Company NameDarlington Heat Treatment Limited
Company StatusDissolved
Company Number01090564
CategoryPrivate Limited Company
Incorporation Date11 January 1973(51 years, 3 months ago)
Dissolution Date9 January 2019 (5 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2851Treatment and coat metals
SIC 25610Treatment and coating of metals

Directors

Director NameMr Charles Roy Haigh
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1992(19 years, 3 months after company formation)
Appointment Duration26 years, 8 months (closed 09 January 2019)
RoleMetallurgist/Director
Country of ResidenceEngland
Correspondence AddressLyndhurst Selby Road
Thorne
Doncaster
South Yorkshire
DN8 4JE
Director NameMrs Marion Dorothy Haigh
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1992(19 years, 3 months after company formation)
Appointment Duration26 years, 8 months (closed 09 January 2019)
RoleCompany/Director
Country of ResidenceEngland
Correspondence AddressLyndhurst Selby Road
Thorne
Doncaster
South Yorkshire
DN8 4JE
Director NameMr Stephen Charles Haigh
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1992(19 years, 3 months after company formation)
Appointment Duration26 years, 8 months (closed 09 January 2019)
RoleProcess And Production Engineer/Director
Country of ResidenceEngland
Correspondence Address19 North Terrace
Aycliffe
Newton Aycliffe
County Durham
DL5 6LG
Secretary NameMrs Marion Dorothy Haigh
NationalityBritish
StatusClosed
Appointed04 May 1992(19 years, 3 months after company formation)
Appointment Duration26 years, 8 months (closed 09 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLyndhurst Selby Road
Thorne
Doncaster
South Yorkshire
DN8 4JE

Contact

Websitedarlingtonheattreatment.com
Email address[email protected]
Telephone01325 316541
Telephone regionDarlington

Location

Registered AddressFirst Floor
5-7 Northgate
Cleckheaton
West Yorkshire
BD19 3HH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardCleckheaton
Built Up AreaWest Yorkshire

Financials

Year2014
Turnover£319,688
Gross Profit£99,797
Net Worth£323,558
Cash£30,581
Current Liabilities£56,564

Accounts

Latest Accounts31 January 2015 (9 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

9 January 2019Final Gazette dissolved following liquidation (1 page)
9 October 2018Return of final meeting in a creditors' voluntary winding up (19 pages)
6 December 2017Liquidators' statement of receipts and payments to 9 November 2017 (13 pages)
6 December 2017Liquidators' statement of receipts and payments to 9 November 2017 (13 pages)
30 November 2016Liquidators' statement of receipts and payments to 9 November 2016 (16 pages)
30 November 2016Liquidators' statement of receipts and payments to 9 November 2016 (16 pages)
12 December 2015Registered office address changed from C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton on Tees TS18 3TS to C/O Fergusson & Co Ltd First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 12 December 2015 (2 pages)
12 December 2015Registered office address changed from C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton on Tees TS18 3TS to C/O Fergusson & Co Ltd First Floor 5-7 Northgate Cleckheaton West Yorkshire BD19 3HH on 12 December 2015 (2 pages)
27 November 2015Registered office address changed from Ridgeway Aycliffe Industrial Park Newton Aycliffe DL5 6EE to C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton on Tees TS18 3TS on 27 November 2015 (2 pages)
27 November 2015Registered office address changed from Ridgeway Aycliffe Industrial Park Newton Aycliffe DL5 6EE to C/O Fergusson & Co Ltd Shackleton House Falcon Court Preston Farm Stockton on Tees TS18 3TS on 27 November 2015 (2 pages)
18 November 2015Statement of affairs with form 4.19 (7 pages)
18 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-10
(1 page)
18 November 2015Statement of affairs with form 4.19 (7 pages)
18 November 2015Appointment of a voluntary liquidator (1 page)
18 November 2015Appointment of a voluntary liquidator (1 page)
18 November 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-10
(1 page)
11 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
11 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3,000
(7 pages)
21 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3,000
(7 pages)
21 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 3,000
(7 pages)
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3,000
(7 pages)
2 June 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3,000
(7 pages)
2 June 2014Total exemption full accounts made up to 31 January 2014 (10 pages)
2 June 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 3,000
(7 pages)
3 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
3 July 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
13 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (7 pages)
25 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
23 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
23 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (7 pages)
30 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
30 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
30 June 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
9 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
9 June 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
20 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (7 pages)
19 May 2010Director's details changed for Charles Roy Haigh on 4 May 2010 (2 pages)
19 May 2010Director's details changed for Marion Dorothy Haigh on 4 May 2010 (2 pages)
19 May 2010Director's details changed for Charles Roy Haigh on 4 May 2010 (2 pages)
19 May 2010Director's details changed for Charles Roy Haigh on 4 May 2010 (2 pages)
19 May 2010Director's details changed for Stephen Charles Haigh on 4 May 2010 (2 pages)
19 May 2010Director's details changed for Marion Dorothy Haigh on 4 May 2010 (2 pages)
19 May 2010Director's details changed for Stephen Charles Haigh on 4 May 2010 (2 pages)
19 May 2010Director's details changed for Stephen Charles Haigh on 4 May 2010 (2 pages)
19 May 2010Director's details changed for Marion Dorothy Haigh on 4 May 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
16 April 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 May 2009Return made up to 04/05/09; full list of members (6 pages)
15 May 2009Return made up to 04/05/09; full list of members (6 pages)
28 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
28 April 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 June 2008Return made up to 04/05/08; full list of members (5 pages)
19 June 2008Return made up to 04/05/08; full list of members (5 pages)
10 April 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
10 April 2008Total exemption small company accounts made up to 31 January 2008 (9 pages)
24 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
24 May 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
16 May 2007Return made up to 04/05/07; full list of members (4 pages)
16 May 2007Return made up to 04/05/07; full list of members (4 pages)
20 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
20 June 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
17 May 2006Return made up to 04/05/06; full list of members (4 pages)
17 May 2006Return made up to 04/05/06; full list of members (4 pages)
1 June 2005Accounts for a small company made up to 31 January 2005 (7 pages)
1 June 2005Accounts for a small company made up to 31 January 2005 (7 pages)
23 May 2005Return made up to 04/05/05; full list of members (9 pages)
23 May 2005Return made up to 04/05/05; full list of members (9 pages)
20 May 2004Return made up to 04/05/04; full list of members (9 pages)
20 May 2004Return made up to 04/05/04; full list of members (9 pages)
11 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
11 May 2004Accounts for a small company made up to 31 January 2004 (7 pages)
9 July 2003Return made up to 04/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 July 2003Return made up to 04/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
12 May 2003Accounts for a small company made up to 31 January 2003 (7 pages)
12 May 2003Accounts for a small company made up to 31 January 2003 (7 pages)
20 May 2002Accounts for a small company made up to 31 January 2002 (7 pages)
20 May 2002Accounts for a small company made up to 31 January 2002 (7 pages)
20 May 2002Return made up to 04/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/05/02
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
20 May 2002Return made up to 04/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/05/02
  • 363(190) ‐ Location of debenture register address changed
(9 pages)
30 May 2001Return made up to 04/05/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
(9 pages)
30 May 2001Return made up to 04/05/01; full list of members
  • 363(287) ‐ Registered office changed on 30/05/01
(9 pages)
30 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
30 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
30 May 2000Return made up to 04/05/00; full list of members (9 pages)
30 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
30 May 2000Return made up to 04/05/00; full list of members (9 pages)
30 May 2000Accounts for a small company made up to 31 January 2000 (5 pages)
14 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
14 May 1999Accounts for a small company made up to 31 January 1999 (5 pages)
14 May 1999Return made up to 04/05/99; full list of members (6 pages)
14 May 1999Return made up to 04/05/99; full list of members (6 pages)
29 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
29 May 1998Return made up to 04/05/98; full list of members (6 pages)
29 May 1998Return made up to 04/05/98; full list of members (6 pages)
29 May 1998Accounts for a small company made up to 31 January 1998 (5 pages)
27 May 1997Return made up to 04/05/97; full list of members (6 pages)
27 May 1997Accounts for a small company made up to 31 January 1997 (6 pages)
27 May 1997Return made up to 04/05/97; full list of members (6 pages)
27 May 1997Accounts for a small company made up to 31 January 1997 (6 pages)
28 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
28 May 1996Return made up to 04/05/96; change of members (6 pages)
28 May 1996Return made up to 04/05/96; change of members (6 pages)
28 May 1996Accounts for a small company made up to 31 January 1996 (7 pages)
23 May 1995Return made up to 04/05/95; full list of members (6 pages)
23 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)
23 May 1995Return made up to 04/05/95; full list of members (6 pages)
23 May 1995Accounts for a small company made up to 31 January 1995 (6 pages)
29 October 1973Memorandum of association (6 pages)
29 October 1973Memorandum of association (6 pages)
11 January 1973Incorporation (15 pages)
11 January 1973Incorporation (15 pages)