Company NameKiveton Heat & Power Limited
Company StatusDissolved
Company Number07608220
CategoryPrivate Limited Company
Incorporation Date18 April 2011(13 years ago)
Dissolution Date27 November 2012 (11 years, 4 months ago)

Directors

Director NameMr Victor John Buchanan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2011(1 day after company formation)
Appointment Duration1 year, 7 months (closed 27 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Hambleton Farm House
Swainsea Lane
Pickering
North Yorkshire
YO18 8JW
Director NameMr Peter Mortimer Crossley
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Director NameSSH Directors Limited (Corporation)
StatusResigned
Appointed18 April 2011(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH
Secretary NameSSH Secretaries Limited (Corporation)
StatusResigned
Appointed18 April 2011(same day as company formation)
Correspondence Address7 Devonshire Square
London
EC2M 4YH

Location

Registered AddressSouth View
Yatts Road
Pickering
North Yorkshire
YO18 8JN
RegionYorkshire and The Humber
ConstituencyThirsk and Malton
CountyNorth Yorkshire
ParishPickering
WardPickering West
Address Matches6 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 November 2012Final Gazette dissolved via compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
14 August 2012First Gazette notice for compulsory strike-off (1 page)
20 April 2011Appointment of Mr Victor John Buchanan as a director (2 pages)
20 April 2011Appointment of Mr Victor John Buchanan as a director (2 pages)
19 April 2011Termination of appointment of Ssh Directors Limited as a director (1 page)
19 April 2011Termination of appointment of Peter Crossley as a director (1 page)
19 April 2011Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 19 April 2011 (1 page)
19 April 2011Termination of appointment of Ssh Directors Limited as a director (1 page)
19 April 2011Termination of appointment of Ssh Secretaries Limited as a secretary (1 page)
19 April 2011Termination of appointment of Ssh Secretaries Limited as a secretary (1 page)
19 April 2011Termination of appointment of Peter Crossley as a director (1 page)
19 April 2011Registered office address changed from Squire Sanders Hammonds (Ref : Sdw) Rutland House 148 Edmund Street Birmingham West Midlands B3 2JR United Kingdom on 19 April 2011 (1 page)
18 April 2011Incorporation
Statement of capital on 2011-04-18
  • GBP 1
(31 pages)
18 April 2011Incorporation
Statement of capital on 2011-04-18
  • GBP 1
(31 pages)