Company NameG Heat Ltd
Company StatusDissolved
Company Number07574354
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years, 1 month ago)
Dissolution Date7 November 2016 (7 years, 5 months ago)
Previous Name9DT Limited

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Secretary NameMr Graham Lawley
StatusClosed
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Correspondence AddressJubilee Way Grange Moor
Wakefield
West Yorkshire
WF4 4TD
Director NameMr Martin Benson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 March 2014(2 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 07 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director NameMr Tim Ewing Harper
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2014(3 years, 5 months after company formation)
Appointment Duration2 years, 2 months (closed 07 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director NameMr Peter Nabridnyj
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2014(3 years, 6 months after company formation)
Appointment Duration2 years, 1 month (closed 07 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
Director NameMr Paul Philip Atherton
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Royd Street
Longwood
Huddersfield
HD3 4RB
Director NameMr Graham Lawley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2012(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 07 March 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Riverside Jubilee Way
Grange Moor
Wakefield
WF4 4TD
Director NameMr Craig Darren Clement
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2014(2 years, 11 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Riverside Jubilee Way
Grange Moor
Wakefield
WF4 4TD

Location

Registered AddressFourth Floor Toronto Square
Toronto Street
Leeds
West Yorkshire
LS1 2HJ
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2013
Net Worth-£802
Cash£603

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 November 2016Final Gazette dissolved following liquidation (1 page)
7 November 2016Final Gazette dissolved following liquidation (1 page)
7 August 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
7 August 2016Return of final meeting in a creditors' voluntary winding up (15 pages)
24 August 2015Registered office address changed from C/O Riverside Jubilee Way Grange Moor Wakefield WF4 4TD to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 24 August 2015 (2 pages)
24 August 2015Registered office address changed from C/O Riverside Jubilee Way Grange Moor Wakefield WF4 4TD to Fourth Floor Toronto Square Toronto Street Leeds West Yorkshire LS1 2HJ on 24 August 2015 (2 pages)
20 August 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-06
(1 page)
20 August 2015Appointment of a voluntary liquidator (1 page)
20 August 2015Statement of affairs with form 4.19 (5 pages)
20 August 2015Statement of affairs with form 4.19 (5 pages)
20 August 2015Appointment of a voluntary liquidator (1 page)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(5 pages)
6 February 2015Termination of appointment of Craig Darren Clement as a director on 31 December 2014 (1 page)
6 February 2015Termination of appointment of Craig Darren Clement as a director on 31 December 2014 (1 page)
23 October 2014Appointment of Mr Peter Nabridnyj as a director on 1 October 2014 (2 pages)
23 October 2014Appointment of Mr Peter Nabridnyj as a director on 1 October 2014 (2 pages)
23 October 2014Appointment of Mr Peter Nabridnyj as a director on 1 October 2014 (2 pages)
3 September 2014Appointment of Mr Timothy Ewing Harper as a director on 29 August 2014 (2 pages)
3 September 2014Appointment of Mr Timothy Ewing Harper as a director on 29 August 2014 (2 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
27 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(5 pages)
23 March 2014Termination of appointment of Graham Lawley as a director (1 page)
23 March 2014Appointment of Mr Craig Darren Clement as a director (2 pages)
23 March 2014Appointment of Mr Martin Benson as a director (2 pages)
23 March 2014Termination of appointment of Graham Lawley as a director (1 page)
23 March 2014Appointment of Mr Martin Benson as a director (2 pages)
23 March 2014Appointment of Mr Craig Darren Clement as a director (2 pages)
28 February 2014Company name changed 9DT LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 February 2014Company name changed 9DT LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-28
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
22 November 2012Termination of appointment of Paul Atherton as a director (1 page)
22 November 2012Termination of appointment of Paul Atherton as a director (1 page)
22 November 2012Appointment of Mr Graham Lawley as a director (2 pages)
22 November 2012Appointment of Mr Graham Lawley as a director (2 pages)
19 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
22 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)