Company NameInduction Heating Systems (UK) Ltd
Company StatusDissolved
Company Number02219439
CategoryPrivate Limited Company
Incorporation Date9 February 1988(36 years, 2 months ago)
Dissolution Date9 January 2024 (3 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 2921Manufacture of furnaces & furnace burners
SIC 28210Manufacture of ovens, furnaces and furnace burners

Directors

Director NameMr David John Burdekin
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed24 February 1997(9 years after company formation)
Appointment Duration26 years, 10 months (closed 09 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Poynton Wood Glade
Sheffield
S17 4NH
Director NameDuncan Alexander Richardson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleEngineer
Correspondence AddressBraeside
Grindleford
Sheffield
South Yorkshire
S30 1HQ
Director NameMr Kenneth David Richardson
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years, 4 months after company formation)
Appointment Duration28 years, 9 months (resigned 08 April 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressBrookfield Grove Dukes Drive
Asford In The Water
Bakewell
Derbyshire
DE45 1QQ
Secretary NameCarol Cookson
NationalityBritish
StatusResigned
Appointed26 June 1991(3 years, 4 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 1993)
RoleCompany Director
Correspondence Address97 Norton Lees Crescent
Sheffield
South Yorkshire
S8 8SQ
Director NameMr Leo Nils Richardson
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1993(5 years, 1 month after company formation)
Appointment Duration11 years, 7 months (resigned 29 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mount Pleasant Road
Grindleford
Hope Valley
Derbyshire
S32 2JE
Secretary NameKenneth David Richardson
NationalityBritish
StatusResigned
Appointed01 April 1993(5 years, 1 month after company formation)
Appointment Duration27 years (resigned 08 April 2020)
RoleCompany Director
Correspondence AddressDukes Drive
Ashford In The Water
Ashford
Derbyshire

Contact

Websiteihstaylormade.com

Location

Registered Address213 Derbyshire Lane Norton Lees
Sheffield
South Yorkshire
S8 8SA
RegionYorkshire and The Humber
ConstituencySheffield, Heeley
CountySouth Yorkshire
WardGraves Park
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

8.7k at £1David Burdekin
33.32%
Ordinary
8.7k at £1K. Richardson
33.32%
Ordinary
8.7k at £1L.n. Richardson
33.32%
Ordinary
10 at £1D.a. Richardson
0.04%
Ordinary

Financials

Year2014
Net Worth£139,548
Cash£70,772
Current Liabilities£95,806

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

2 May 1997Delivered on: 12 May 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

9 January 2024Final Gazette dissolved via voluntary strike-off (1 page)
24 October 2023First Gazette notice for voluntary strike-off (1 page)
11 October 2023Application to strike the company off the register (1 page)
24 July 2023Micro company accounts made up to 31 March 2023 (7 pages)
26 June 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
22 April 2023Second filing of Confirmation Statement dated 26 June 2021 (3 pages)
6 July 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
25 May 2022Micro company accounts made up to 31 March 2022 (7 pages)
16 May 2022Registered office address changed from Unit 4a Station Yard Station Road Bakewell DE45 1GE England to 213 Derbyshire Lane Norton Lees Sheffield South Yorkshire S8 8SA on 16 May 2022 (1 page)
30 September 2021Micro company accounts made up to 31 March 2021 (7 pages)
6 July 2021Confirmation statement made on 26 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholders list) was registered on 22/04/23
(5 pages)
7 July 2020Cessation of Kenneth David Richardson as a person with significant control on 9 April 2020 (1 page)
7 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
29 June 2020Micro company accounts made up to 31 March 2020 (7 pages)
28 April 2020Termination of appointment of Kenneth David Richardson as a secretary on 8 April 2020 (1 page)
28 April 2020Termination of appointment of Kenneth David Richardson as a director on 8 April 2020 (1 page)
28 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
27 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
5 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
25 July 2017Notification of Kenneth David Richardson as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Leo Nils Richardson as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Leo Nils Richardson as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of David John Burdekin as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of David John Burdekin as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Kenneth David Richardson as a person with significant control on 25 July 2017 (2 pages)
27 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 September 2016Registered office address changed from Brookfield Grove Dukes Drive Ashford in the Water Bakewell, Derbyshire DE4 1QQ to Unit 4a Station Yard Station Road Bakewell DE45 1GE on 15 September 2016 (1 page)
15 September 2016Registered office address changed from Brookfield Grove Dukes Drive Ashford in the Water Bakewell, Derbyshire DE4 1QQ to Unit 4a Station Yard Station Road Bakewell DE45 1GE on 15 September 2016 (1 page)
15 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 26,000
(6 pages)
15 September 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-09-15
  • GBP 26,000
(6 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 26,000
(5 pages)
7 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 26,000
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 26,000
(5 pages)
19 August 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 26,000
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 26,000
(5 pages)
16 July 2013Annual return made up to 26 June 2013 with a full list of shareholders
Statement of capital on 2013-07-16
  • GBP 26,000
(5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (9 pages)
8 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
8 August 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
12 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
16 November 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 August 2009Return made up to 26/06/09; full list of members (4 pages)
28 August 2009Return made up to 26/06/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 August 2008Return made up to 26/06/08; full list of members (4 pages)
14 August 2008Return made up to 26/06/08; full list of members (4 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 October 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 July 2007Return made up to 26/06/07; full list of members (3 pages)
13 July 2007Return made up to 26/06/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 August 2006Return made up to 26/06/06; full list of members (7 pages)
31 August 2006Return made up to 26/06/06; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 July 2005Return made up to 26/06/05; full list of members (7 pages)
20 July 2005Return made up to 26/06/05; full list of members (7 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
7 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
1 July 2004Return made up to 26/06/04; full list of members (7 pages)
1 July 2004Return made up to 26/06/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 October 2003Return made up to 26/06/03; full list of members (7 pages)
3 October 2003Return made up to 26/06/02; full list of members (7 pages)
3 October 2003Return made up to 26/06/03; full list of members (7 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
27 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 May 2002Return made up to 26/06/01; full list of members (7 pages)
22 May 2002Return made up to 26/06/01; full list of members (7 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
27 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
29 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
21 June 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2000Return made up to 26/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2000Return made up to 26/06/99; full list of members (7 pages)
28 March 2000Return made up to 26/06/99; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
3 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
23 April 1999Full accounts made up to 31 March 1998 (11 pages)
23 April 1999Full accounts made up to 31 March 1998 (11 pages)
13 October 1998Return made up to 26/06/98; full list of members (6 pages)
13 October 1998Return made up to 26/06/98; full list of members (6 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
19 December 1997Ad 28/11/97--------- £ si 25000@1=25000 £ ic 1000/26000 (2 pages)
19 December 1997Ad 28/11/97--------- £ si 25000@1=25000 £ ic 1000/26000 (2 pages)
18 September 1997Return made up to 26/06/97; full list of members (6 pages)
18 September 1997Return made up to 26/06/97; full list of members (6 pages)
31 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 July 1997£ nc 1000/26000 23/07/97 (1 page)
31 July 1997£ nc 1000/26000 23/07/97 (1 page)
31 July 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
12 May 1997Particulars of mortgage/charge (3 pages)
12 May 1997Particulars of mortgage/charge (3 pages)
2 February 1997Full accounts made up to 31 March 1996 (14 pages)
2 February 1997Full accounts made up to 31 March 1996 (14 pages)
15 September 1996Return made up to 26/06/96; no change of members (4 pages)
15 September 1996Return made up to 26/06/96; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
15 June 1995Return made up to 26/06/95; no change of members (6 pages)
15 June 1995Return made up to 26/06/95; no change of members (6 pages)