Company NameDiscount Heating Components Limited
DirectorsPaul Cattermole and Graham Cook
Company StatusDissolved
Company Number02607227
CategoryPrivate Limited Company
Incorporation Date2 May 1991(33 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NamePaul Cattermole
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1991(same day as company formation)
RolePlumbing And Heating Engineer
Correspondence Address103 Clevegate
Nunthorpe
Middlesbrough
Cleveland
TS7 0QF
Director NameGraham Cook
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1991(same day as company formation)
RolePlumbing And Heating Engineer
Correspondence Address14 Hillary Road
Poole
Dorset
BH17 7LZ
Secretary NameGraham Cook
NationalityBritish
StatusCurrent
Appointed02 May 1991(same day as company formation)
RolePlumbing And Heating Engineer
Correspondence Address14 Hillary Road
Poole
Dorset
BH17 7LZ
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed02 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed02 May 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered Address8 High Street
Yarm
Cleveland
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Accounts

Latest Accounts31 May 1994 (29 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

4 February 1997Dissolved (1 page)
4 November 1996Liquidators statement of receipts and payments (5 pages)
4 November 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
13 November 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
13 November 1995Appointment of a voluntary liquidator (4 pages)
27 October 1995Registered office changed on 27/10/95 from: c/o frank brown & walford 314 linthorpe road middleseborough TS1 3QX (1 page)
5 July 1995Accounts for a small company made up to 31 May 1994 (9 pages)
13 June 1995Secretary's particulars changed (2 pages)
22 May 1995Return made up to 02/05/95; full list of members
  • 363(287) ‐ Registered office changed on 22/05/95
(6 pages)