small company accounts made up to 31 July 2006 (3 pages)
7 August 2007Return made up to 30/07/07; full list of members (2 pages)
7 August 2007Return made up to 30/07/07; full list of members (2 pages)
29 August 2006Return made up to 30/07/06; full list of members (2 pages)
29 August 2006Registered office changed on 29/08/06 from: st michaels way, middlewich crewe cheshire CW10 9DX (1 page)
29 August 2006Return made up to 30/07/06; full list of members (2 pages)
29 August 2006Registered office changed on 29/08/06 from: st michaels way, middlewich crewe cheshire CW10 9DX (1 page)
1 August 2005Return made up to 30/07/05; full list of members (2 pages)
1 August 2005Return made up to 30/07/05; full list of members (2 pages)
1 August 2005Director resigned (1 page)
1 August 2005Director resigned (1 page)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
7 June 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
2 August 2004Return made up to 30/07/04; full list of members (2 pages)
2 August 2004Return made up to 30/07/04; full list of members (2 pages)
8 May 2004Accounts for a dormant company made up to 31 July 2003 (1 page)
8 May 2004Accounts made up to 31 July 2003 (1 page)
8 September 2003New director appointed (2 pages)
8 September 2003New director appointed (2 pages)
8 August 2003Return made up to 30/07/03; full list of members (6 pages)
8 August 2003Return made up to 30/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 July 2003New secretary appointed (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003Director resigned (1 page)
7 July 2003New director appointed (1 page)
7 July 2003New secretary appointed (1 page)
7 July 2003Director resigned (1 page)
7 July 2003New director appointed (1 page)
7 July 2003New director appointed (1 page)
7 July 2003Secretary resigned (1 page)
7 July 2003New director appointed (1 page)
30 July 2002Incorporation (16 pages)
30 July 2002Incorporation (16 pages)