Company NameD C Heating Limited
Company StatusDissolved
Company Number03475191
CategoryPrivate Limited Company
Incorporation Date3 December 1997(26 years, 5 months ago)
Dissolution Date1 February 2000 (24 years, 3 months ago)
Previous NameRapidnotice Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameStephen Michael Kehoe
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 February 1998(2 months after company formation)
Appointment Duration1 year, 12 months (closed 01 February 2000)
RoleCompany Director
Correspondence Address50 John Booth Street
Springhead
Oldham
Greater Manchester
OL4 5TG
Secretary NameMegan Gallagher
NationalityBritish
StatusClosed
Appointed04 February 1998(2 months after company formation)
Appointment Duration1 year, 12 months (closed 01 February 2000)
RoleCompany Director
Correspondence Address50 John Booth Street
Springhead
Oldham
OL4 5TG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed03 December 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed03 December 1997(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address3 Ascroft Court
Peter Street
Oldham
OL1 1HP
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardColdhurst
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 January 1999 (25 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

1 February 2000Final Gazette dissolved via voluntary strike-off (1 page)
12 October 1999First Gazette notice for voluntary strike-off (1 page)
22 June 1999Accounts for a small company made up to 31 January 1999 (3 pages)
31 December 1998Return made up to 03/12/98; full list of members (6 pages)
10 March 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
13 February 1998Company name changed rapidnotice LIMITED\certificate issued on 16/02/98 (2 pages)
9 February 1998Director resigned (1 page)
9 February 1998New director appointed (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Registered office changed on 09/02/98 from: the britannia suite international house 82 86 manchester M3 2ER (1 page)
3 December 1997Incorporation (10 pages)