Company NameDomestic Heating (UK) Warranties Ltd
Company StatusDissolved
Company Number07968510
CategoryPrivate Limited Company
Incorporation Date28 February 2012(12 years, 2 months ago)
Dissolution Date8 August 2017 (6 years, 9 months ago)

Business Activity

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

Directors

Director NameAndrew Hutchinson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(1 day after company formation)
Appointment Duration5 years, 5 months (closed 08 August 2017)
RoleEngineer
Country of ResidenceEngland
Correspondence Address6-8 Manvers Road
Swallownest
Sheffield
S26 4UD
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2012(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address1st Floor
47 Bury New Road Prestwich
Manchester
M25 9JY

Contact

Telephone01909 480790
Telephone regionWorksop

Location

Registered Address6-8 Manvers Road
Swallownest
Sheffield
S26 4UD
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishAston cum Aughton
WardHolderness
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Andrew Hutchinson
100.00%
Ordinary

Financials

Year2014
Net Worth£18,054
Cash£21,237
Current Liabilities£3,183

Accounts

Latest Accounts28 February 2016 (8 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
8 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
1 September 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 1
(6 pages)
1 September 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 1
(6 pages)
31 August 2016Registered office address changed from 9 st. Annes Close Worksop Nottinghamshire S80 3QS to 6-8 Manvers Road Swallownest Sheffield S26 4UD on 31 August 2016 (1 page)
31 August 2016Registered office address changed from 9 st. Annes Close Worksop Nottinghamshire S80 3QS to 6-8 Manvers Road Swallownest Sheffield S26 4UD on 31 August 2016 (1 page)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
19 July 2016Compulsory strike-off action has been discontinued (1 page)
18 July 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
18 July 2016Total exemption small company accounts made up to 28 February 2016 (6 pages)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
24 May 2016First Gazette notice for compulsory strike-off (1 page)
17 September 2015Micro company accounts made up to 28 February 2015 (6 pages)
17 September 2015Micro company accounts made up to 28 February 2015 (6 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(3 pages)
16 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
16 May 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(3 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
18 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
26 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (3 pages)
7 March 2012Appointment of Andrew Hutchinson as a director (2 pages)
7 March 2012Appointment of Andrew Hutchinson as a director (2 pages)
28 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)
28 February 2012Incorporation (20 pages)
28 February 2012Incorporation (20 pages)
28 February 2012Termination of appointment of Yomtov Jacobs as a director (1 page)