Company NameJenkinson Heating Limited
Company StatusDissolved
Company Number04706796
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)
Dissolution Date9 December 2008 (15 years, 4 months ago)

Business Activity

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

Directors

Director NameMichael Jenkinson
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2003(3 days after company formation)
Appointment Duration5 years, 8 months (closed 09 December 2008)
RoleFireplace &Heating Engineer
Correspondence Address106 Halton Brook Avenue
Halton Brook
Runcorn
Cheshire
WA7 2RA
Secretary NameSusan Marion Jenkinson
NationalityBritish
StatusClosed
Appointed24 March 2003(3 days after company formation)
Appointment Duration5 years, 8 months (closed 09 December 2008)
RoleCompany Director
Correspondence Address106 Halton Brook Avenue
Halton Brook
Runcorn
Cheshire
WA7 2RA
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed21 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address14 Wood Street
Bolton
Greater Manchester
BL1 1DZ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

9 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
9 September 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
9 September 2008Liquidators statement of receipts and payments to 28 August 2008 (5 pages)
13 March 2008Liquidators statement of receipts and payments to 6 September 2008 (5 pages)
18 September 2007Liquidators statement of receipts and payments (5 pages)
4 July 2007Liquidators statement of receipts and payments (5 pages)
4 July 2007Liquidators statement of receipts and payments (5 pages)
28 March 2007Appointment of a voluntary liquidator (1 page)
28 March 2007C/O replacement of liquidator (3 pages)
20 December 2006S/S release of liquidator (1 page)
2 October 2006Liquidators statement of receipts and payments (5 pages)
4 April 2006Liquidators statement of receipts and payments (5 pages)
21 March 2005Statement of affairs (7 pages)
18 March 2005Registered office changed on 18/03/05 from: national westminster house 21/23 stamford new road altrincham cheshire WA14 1BN (1 page)
11 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2005Appointment of a voluntary liquidator (1 page)
5 May 2004Return made up to 21/03/04; full list of members (6 pages)
19 September 2003Particulars of mortgage/charge (3 pages)
21 June 2003Particulars of mortgage/charge (3 pages)
2 April 2003Director resigned (1 page)
2 April 2003Secretary resigned (1 page)
31 March 2003Registered office changed on 31/03/03 from: national westminster house 21-23 stamford new road alrtincham cheshire WA14 1BN (1 page)
31 March 2003New director appointed (2 pages)
31 March 2003New secretary appointed (2 pages)
21 March 2003Incorporation (9 pages)