Company NameNorthern Electric Heating Services Limited
Company StatusDissolved
Company Number06862169
CategoryPrivate Limited Company
Incorporation Date28 March 2009(15 years, 1 month ago)
Dissolution Date16 March 2021 (3 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3110Manufacture electric motors, generators etc.
SIC 33140Repair of electrical equipment

Directors

Director NameChristopher John Grant
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Wistow Road
Selby
North Yorkshire
YO8 3LY
Secretary NameMrs Deborah Knott
StatusClosed
Appointed01 April 2011(2 years after company formation)
Appointment Duration9 years, 11 months (closed 16 March 2021)
RoleCompany Director
Correspondence AddressNewdale House Hull Road
Hemingbrough
Selby
YO8 6QG
Director NameMr James David Newton
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLawrence House James Nicolson Link
Clifton Moor
York
North Yorkshire
YO30 4WG
Secretary NameDavid Newton & Co Ltd (Corporation)
StatusResigned
Appointed28 March 2009(same day as company formation)
Correspondence AddressLawrence House James Nicolson Link
York
YO30 4WG
Secretary NameDavid Newton + Co. Nominees (TWO) Limited (Corporation)
StatusResigned
Appointed28 March 2009(same day as company formation)
Correspondence AddressLawrence House James Nicolson Link
Clifton Moor
York
North Yorkshire
YO30 4WG

Contact

Websitenorthernelectricheating.co.uk

Location

Registered AddressNewdale House Hull Road
Hemingbrough
Selby
YO8 6QG
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishHemingbrough
WardDerwent
Built Up AreaHemingbrough

Shareholders

1 at £1Christopher John Grant
100.00%
Ordinary

Financials

Year2014
Net Worth£1,745
Cash£5,143
Current Liabilities£3,398

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

16 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
15 December 2020First Gazette notice for voluntary strike-off (1 page)
4 December 2020Application to strike the company off the register (1 page)
2 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
6 May 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
30 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
29 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
5 June 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
5 June 2017Registered office address changed from 60 Wistow Road Selby North Yorkshire YO8 3LY to Newdale House Hull Road Hemingbrough Selby YO8 6QG on 5 June 2017 (1 page)
5 June 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
5 June 2017Registered office address changed from 60 Wistow Road Selby North Yorkshire YO8 3LY to Newdale House Hull Road Hemingbrough Selby YO8 6QG on 5 June 2017 (1 page)
11 August 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
11 August 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
8 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
8 June 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1
(3 pages)
9 June 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
9 June 2015Total exemption small company accounts made up to 28 February 2015 (9 pages)
22 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
22 May 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1
(3 pages)
20 May 2014Total exemption small company accounts made up to 28 February 2014 (11 pages)
20 May 2014Total exemption small company accounts made up to 28 February 2014 (11 pages)
19 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
19 May 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 1
(3 pages)
24 October 2013Total exemption full accounts made up to 28 February 2013 (18 pages)
24 October 2013Total exemption full accounts made up to 28 February 2013 (18 pages)
30 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (3 pages)
20 November 2012Total exemption full accounts made up to 29 February 2012 (18 pages)
20 November 2012Total exemption full accounts made up to 29 February 2012 (18 pages)
12 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
12 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (3 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
23 November 2011Total exemption small company accounts made up to 28 February 2011 (10 pages)
7 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
7 May 2011Appointment of Mrs Deborah Knott as a secretary (1 page)
7 May 2011Appointment of Mrs Deborah Knott as a secretary (1 page)
7 May 2011Annual return made up to 28 March 2011 with a full list of shareholders (3 pages)
24 March 2011Termination of appointment of David Newton & Co Ltd as a secretary (1 page)
24 March 2011Termination of appointment of David Newton & Co Ltd as a secretary (1 page)
8 March 2011Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG on 8 March 2011 (1 page)
8 March 2011Registered office address changed from Lawrence House James Nicolson Link Clifton Moor York North Yorkshire YO30 4WG on 8 March 2011 (1 page)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
6 May 2010Secretary's details changed for David Newton & Co Ltd on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Christopher John Grant on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for David Newton & Co Ltd on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Christopher John Grant on 1 October 2009 (2 pages)
6 May 2010Director's details changed for Christopher John Grant on 1 October 2009 (2 pages)
6 May 2010Annual return made up to 28 March 2010 with a full list of shareholders (4 pages)
6 May 2010Secretary's details changed for David Newton & Co Ltd on 1 October 2009 (2 pages)
26 February 2010Current accounting period shortened from 31 March 2010 to 28 February 2010 (2 pages)
26 February 2010Current accounting period shortened from 31 March 2010 to 28 February 2010 (2 pages)
7 May 2009Appointment terminated secretary david newton + co. Nominees (two) LIMITED (1 page)
7 May 2009Appointment terminated secretary david newton + co. Nominees (two) LIMITED (1 page)
22 April 2009Secretary appointed david newton & co LTD (2 pages)
22 April 2009Registered office changed on 22/04/2009 from lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG united kingdom (1 page)
22 April 2009Appointment terminated director james newton (1 page)
22 April 2009Secretary appointed david newton & co LTD (2 pages)
22 April 2009Appointment terminated director james newton (1 page)
22 April 2009Director appointed christopher john grant (2 pages)
22 April 2009Director appointed christopher john grant (2 pages)
22 April 2009Registered office changed on 22/04/2009 from lawrence house james nicolson link clifton moor york north yorkshire YO30 4WG united kingdom (1 page)
28 March 2009Incorporation (14 pages)
28 March 2009Incorporation (14 pages)