Company NameHeatline North East Limited
Company StatusDissolved
Company Number05565459
CategoryPrivate Limited Company
Incorporation Date15 September 2005(18 years, 7 months ago)
Dissolution Date12 July 2013 (10 years, 9 months ago)

Business Activity

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

Directors

Director NameMark James Gardner
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address45 Agricola Gardens
Wallsend
Tyne & Wear
NE28 9RX
Director NameMr Philip Hartley
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Troutbeck Way
South Shields
Tyne & Wear
NE34 9HE
Secretary NameMr Philip Hartley
NationalityBritish
StatusClosed
Appointed15 September 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Troutbeck Way
South Shields
Tyne & Wear
NE34 9HE
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

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

Shareholders

50 at £1Mark James Gardner
50.00%
Ordinary
50 at £1Philip Hartley
50.00%
Ordinary

Financials

Year2014
Net Worth£3,675
Cash£3
Current Liabilities£402,771

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

12 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 July 2013Final Gazette dissolved following liquidation (1 page)
12 July 2013Final Gazette dissolved following liquidation (1 page)
12 April 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
12 April 2013Return of final meeting in a creditors' voluntary winding up (3 pages)
12 April 2013Liquidators' statement of receipts and payments to 28 March 2013 (12 pages)
12 April 2013Liquidators' statement of receipts and payments to 28 March 2013 (12 pages)
12 April 2013Liquidators statement of receipts and payments to 28 March 2013 (12 pages)
7 January 2013Liquidators' statement of receipts and payments to 28 November 2012 (12 pages)
7 January 2013Liquidators' statement of receipts and payments to 28 November 2012 (12 pages)
7 January 2013Liquidators statement of receipts and payments to 28 November 2012 (12 pages)
14 December 2011Liquidators statement of receipts and payments to 28 November 2011 (15 pages)
14 December 2011Liquidators' statement of receipts and payments to 28 November 2011 (15 pages)
14 December 2011Liquidators' statement of receipts and payments to 28 November 2011 (15 pages)
13 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 December 2010Statement of affairs with form 4.19 (6 pages)
13 December 2010Registered office address changed from Unit 1a Atley Way Atley Business Park Cramlington Tyne and Wear NE23 1WP on 13 December 2010 (2 pages)
13 December 2010Appointment of a voluntary liquidator (1 page)
13 December 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-11-29
(1 page)
13 December 2010Statement of affairs with form 4.19 (6 pages)
13 December 2010Registered office address changed from Unit 1a Atley Way Atley Business Park Cramlington Tyne and Wear NE23 1WP on 13 December 2010 (2 pages)
13 December 2010Appointment of a voluntary liquidator (1 page)
24 September 2010Director's details changed for Philip Hartley on 15 September 2010 (2 pages)
24 September 2010Director's details changed for Mark James Gardner on 15 September 2010 (2 pages)
24 September 2010Director's details changed for Philip Hartley on 15 September 2010 (2 pages)
24 September 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 100
(5 pages)
24 September 2010Annual return made up to 15 September 2010 with a full list of shareholders
Statement of capital on 2010-09-24
  • GBP 100
(5 pages)
24 September 2010Director's details changed for Mark James Gardner on 15 September 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
6 February 2010Compulsory strike-off action has been discontinued (1 page)
5 February 2010Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
5 February 2010Annual return made up to 15 September 2009 with a full list of shareholders (4 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
24 October 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
24 October 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 October 2008Location of debenture register (1 page)
20 October 2008Return made up to 15/09/08; full list of members (4 pages)
20 October 2008Registered office changed on 20/10/2008 from 7 troutbeck way south shields tyne and wear NE34 9HE (1 page)
20 October 2008Return made up to 15/09/08; full list of members (4 pages)
20 October 2008Registered office changed on 20/10/2008 from 7 troutbeck way south shields tyne and wear NE34 9HE (1 page)
20 October 2008Location of register of members (1 page)
20 October 2008Location of register of members (1 page)
20 October 2008Location of debenture register (1 page)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
10 October 2007Location of register of members (1 page)
10 October 2007Registered office changed on 10/10/07 from: 2-6 condercum road newcastle upon tyne NE4 9JH (1 page)
10 October 2007Location of register of members (1 page)
10 October 2007Return made up to 15/09/07; full list of members (2 pages)
10 October 2007Location of debenture register (1 page)
10 October 2007Registered office changed on 10/10/07 from: 2-6 condercum road newcastle upon tyne NE4 9JH (1 page)
10 October 2007Location of debenture register (1 page)
10 October 2007Return made up to 15/09/07; full list of members (2 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
18 July 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
9 December 2006Return made up to 15/09/06; full list of members (7 pages)
9 December 2006Return made up to 15/09/06; full list of members
  • 363(287) ‐ Registered office changed on 09/12/06
(7 pages)
16 November 2006Registered office changed on 16/11/06 from: 44 charlotte street south shields tyne and wear NE33 1PX (1 page)
16 November 2006Registered office changed on 16/11/06 from: 44 charlotte street south shields tyne and wear NE33 1PX (1 page)
5 October 2005Ad 15/09/05-15/09/05 £ si 99@1=99 £ ic 1/100 (2 pages)
5 October 2005Ad 15/09/05-15/09/05 £ si 99@1=99 £ ic 1/100 (2 pages)
3 October 2005Secretary resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005New secretary appointed (2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005Registered office changed on 03/10/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 October 2005Registered office changed on 03/10/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
3 October 2005New secretary appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005New director appointed (2 pages)
3 October 2005New director appointed (2 pages)
3 October 2005Secretary resigned (1 page)
3 October 2005New director appointed (2 pages)
15 September 2005Incorporation (16 pages)
15 September 2005Incorporation (16 pages)