Company NameAmazon Heating Limited
Company StatusDissolved
Company Number05386615
CategoryPrivate Limited Company
Incorporation Date9 March 2005(19 years, 2 months ago)
Dissolution Date31 December 2019 (4 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Kevin Andrew Fudge
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed14 March 2005(5 days after company formation)
Appointment Duration14 years, 9 months (closed 31 December 2019)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address18 Primrose Avenue
Barnsley
South Yorkshire
S73 9QL
Director NamePaul Howard
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2005(5 days after company formation)
Appointment Duration7 years, 7 months (resigned 01 November 2012)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address36 West View
Barnsley
South Yorkshire
S70 1QR
Secretary NamePaul Howard
NationalityBritish
StatusResigned
Appointed14 March 2005(5 days after company formation)
Appointment Duration7 years, 12 months (resigned 10 March 2013)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Primrose Avenue
Barnsley
South Yorkshire
S73 9QL
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Contact

Telephone01302 343388
Telephone regionDoncaster

Location

Registered Address18 Primrose Avenue
Barnsley
South Yorkshire
S73 9QL
RegionYorkshire and The Humber
ConstituencyBarnsley East
CountySouth Yorkshire
WardDarfield
Built Up AreaBarnsley/Dearne Valley

Shareholders

100 at £1Kevin Andrew Fudge
100.00%
Ordinary

Financials

Year2014
Net Worth£876
Cash£18
Current Liabilities£18,862

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

3 October 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 April 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(3 pages)
18 August 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
13 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(3 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 July 2014Compulsory strike-off action has been discontinued (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
7 July 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(4 pages)
7 July 2014Termination of appointment of Paul Howard as a secretary (1 page)
2 January 2014Registered office address changed from 74 Reeves Way Armthorpe Doncaster South Yorkshire DN3 2FB on 2 January 2014 (2 pages)
2 January 2014Secretary's details changed for Paul Howard on 6 April 2012 (6 pages)
2 January 2014Director's details changed for Kevin Andrew Fudge on 6 April 2012 (6 pages)
2 January 2014Annual return made up to 9 March 2013 with a full list of shareholders (16 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 January 2014Director's details changed for Kevin Andrew Fudge on 6 April 2012 (6 pages)
2 January 2014Secretary's details changed for Paul Howard on 6 April 2012 (6 pages)
2 January 2014Administrative restoration application (3 pages)
2 January 2014Annual return made up to 9 March 2013 with a full list of shareholders (16 pages)
2 January 2014Termination of appointment of Paul Howard as a director (2 pages)
2 January 2014Registered office address changed from 74 Reeves Way Armthorpe Doncaster South Yorkshire DN3 2FB on 2 January 2014 (2 pages)
22 October 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
3 April 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
28 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
15 October 2012Director's details changed for Kevin Andrew Fudge on 15 October 2012 (2 pages)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 July 2011Compulsory strike-off action has been discontinued (1 page)
26 July 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
19 July 2011First Gazette notice for compulsory strike-off (1 page)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 May 2010Director's details changed for Kevin Andrew Fudge on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Kevin Andrew Fudge on 1 October 2009 (2 pages)
4 May 2010Director's details changed for Paul Howard on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Paul Howard on 1 October 2009 (2 pages)
4 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 April 2009Return made up to 09/03/09; full list of members (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 July 2008Return made up to 09/03/08; full list of members (4 pages)
5 February 2008Return made up to 09/03/07; full list of members (3 pages)
30 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 March 2007Ad 06/04/05--------- £ si 99@1 (2 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
10 May 2006Director's particulars changed (1 page)
9 May 2006Return made up to 09/03/06; full list of members (3 pages)
25 April 2005Registered office changed on 25/04/05 from: 36 west view, barnsley, south yorkshire, S70 1QR (1 page)
17 March 2005Registered office changed on 17/03/05 from: ruskin chambers, 191 corporation street, birmingham, west midlands B4 6RP (1 page)
17 March 2005New secretary appointed;new director appointed (2 pages)
17 March 2005New director appointed (2 pages)
14 March 2005Secretary resigned (1 page)
14 March 2005Director resigned (1 page)
9 March 2005Incorporation (14 pages)