Company NameThe Hot Box Heater Company Limited
Company StatusDissolved
Company Number04484595
CategoryPrivate Limited Company
Incorporation Date12 July 2002(21 years, 9 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section CManufacturing
SIC 2822Manufacture central heating rads & boilers
SIC 25210Manufacture of central heating radiators and boilers

Directors

Director NameBarrie John Worship
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoreas Hall
Boreas Hill
Paull
North Humberside
HU12 5AX
Director NameChristopher John Worship
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoreas Hall Thorngumbald Road
Paull
Hull
North Humberside
HU12 8AX
Director NameMrs Jacqueline Worship
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoreas Hall
Boreas Hill
Paull
North Humberside
HU12 8AX
Director NameSimon John Worship
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoreas Hall
Boreas Hill
Paull
North Humberside
HU12 8AX
Secretary NameMrs Jacqueline Worship
NationalityBritish
StatusClosed
Appointed12 July 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBoreas Hall
Boreas Hill
Paull
North Humberside
HU12 8AX
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed12 July 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed12 July 2002(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Location

Registered AddressLindsay House Springfield Way
Anlaby
Hull
HU10 6RJ
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishAnlaby with Anlaby Common
WardTranby
Built Up AreaKingston upon Hull

Accounts

Latest Accounts31 July 2009 (14 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2011Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
11 January 2011First Gazette notice for voluntary strike-off (1 page)
13 December 2010Application to strike the company off the register (3 pages)
13 December 2010Application to strike the company off the register (3 pages)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 100
(6 pages)
13 July 2010Annual return made up to 12 July 2010 with a full list of shareholders
Statement of capital on 2010-07-13
  • GBP 100
(6 pages)
12 July 2010Director's details changed for Jacqueline Worship on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Jacqueline Worship on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Barrie John Worship on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Christopher John Worship on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Barrie John Worship on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Jacqueline Worship on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Christopher John Worship on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Christopher John Worship on 1 October 2009 (2 pages)
12 July 2010Director's details changed for Barrie John Worship on 1 October 2009 (2 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
8 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
31 July 2009Return made up to 12/07/09; full list of members (5 pages)
31 July 2009Return made up to 12/07/09; full list of members (5 pages)
22 May 2009Registered office changed on 22/05/2009 from iroka house amsterdam road hull east yorkshire HU7 0XF (1 page)
22 May 2009Registered office changed on 22/05/2009 from iroka house amsterdam road hull east yorkshire HU7 0XF (1 page)
22 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
22 May 2009Accounts made up to 31 July 2008 (2 pages)
22 August 2008Return made up to 12/07/08; full list of members (5 pages)
22 August 2008Return made up to 12/07/08; full list of members (5 pages)
30 May 2008Accounts made up to 31 July 2007 (2 pages)
30 May 2008Accounts for a dormant company made up to 31 July 2007 (2 pages)
12 July 2007Return made up to 12/07/07; full list of members (3 pages)
12 July 2007Return made up to 12/07/07; full list of members (3 pages)
25 May 2007Accounts made up to 31 July 2006 (2 pages)
25 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Return made up to 12/07/06; full list of members (3 pages)
1 August 2006Return made up to 12/07/06; full list of members (3 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Secretary's particulars changed;director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 June 2006Accounts made up to 31 July 2005 (1 page)
1 June 2006Accounts for a dormant company made up to 31 July 2005 (1 page)
19 August 2005Return made up to 12/07/05; full list of members (4 pages)
19 August 2005Return made up to 12/07/05; full list of members (4 pages)
7 June 2005Accounts made up to 31 July 2004 (1 page)
7 June 2005Accounts for a dormant company made up to 31 July 2004 (1 page)
9 August 2004Return made up to 12/07/04; full list of members (9 pages)
9 August 2004Return made up to 12/07/04; full list of members (9 pages)
1 June 2004Accounts made up to 31 July 2003 (2 pages)
1 June 2004Accounts for a dormant company made up to 31 July 2003 (2 pages)
22 October 2003Ad 12/07/02--------- £ si 99@1 (2 pages)
22 October 2003Ad 12/07/02--------- £ si 99@1 (2 pages)
10 October 2003Return made up to 12/07/03; full list of members (8 pages)
10 October 2003Return made up to 12/07/03; full list of members (8 pages)
25 July 2002Secretary resigned (1 page)
25 July 2002Secretary resigned (1 page)
25 July 2002Director resigned (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002Registered office changed on 25/07/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002Registered office changed on 25/07/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002New secretary appointed;new director appointed (2 pages)
25 July 2002New secretary appointed;new director appointed (2 pages)
12 July 2002Incorporation (17 pages)
12 July 2002Incorporation (17 pages)