Company NameH20 Plumbing & Heating Limited
Company StatusDissolved
Company Number04005459
CategoryPrivate Limited Company
Incorporation Date1 June 2000(23 years, 11 months ago)
Dissolution Date7 September 2021 (2 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameJohn Leonard Dickson
StatusClosed
Appointed09 April 2013(12 years, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 07 September 2021)
RoleCompany Director
Correspondence Address10 Balksyde
Slingsby
York
YO62 4AG
Director NameMr John Leonard Dickson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityEnglish
StatusClosed
Appointed16 June 2017(17 years after company formation)
Appointment Duration4 years, 2 months (closed 07 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAcorn Lodge Carr Lane
Sutton-On-The-Forest
York
YO61 1EY
Director NameJohn Leonard Dickson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RolePlumbing & Heating Engineer
Country of ResidenceEngland
Correspondence Address10 Balksyde
Slingsby
York
YO62 4AG
Director NameSamuel John Dickson
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RolePlumbing And Heating Engineer
Correspondence Address3 East End Cottages
East End, Sheriff Hutton
York
North Yorkshire
YO60 6SY
Secretary NameJames Barrie Hingley
NationalityBritish
StatusResigned
Appointed01 June 2000(same day as company formation)
RoleCompany Director
Correspondence Address10 Sandy Lane
Haxby
York
North Yorkshire
YO3 3WP
Secretary NameSamuel John Dickson
NationalityBritish
StatusResigned
Appointed06 April 2002(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 June 2003)
RoleCompany Director
Correspondence Address3 East End Cottages
East End, Sheriff Hutton
York
North Yorkshire
YO60 6SY
Secretary NameSusan Elizabeth Morgan
NationalityBritish
StatusResigned
Appointed24 June 2003(3 years after company formation)
Appointment Duration4 years (resigned 02 July 2007)
RoleCompany Director
Correspondence Address22 The Gowans
Sutton On The Forest
York
Yorkshire
YO61 1DJ
Secretary NameMichelle Louise Russell
NationalityBritish
StatusResigned
Appointed02 July 2007(7 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 09 April 2013)
RoleCompany Director
Correspondence Address10 Balksyde
Slingsby
York
YO62 4AG
Director NameMr Mark Wayne McGrann
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2013(12 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Guillemot Approach
Morley
Leeds
LS27 8UY

Contact

Websiteh2ogeothermalheating.co.uk
Telephone07 889778332
Telephone regionMobile

Location

Registered AddressAcorn Lodge Carr Lane
Sutton-On-The-Forest
York
YO61 1EY
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishSutton-on-the-Forest
WardHuby

Shareholders

80 at £1Mark Wayne Mcgrann
80.00%
Ordinary
20 at £1John Dickson
20.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

7 September 2021Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2021Application to strike the company off the register (3 pages)
11 September 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
16 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
20 July 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (3 pages)
6 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
27 June 2017Appointment of Mr John Leonard Dickson as a director on 16 June 2017 (2 pages)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
27 June 2017Appointment of Mr John Leonard Dickson as a director on 16 June 2017 (2 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
1 November 2016Termination of appointment of Mark Wayne Mcgrann as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Mark Wayne Mcgrann as a director on 31 October 2016 (1 page)
31 October 2016Registered office address changed from Unit 4, Griffin House Station Road Morley Leeds LS27 8JW England to Acorn Lodge Carr Lane Sutton-on-the-Forest York YO61 1EY on 31 October 2016 (1 page)
31 October 2016Registered office address changed from Unit 4, Griffin House Station Road Morley Leeds LS27 8JW England to Acorn Lodge Carr Lane Sutton-on-the-Forest York YO61 1EY on 31 October 2016 (1 page)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(5 pages)
6 May 2016Registered office address changed from 5 Guillemot Approach Morley Leeds LS27 8UY England to Unit 4, Griffin House Station Road Morley Leeds LS27 8JW on 6 May 2016 (1 page)
6 May 2016Registered office address changed from 5 Guillemot Approach Morley Leeds LS27 8UY England to Unit 4, Griffin House Station Road Morley Leeds LS27 8JW on 6 May 2016 (1 page)
14 April 2016Registered office address changed from New Devonshire House Devonshire Street Keighley West Yorkshire BD21 2AU to 5 Guillemot Approach Morley Leeds LS27 8UY on 14 April 2016 (1 page)
14 April 2016Director's details changed for Mr Mark Wayne Mcgrann on 13 April 2016 (2 pages)
14 April 2016Registered office address changed from New Devonshire House Devonshire Street Keighley West Yorkshire BD21 2AU to 5 Guillemot Approach Morley Leeds LS27 8UY on 14 April 2016 (1 page)
14 April 2016Director's details changed for Mr Mark Wayne Mcgrann on 13 April 2016 (2 pages)
12 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 July 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
27 July 2015Director's details changed for Mr Mark Wayne Mcgrann on 1 July 2015 (2 pages)
27 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Director's details changed for Mr Mark Wayne Mcgrann on 1 July 2015 (2 pages)
27 July 2015Registered office address changed from 50 Cranbrook Road Acomb York YO26 5JA to New Devonshire House Devonshire Street Keighley West Yorkshire BD21 2AU on 27 July 2015 (1 page)
27 July 2015Director's details changed for Mr Mark Wayne Mcgrann on 1 July 2015 (2 pages)
27 July 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Registered office address changed from 50 Cranbrook Road Acomb York YO26 5JA to New Devonshire House Devonshire Street Keighley West Yorkshire BD21 2AU on 27 July 2015 (1 page)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
2 June 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
(4 pages)
1 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 April 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
26 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (4 pages)
10 April 2013Appointment of Mr Mark Wayne Mcgrann as a director (2 pages)
10 April 2013Registered office address changed from 10 Balksyde Slingsby York YO62 4AG England on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 10 Balksyde Slingsby York YO62 4AG England on 10 April 2013 (1 page)
10 April 2013Appointment of Mr Mark Wayne Mcgrann as a director (2 pages)
10 April 2013Appointment of John Leonard Dickson as a secretary (2 pages)
10 April 2013Termination of appointment of Michelle Russell as a secretary (1 page)
10 April 2013Appointment of John Leonard Dickson as a secretary (2 pages)
10 April 2013Termination of appointment of John Dickson as a director (1 page)
10 April 2013Termination of appointment of Michelle Russell as a secretary (1 page)
10 April 2013Termination of appointment of John Dickson as a director (1 page)
7 February 2013Registered office address changed from Wood End Cottage High Stittenham Sherriff Hutton York North Yorkshire YO60 7TW England on 7 February 2013 (1 page)
7 February 2013Secretary's details changed for Michelle Louise Russell on 7 February 2013 (1 page)
7 February 2013Registered office address changed from Wood End Cottage High Stittenham Sherriff Hutton York North Yorkshire YO60 7TW England on 7 February 2013 (1 page)
7 February 2013Secretary's details changed for Michelle Louise Russell on 7 February 2013 (1 page)
7 February 2013Secretary's details changed for Michelle Louise Russell on 7 February 2013 (1 page)
7 February 2013Registered office address changed from Wood End Cottage High Stittenham Sherriff Hutton York North Yorkshire YO60 7TW England on 7 February 2013 (1 page)
7 February 2013Director's details changed for John Leonard Dickson on 7 February 2013 (2 pages)
7 February 2013Director's details changed for John Leonard Dickson on 7 February 2013 (2 pages)
7 February 2013Director's details changed for John Leonard Dickson on 7 February 2013 (2 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
7 June 2012Director's details changed for John Leonard Dickson on 1 June 2012 (2 pages)
7 June 2012Director's details changed for John Leonard Dickson on 1 June 2012 (2 pages)
7 June 2012Registered office address changed from Wood End Cottage High Stittenham, Stittenham York North Yorkshire YO60 7TW on 7 June 2012 (1 page)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
7 June 2012Registered office address changed from Wood End Cottage High Stittenham, Stittenham York North Yorkshire YO60 7TW on 7 June 2012 (1 page)
7 June 2012Registered office address changed from Wood End Cottage High Stittenham, Stittenham York North Yorkshire YO60 7TW on 7 June 2012 (1 page)
7 June 2012Director's details changed for John Leonard Dickson on 1 June 2012 (2 pages)
7 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (4 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (14 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (14 pages)
14 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (14 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
6 September 2010Total exemption small company accounts made up to 31 March 2010 (9 pages)
2 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (14 pages)
2 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (14 pages)
2 July 2010Annual return made up to 1 June 2010 with a full list of shareholders (14 pages)
22 February 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (3 pages)
22 February 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (3 pages)
22 February 2010Current accounting period shortened from 5 April 2010 to 31 March 2010 (3 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (9 pages)
6 July 2009Return made up to 01/06/09; full list of members (5 pages)
6 July 2009Return made up to 01/06/09; full list of members (5 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
12 August 2008Total exemption small company accounts made up to 31 March 2008 (9 pages)
16 June 2008Return made up to 01/06/08; full list of members (5 pages)
16 June 2008Return made up to 01/06/08; full list of members (5 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
8 September 2007Total exemption small company accounts made up to 31 March 2007 (9 pages)
27 July 2007Secretary resigned (1 page)
27 July 2007Secretary resigned (1 page)
27 July 2007New secretary appointed (2 pages)
27 July 2007Return made up to 01/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2007Return made up to 01/06/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 July 2007New secretary appointed (2 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
17 July 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
21 June 2006Return made up to 01/06/06; full list of members (6 pages)
21 June 2006Return made up to 01/06/06; full list of members (6 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
9 August 2005Total exemption small company accounts made up to 31 March 2005 (9 pages)
20 June 2005Return made up to 01/06/05; full list of members (7 pages)
20 June 2005Return made up to 01/06/05; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
21 October 2004Total exemption small company accounts made up to 31 March 2004 (9 pages)
9 June 2004Return made up to 01/06/04; full list of members (7 pages)
9 June 2004Return made up to 01/06/04; full list of members (7 pages)
10 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
10 September 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
15 July 2003New secretary appointed (2 pages)
15 July 2003Secretary resigned (1 page)
15 July 2003Secretary resigned (1 page)
15 July 2003New secretary appointed (2 pages)
30 May 2003Return made up to 01/06/03; full list of members (7 pages)
30 May 2003Return made up to 01/06/03; full list of members (7 pages)
16 September 2002Ad 02/09/02--------- £ si 2@1=2 £ ic 98/100 (2 pages)
16 September 2002Ad 02/09/02--------- £ si 2@1=2 £ ic 98/100 (2 pages)
13 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
13 August 2002Total exemption full accounts made up to 31 March 2002 (12 pages)
16 June 2002Return made up to 01/06/02; full list of members (7 pages)
16 June 2002Return made up to 01/06/02; full list of members (7 pages)
10 May 2002Ad 06/04/02--------- £ si 96@1=96 £ ic 4/100 (2 pages)
10 May 2002Ad 06/04/02--------- £ si 96@1=96 £ ic 4/100 (2 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002New secretary appointed (2 pages)
26 April 2002Secretary resigned (1 page)
26 April 2002Secretary resigned (1 page)
31 October 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
31 October 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
31 October 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
8 July 2001Return made up to 01/06/01; full list of members (6 pages)
8 July 2001Return made up to 01/06/01; full list of members (6 pages)
19 April 2001Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
19 April 2001Accounting reference date shortened from 30/06/01 to 05/04/01 (1 page)
21 June 2000Ad 12/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 June 2000Ad 12/06/00--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 June 2000Incorporation (15 pages)
1 June 2000Incorporation (15 pages)