Company Name24 Hour Heating Services Limited
Company StatusDissolved
Company Number03965266
CategoryPrivate Limited Company
Incorporation Date5 April 2000(24 years ago)
Dissolution Date13 December 2017 (6 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Nicholas Paul Day
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2013(13 years, 5 months after company formation)
Appointment Duration4 years, 3 months (closed 13 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Leithcote Gardens
London
SW16 2UY
Director NameHenry James Mortimer
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleHeating Engineer
Correspondence Address16e Highfield Hill
Upper Norwood
London
Se16
Secretary NameMichael Terence Delaney
NationalityBritish
StatusResigned
Appointed05 April 2000(same day as company formation)
RoleAccounts
Correspondence Address59 Russett Way
London
SE13 7LT
Director NameMr David Howard Blunn
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2009(8 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 August 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDl Group Building George Smith Way
Yeovil
Somerset
BA22 8QR
Secretary NameMr David Howard Blunn
NationalityBritish
StatusResigned
Appointed07 January 2009(8 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 August 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDl Group Building George Smith Way
Yeovil
Somerset
BA22 8QR
Director NameMr Christopher Robert Armitage
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2009(8 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrullwell Box
Stroud
Gloucestershire
GL6 9HD
Wales
Director NameMr Simon Blake
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(8 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDl Group Building George Smith Way
Yeovil
Somerset
BA22 8QR
Secretary NameMr Mark Graham Robinson
StatusResigned
Appointed16 September 2013(13 years, 5 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 10 October 2013)
RoleCompany Director
Correspondence AddressTrullwell Box
Stroud
Gloucestershire
GL6 9HD
Wales
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 April 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressRushtons Insolvency Limited 3 Merchants Quay
Ashley Lane
Shipley
West Yorkshire
BD17 7DB
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Financials

Year2013
Turnover£1,125,439
Net Worth-£67,861
Current Liabilities£411,571

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

13 September 2017Return of final meeting in a creditors' voluntary winding up (16 pages)
9 May 2017Liquidators' statement of receipts and payments to 10 April 2017 (14 pages)
22 April 2016Liquidators statement of receipts and payments to 10 April 2016 (14 pages)
22 April 2016Liquidators' statement of receipts and payments to 10 April 2016 (14 pages)
29 April 2015Liquidators statement of receipts and payments to 10 April 2015 (9 pages)
29 April 2015Liquidators' statement of receipts and payments to 10 April 2015 (9 pages)
23 April 2014Registered office address changed from Trullwell Box Stroud Gloucestershire GL6 9HD on 23 April 2014 (2 pages)
17 April 2014Appointment of a voluntary liquidator (1 page)
17 April 2014Statement of affairs with form 4.19 (11 pages)
17 April 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 2
(4 pages)
1 November 2013Register(s) moved to registered inspection location (1 page)
1 November 2013Register inspection address has been changed (1 page)
10 October 2013Termination of appointment of Mark Robinson as a secretary (1 page)
3 October 2013Section 519 (2 pages)
18 September 2013Appointment of Mr Mark Graham Robinson as a secretary (1 page)
31 August 2013Termination of appointment of David Blunn as a director (1 page)
31 August 2013Termination of appointment of Christopher Armitage as a director (1 page)
31 August 2013Termination of appointment of David Blunn as a secretary (1 page)
31 August 2013Appointment of Mr Nicholas Paul Day as a director (2 pages)
31 August 2013Registered office address changed from Dl Group Building George Smith Way Yeovil Somerset BA22 8QR on 31 August 2013 (1 page)
31 August 2013Termination of appointment of Simon Blake as a director (1 page)
12 August 2013Full accounts made up to 31 March 2013 (17 pages)
24 July 2013Annual return made up to 20 July 2013 with a full list of shareholders (4 pages)
14 September 2012Full accounts made up to 31 March 2012 (18 pages)
20 July 2012Annual return made up to 20 July 2012 with a full list of shareholders (4 pages)
9 November 2011Auditor's resignation (1 page)
29 July 2011Full accounts made up to 31 March 2011 (19 pages)
21 July 2011Annual return made up to 20 July 2011 with a full list of shareholders (4 pages)
17 June 2011Director's details changed for Mr Christopher Robert Armitage on 17 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Christopher Robert Armitage on 4 May 2011 (2 pages)
4 May 2011Director's details changed for Mr Christopher Robert Armitage on 4 May 2011 (2 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
7 July 2010Full accounts made up to 31 March 2010 (19 pages)
29 June 2010Director's details changed for Mr Christopher Robert Armitage on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Mr David Howard Blunn on 29 June 2010 (2 pages)
29 June 2010Director's details changed for Simon Blake on 29 June 2010 (2 pages)
29 June 2010Secretary's details changed for Mr David Howard Blunn on 29 June 2010 (1 page)
23 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
23 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
9 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 August 2009Full accounts made up to 31 March 2009 (19 pages)
30 April 2009Return made up to 05/04/09; full list of members (4 pages)
7 April 2009Director appointed simon blake (2 pages)
27 March 2009Director and secretary appointed david howard blunn (1 page)
23 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 March 2009Accounting reference date shortened from 31/12/2009 to 31/03/2009 (1 page)
19 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 February 2009Registered office changed on 19/02/2009 from 16E highfield hill london SE19 3PS (1 page)
19 February 2009Appointment terminated secretary michael delaney (1 page)
19 February 2009Director appointed christopher robert armitage (1 page)
19 February 2009Appointment terminated director henry mortimer (1 page)
15 October 2008Director's change of particulars / henry mortimer / 15/10/2008 (1 page)
9 September 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
12 June 2008Return made up to 05/04/08; full list of members (3 pages)
9 August 2007Total exemption full accounts made up to 31 December 2006 (6 pages)
19 April 2007Return made up to 05/04/07; full list of members (2 pages)
16 May 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
3 May 2006Return made up to 05/04/06; full list of members (2 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (6 pages)
1 June 2005Return made up to 05/04/05; full list of members (2 pages)
26 May 2005Director's particulars changed (1 page)
19 May 2005Director's particulars changed (1 page)
7 September 2004Total exemption full accounts made up to 31 December 2003 (6 pages)
19 April 2004Return made up to 05/04/04; full list of members (6 pages)
27 May 2003Total exemption full accounts made up to 31 December 2002 (6 pages)
7 May 2003Return made up to 05/04/03; full list of members (6 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (6 pages)
12 June 2002Return made up to 05/04/02; full list of members (6 pages)
31 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
25 June 2001Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
10 May 2001Return made up to 05/04/01; full list of members (6 pages)
6 March 2001Particulars of mortgage/charge (6 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000Registered office changed on 08/05/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000Secretary resigned (1 page)
8 May 2000Director resigned (1 page)
5 April 2000Incorporation (14 pages)