Whittington
Lichfield
Staffordshire
WS14 9WA
Secretary Name | Mrs Sara Louise Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 October 2002(4 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 18 January 2011) |
Role | Company Director |
Correspondence Address | 17 Peregrine Way Whittington Lichfield Staffordshire WS14 9WA |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Director Name | David William Hodge |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 40 Balmoral Close Lichfield Staffordshire WS14 9SP |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Secretary Name | David William Hodge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 April 1998(same day as company formation) |
Role | Director/Company Secretary |
Correspondence Address | 40 Balmoral Close Lichfield Staffordshire WS14 9SP |
Registered Address | Unit 3 Thornes Office Park Monckton Road Wakefield West Yorkshire WF2 7AN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Wakefield |
County | West Yorkshire |
Ward | Wakefield West |
Built Up Area | West Yorkshire |
Year | 2014 |
---|---|
Turnover | £189,753 |
Gross Profit | £72,177 |
Net Worth | -£17,538 |
Cash | £28,328 |
Current Liabilities | £57,342 |
Latest Accounts | 31 May 2009 (14 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
18 January 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
5 October 2010 | First Gazette notice for voluntary strike-off (1 page) |
27 September 2010 | Registered office address changed from 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU on 27 September 2010 (2 pages) |
27 September 2010 | Application to strike the company off the register (3 pages) |
27 September 2010 | Application to strike the company off the register (3 pages) |
27 September 2010 | Registered office address changed from 6 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU on 27 September 2010 (2 pages) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 January 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
14 January 2010 | Total exemption full accounts made up to 31 May 2009 (13 pages) |
26 June 2009 | Accounts made up to 31 May 2008 (6 pages) |
26 June 2009 | Accounts for a dormant company made up to 31 May 2008 (6 pages) |
19 June 2009 | Return made up to 20/04/09; full list of members (10 pages) |
19 June 2009 | Return made up to 20/04/09; full list of members (10 pages) |
24 March 2009 | Registered office changed on 24/03/2009 from old coach house stables court 67A upper saint john street lichfield staffordshire WS14 9DU (1 page) |
24 March 2009 | Registered office changed on 24/03/2009 from old coach house stables court 67A upper saint john street lichfield staffordshire WS14 9DU (1 page) |
26 June 2008 | Company name changed heat & air contracts LIMITED\certificate issued on 01/07/08 (2 pages) |
26 June 2008 | Company name changed heat & air contracts LIMITED\certificate issued on 01/07/08 (2 pages) |
15 May 2008 | Director's change of particulars / kevin allen / 01/01/2008 (2 pages) |
15 May 2008 | Secretary's Change of Particulars / sara allen / 01/01/2008 / Title was: , now: mrs; Honours was: bsc hons, now: ; HouseName/Number was: , now: 17; Street was: 14 fosseway, now: peregrine way; Area was: , now: whittington; Post Code was: WS14 0AD, now: WS14 9WA (2 pages) |
15 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
15 May 2008 | Secretary's change of particulars / sara allen / 01/01/2008 (2 pages) |
15 May 2008 | Return made up to 20/04/08; full list of members (3 pages) |
15 May 2008 | Director's Change of Particulars / kevin allen / 01/01/2008 / Title was: , now: mr; HouseName/Number was: , now: 17; Street was: 14 fosseway, now: peregrine way; Area was: , now: whittington; Post Code was: WS14 0AD, now: WS14 9WA; Country was: , now: england (2 pages) |
7 March 2008 | Accounts made up to 31 May 2007 (6 pages) |
7 March 2008 | Accounts for a dormant company made up to 31 May 2007 (6 pages) |
2 May 2007 | Return made up to 20/04/07; full list of members (6 pages) |
2 May 2007 | Return made up to 20/04/07; full list of members (6 pages) |
14 November 2006 | Accounts for a dormant company made up to 31 May 2006 (5 pages) |
14 November 2006 | Accounts made up to 31 May 2006 (5 pages) |
20 April 2006 | Return made up to 20/04/06; full list of members (6 pages) |
20 April 2006 | Return made up to 20/04/06; full list of members (6 pages) |
7 March 2006 | Accounts for a dormant company made up to 31 May 2005 (5 pages) |
7 March 2006 | Accounts made up to 31 May 2005 (5 pages) |
7 June 2005 | Return made up to 20/04/05; full list of members (6 pages) |
7 June 2005 | Return made up to 20/04/05; full list of members (6 pages) |
11 December 2004 | Accounts for a dormant company made up to 31 May 2004 (5 pages) |
11 December 2004 | Accounts made up to 31 May 2004 (5 pages) |
7 April 2004 | Return made up to 20/04/04; full list of members (6 pages) |
7 April 2004 | Return made up to 20/04/04; full list of members (6 pages) |
19 February 2004 | Accounts for a dormant company made up to 31 May 2003 (5 pages) |
19 February 2004 | Accounts made up to 31 May 2003 (5 pages) |
12 April 2003 | Return made up to 20/04/03; full list of members (6 pages) |
12 April 2003 | Return made up to 20/04/03; full list of members (6 pages) |
19 February 2003 | Accounts made up to 31 May 2002 (5 pages) |
19 February 2003 | Accounts for a dormant company made up to 31 May 2002 (5 pages) |
16 December 2002 | Secretary resigned;director resigned (1 page) |
16 December 2002 | Secretary resigned;director resigned (1 page) |
29 November 2002 | New secretary appointed (2 pages) |
29 November 2002 | New secretary appointed (2 pages) |
27 October 2002 | Return made up to 20/04/02; full list of members
|
27 October 2002 | Return made up to 20/04/02; full list of members (7 pages) |
10 August 2002 | Return made up to 20/04/01; full list of members (7 pages) |
10 August 2002 | Registered office changed on 10/08/02 from: 29 tamworth street lichfield staffordshire WS13 6JP (1 page) |
10 August 2002 | Registered office changed on 10/08/02 from: 29 tamworth street lichfield staffordshire WS13 6JP (1 page) |
10 August 2002 | Return made up to 20/04/01; full list of members
|
10 September 2001 | Accounts for a dormant company made up to 31 May 2001 (5 pages) |
10 September 2001 | Accounts made up to 31 May 2001 (5 pages) |
10 December 2000 | Accounts made up to 31 May 2000 (5 pages) |
10 December 2000 | Accounts for a dormant company made up to 31 May 2000 (5 pages) |
2 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
2 May 2000 | Return made up to 20/04/00; full list of members (6 pages) |
14 December 1999 | Accounts made up to 31 May 1999 (5 pages) |
14 December 1999 | Accounts for a dormant company made up to 31 May 1999 (5 pages) |
3 December 1999 | Accounting reference date extended from 30/04/99 to 31/05/99 (1 page) |
3 December 1999 | Accounting reference date extended from 30/04/99 to 31/05/99 (1 page) |
2 May 1999 | Registered office changed on 02/05/99 from: 324A lichfield road four oaks sutton coldfield west midlands B74 2UW (1 page) |
2 May 1999 | Registered office changed on 02/05/99 from: 324A lichfield road four oaks sutton coldfield west midlands B74 2UW (1 page) |
2 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
2 May 1999 | Return made up to 20/04/99; full list of members (6 pages) |
13 May 1998 | New director appointed (2 pages) |
13 May 1998 | New secretary appointed;new director appointed (2 pages) |
13 May 1998 | Ad 20/04/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 May 1998 | Ad 20/04/98--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
13 May 1998 | New secretary appointed;new director appointed (2 pages) |
13 May 1998 | New director appointed (2 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Ad 20/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 1998 | Ad 20/04/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 April 1998 | Secretary resigned (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
27 April 1998 | Director resigned (1 page) |
27 April 1998 | Registered office changed on 27/04/98 from: somerset house temple street birmingham west midlands B2 5DN (1 page) |
20 April 1998 | Incorporation (12 pages) |