Company NameKieran Heating Limited
Company StatusDissolved
Company Number05484677
CategoryPrivate Limited Company
Incorporation Date20 June 2005(18 years, 10 months ago)
Dissolution Date10 October 2009 (14 years, 6 months ago)

Business Activity

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

Directors

Director NameJames Edward Southworth
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2005(same day as company formation)
RoleExecutive
Correspondence Address12 Ironworks Road
Tow Law
County Durham
DL13 4AJ
Secretary NameJaimie Owen
NationalityBritish
StatusClosed
Appointed13 April 2006(9 months, 3 weeks after company formation)
Appointment Duration3 years, 6 months (closed 10 October 2009)
RoleExecutive
Correspondence Address12 Ironworks Road
Tow Law
County Durham
DL13 4AJ
Director NameIan Hopper
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleExecutive
Correspondence Address20 Coronation Avenue
Tow Law
County Durham
DL13 4EP
Secretary NameJames Edward Southworth
NationalityBritish
StatusResigned
Appointed20 June 2005(same day as company formation)
RoleExecutive
Correspondence Address12 Ironworks Road
Tow Law
County Durham
DL13 4AJ
Director NameMc Formations Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales
Secretary NameCRS Legal Services Limited (Corporation)
StatusResigned
Appointed20 June 2005(same day as company formation)
Correspondence Address4 Clos Gwastir
Castle View
Caerphilly
Mid Glamorgan
CF83 1TD
Wales

Location

Registered Address8 High Street
Yarm
Stockton On Tees
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Financials

Year2014
Net Worth-£7,027
Cash£461
Current Liabilities£16,694

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

10 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 July 2009Liquidators statement of receipts and payments to 7 July 2009 (7 pages)
10 July 2009Return of final meeting in a creditors' voluntary winding up (4 pages)
25 April 2009Liquidators statement of receipts and payments to 6 March 2009 (7 pages)
1 April 2008Appointment of a voluntary liquidator (1 page)
31 March 2008Statement of affairs with form 4.19 (5 pages)
18 March 2008Registered office changed on 18/03/2008 from 12 ironworks road tow law durham DL13 4AJ (1 page)
17 March 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 2008Appointment of a voluntary liquidator (2 pages)
5 February 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
21 November 2007Return made up to 20/06/06; full list of members (6 pages)
20 September 2006Total exemption small company accounts made up to 31 May 2006 (10 pages)
30 August 2006Director resigned (1 page)
30 August 2006Accounting reference date shortened from 30/06/06 to 31/05/06 (1 page)
30 August 2006New secretary appointed (2 pages)
30 August 2006Secretary resigned (1 page)
2 July 2005Secretary resigned (1 page)
2 July 2005New director appointed (2 pages)
2 July 2005New secretary appointed;new director appointed (2 pages)
2 July 2005Registered office changed on 02/07/05 from: 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD (1 page)
2 July 2005Director resigned (1 page)