Company NameGainsborough Heating Limited
Company StatusDissolved
Company Number05033743
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 1 month ago)
Dissolution Date9 October 2014 (9 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Secretary NameMark Rookes
NationalityBritish
StatusClosed
Appointed18 February 2004(2 weeks after company formation)
Appointment Duration10 years, 7 months (closed 09 October 2014)
RolePlumber
Correspondence AddressGainsborough House
High Hesleden
Hartlepool
Cleveland
TS27 4QD
Director NameMr Stephen Robert Rookes
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2004(1 month after company formation)
Appointment Duration10 years, 7 months (closed 09 October 2014)
RoleMechanical Services Engineer
Country of ResidenceEngland
Correspondence AddressGainsborough House
Mickle Hill Road
High Hesleden
Cleveland
TS27 4QD
Director NameMr Mark Rookes
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2011(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 24 August 2012)
RolePlumbing
Country of ResidenceUnited Kingdom
Correspondence AddressGainsborough House, High
Hesleden, Hartlepool
Cleveland
TS27 4QD
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressOxford Chambers
Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire

Shareholders

1 at £1Mark Rookes
50.00%
Ordinary
1 at £1Stephen Rookes
50.00%
Ordinary

Financials

Year2014
Net Worth£29,712
Cash£3,165
Current Liabilities£1,389

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

9 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2014Final Gazette dissolved following liquidation (1 page)
9 October 2014Final Gazette dissolved following liquidation (1 page)
9 July 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
9 July 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
26 March 2014Registered office address changed from Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 26 March 2014 (2 pages)
26 March 2014Registered office address changed from Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 26 March 2014 (2 pages)
19 March 2014Registered office address changed from Gainsborough House, High Hesleden, Hartlepool Cleveland TS27 4QD on 19 March 2014 (2 pages)
19 March 2014Registered office address changed from Gainsborough House, High Hesleden, Hartlepool Cleveland TS27 4QD on 19 March 2014 (2 pages)
29 November 2013Liquidators statement of receipts and payments to 5 November 2013 (16 pages)
29 November 2013Liquidators' statement of receipts and payments to 5 November 2013 (16 pages)
29 November 2013Liquidators' statement of receipts and payments to 5 November 2013 (16 pages)
29 November 2013Liquidators statement of receipts and payments to 5 November 2013 (16 pages)
12 November 2012Statement of affairs with form 4.19 (5 pages)
12 November 2012Appointment of a voluntary liquidator (2 pages)
12 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 November 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 November 2012Appointment of a voluntary liquidator (2 pages)
12 November 2012Statement of affairs with form 4.19 (5 pages)
4 September 2012Termination of appointment of Mark Rookes as a director (1 page)
4 September 2012Termination of appointment of Mark Rookes as a director (1 page)
16 April 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 2
(4 pages)
16 April 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 2
(4 pages)
16 April 2012Annual return made up to 4 February 2012 with a full list of shareholders
Statement of capital on 2012-04-16
  • GBP 2
(4 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
21 July 2011Appointment of Mr Mark Rookes as a director (2 pages)
21 July 2011Appointment of Mr Mark Rookes as a director (2 pages)
21 June 2011Compulsory strike-off action has been discontinued (1 page)
21 June 2011Compulsory strike-off action has been discontinued (1 page)
20 June 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
7 June 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 April 2010Director's details changed for Stephen Rookes on 2 April 2010 (2 pages)
2 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
2 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
2 April 2010Director's details changed for Stephen Rookes on 2 April 2010 (2 pages)
2 April 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
2 April 2010Director's details changed for Stephen Rookes on 2 April 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 March 2009Return made up to 04/02/09; full list of members (3 pages)
18 March 2009Return made up to 04/02/09; full list of members (3 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 December 2008Return made up to 04/02/08; full list of members (3 pages)
1 December 2008Return made up to 04/02/08; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 June 2007Return made up to 04/02/07; no change of members (6 pages)
22 June 2007Return made up to 04/02/07; no change of members (6 pages)
17 February 2006Return made up to 04/02/06; full list of members (6 pages)
17 February 2006Return made up to 04/02/06; full list of members (6 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 August 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
25 April 2005Return made up to 04/02/05; full list of members (6 pages)
25 April 2005Return made up to 04/02/05; full list of members (6 pages)
29 December 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
29 December 2004Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
11 March 2004Director resigned (1 page)
11 March 2004New director appointed (1 page)
11 March 2004Director resigned (1 page)
11 March 2004New director appointed (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004New secretary appointed (1 page)
19 February 2004Secretary resigned (1 page)
19 February 2004New secretary appointed (1 page)
4 February 2004Incorporation (13 pages)
4 February 2004Incorporation (13 pages)