Company NameMains Heating Limited
DirectorGeoffrey Stephen Winstanley
Company StatusDissolved
Company Number02567918
CategoryPrivate Limited Company
Incorporation Date12 December 1990(33 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Geoffrey Stephen Winstanley
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1991(1 year after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Correspondence Address66 Mesnes Road
Wigan
Lancashire
WN1 2DE
Secretary NameSarah Jane Banks
NationalityBritish
StatusCurrent
Appointed31 July 1997(6 years, 7 months after company formation)
Appointment Duration26 years, 9 months
RoleCompany Director
Correspondence Address66 Mesnes Road
Wigan
Lancashire
WN1 2DE
Secretary NameMrs Jean Margaret Rooney
NationalityBritish
StatusResigned
Appointed12 December 1991(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address27 Beaumaris Road
Hindley Green
Wigan
Lancashire
WN2 4NB

Location

Registered Address24 Upper Dicconson Street
Wigan
Lancashire
WN1 2AG
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Financials

Year2014
Net Worth£49,717
Cash£111
Current Liabilities£265,098

Accounts

Latest Accounts31 March 1997 (27 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

30 April 2003Dissolved (1 page)
31 January 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
10 December 2002Liquidators statement of receipts and payments (5 pages)
24 June 2002Liquidators statement of receipts and payments (5 pages)
12 December 2001Liquidators statement of receipts and payments (5 pages)
4 June 2001Liquidators statement of receipts and payments (5 pages)
15 December 2000Liquidators statement of receipts and payments (5 pages)
14 June 2000Liquidators statement of receipts and payments (5 pages)
18 September 1999Declaration of satisfaction of mortgage/charge (1 page)
17 June 1999Appointment of a voluntary liquidator (1 page)
9 June 1999Statement of affairs (9 pages)
9 June 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 June 1999Appointment of a voluntary liquidator (1 page)
11 December 1998Return made up to 02/12/98; no change of members (4 pages)
9 March 1998Registered office changed on 09/03/98 from: suite 3 kirkless ind estate kirkless house cale lane, new springs wigan WN2 1HF (1 page)
9 March 1998Return made up to 02/12/97; full list of members (6 pages)
26 August 1997Accounts for a small company made up to 31 March 1997 (7 pages)
1 August 1997Secretary resigned (1 page)
4 December 1996Return made up to 02/12/96; full list of members (5 pages)
6 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 December 1995Accounts for a small company made up to 31 March 1995 (8 pages)
13 December 1995Return made up to 02/12/95; full list of members (6 pages)
21 September 1995Particulars of mortgage/charge (4 pages)