Clipston
Market Harborough
Leicestershire
LE16 9RL
Director Name | Mr Paul Douglas McGreevy |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 October 1999(15 years, 2 months after company formation) |
Appointment Duration | 16 years, 7 months (closed 05 May 2016) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Millers Walk Ravenstone Coalville Leicestershire LE67 2BZ |
Secretary Name | Mrs Caroline Anne Kemsley-Pein |
---|---|
Status | Closed |
Appointed | 25 January 2010(25 years, 5 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 05 May 2016) |
Role | Company Director |
Correspondence Address | Newbold House Chapel Lane Clipston Market Harborough Leicestershire LE16 9RL |
Director Name | James Patrick Devine |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(7 years, 7 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 10 October 2002) |
Role | Company Director |
Correspondence Address | 5 Moorfield Hamlet High Crompton Shaw Oldham OL2 7HJ |
Director Name | Richard Jack Guest |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(7 years, 7 months after company formation) |
Appointment Duration | -2 years, 8 months (resigned 15 December 1990) |
Role | Company Director |
Correspondence Address | Apple Orchard Risborough Road Terrick Bucks HP17 0UB |
Director Name | Mr Albert Jennings |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 20 February 1998) |
Role | Cable Manufacturer |
Correspondence Address | 7 Swift Road Bamford Rochdale Lancashire OL11 5RF |
Director Name | Mr Edward Antony Townsend Roscoe |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(7 years, 7 months after company formation) |
Appointment Duration | -2 years, 8 months (resigned 15 December 1990) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Poundon House Poundon Bicester Oxfordshire OX27 9BB |
Director Name | Mr Gordon McIvor Wilson |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(7 years, 7 months after company formation) |
Appointment Duration | -2 years, 8 months (resigned 15 December 1990) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Croft End Letcombe Regis Oxford Oxfordshire OX12 9JJ |
Secretary Name | Mr Albert Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1992(7 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 09 March 1998) |
Role | Company Director |
Correspondence Address | 7 Swift Road Bamford Rochdale Lancashire OL11 5RF |
Secretary Name | Brenda Mary Devine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 February 1998(13 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 October 1999) |
Role | Company Director |
Correspondence Address | 5 Moorfield Hamlet High Crompton Shaw Greater Manchester |
Secretary Name | James Patrick Devine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 October 1999) |
Role | Company Director |
Correspondence Address | 5 Moorfield Hamlet High Crompton Shaw Oldham OL2 7HJ |
Secretary Name | Louise Chamberlain |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1999(15 years, 2 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 22 January 2010) |
Role | Company Director |
Correspondence Address | 11 Copper Beeches Ripley Derbyshire DE5 3ED |
Website | heatsensecables.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01282 833940 |
Telephone region | Burnley |
Registered Address | 2 Hardman Street Manchester M60 2AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £637,915 |
Cash | £108,526 |
Current Liabilities | £210,340 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
5 May 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
5 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 February 2016 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
2 June 2015 | Administrator's progress report to 14 May 2015 (24 pages) |
2 June 2015 | Appointment of a voluntary liquidator (1 page) |
14 May 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 February 2015 | Administrator's progress report to 6 January 2015 (23 pages) |
13 February 2015 | Administrator's progress report to 6 January 2015 (23 pages) |
18 September 2014 | Result of meeting of creditors (43 pages) |
22 August 2014 | Change of name notice (2 pages) |
22 August 2014 | Statement of administrator's proposal (42 pages) |
22 August 2014 | Company name changed heatsense cables LTD.\certificate issued on 22/08/14
|
19 August 2014 | Statement of affairs with form 2.14B (5 pages) |
30 July 2014 | Change of name notice (2 pages) |
30 July 2014 | Resolutions
|
15 July 2014 | Registered office address changed from 1St Floor Unit 1 Barnsdale Court Barnsdale Way Grove Park Leicester Leicestershire LE19 1SN on 15 July 2014 (2 pages) |
14 July 2014 | Appointment of an administrator (1 page) |
4 April 2014 | Annual return made up to 25 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
15 January 2014 | Registration of charge 018396470007 (34 pages) |
2 January 2014 | Accounts for a small company made up to 31 March 2013 (6 pages) |
26 March 2013 | Register(s) moved to registered office address (1 page) |
26 March 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Accounts for a small company made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 25 March 2012 with a full list of shareholders (6 pages) |
4 January 2012 | Full accounts made up to 31 March 2011 (14 pages) |
8 August 2011 | Section 519 (1 page) |
29 March 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (14 pages) |
15 October 2010 | Director's details changed for Mr Paul Douglas Mcgreevy on 30 September 2010 (2 pages) |
30 March 2010 | Annual return made up to 25 March 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Register(s) moved to registered inspection location (1 page) |
9 February 2010 | Register inspection address has been changed (1 page) |
4 February 2010 | Full accounts made up to 31 March 2009 (16 pages) |
26 January 2010 | Termination of appointment of Louise Chamberlain as a secretary (1 page) |
26 January 2010 | Appointment of Mrs Caroline Anne Kemsley-Pein as a secretary (1 page) |
14 December 2009 | Registered office address changed from Trent Mills Long Eaton Nottingham Nottinghamshire NG10 3LP on 14 December 2009 (1 page) |
27 March 2009 | Return made up to 25/03/09; full list of members (3 pages) |
8 February 2009 | Full accounts made up to 31 March 2008 (16 pages) |
23 April 2008 | Return made up to 25/03/08; full list of members (3 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (16 pages) |
19 April 2007 | Return made up to 25/03/07; full list of members (2 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (16 pages) |
18 April 2006 | Return made up to 25/03/06; full list of members (2 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (15 pages) |
6 April 2005 | Return made up to 25/03/05; full list of members (2 pages) |
10 February 2005 | Particulars of mortgage/charge (7 pages) |
2 February 2005 | Full accounts made up to 31 March 2004 (14 pages) |
13 April 2004 | Return made up to 25/03/04; full list of members (7 pages) |
11 January 2004 | Full accounts made up to 31 March 2003 (14 pages) |
18 April 2003 | Return made up to 25/03/03; full list of members (7 pages) |
8 January 2003 | Full accounts made up to 31 March 2002 (14 pages) |
12 November 2002 | Director resigned (1 page) |
17 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
21 September 2001 | Full accounts made up to 31 March 2001 (16 pages) |
27 March 2001 | Return made up to 25/03/01; full list of members
|
16 October 2000 | Full accounts made up to 31 March 2000 (15 pages) |
25 April 2000 | Return made up to 25/03/00; full list of members (7 pages) |
5 March 2000 | Full accounts made up to 30 April 1999 (15 pages) |
2 December 1999 | Registered office changed on 02/12/99 from: 5 moorfield hamlet high crompton shaw oldham lancashire OL2 7HJ (1 page) |
2 December 1999 | New secretary appointed (2 pages) |
1 December 1999 | Secretary resigned (1 page) |
1 December 1999 | New director appointed (3 pages) |
1 December 1999 | New director appointed (3 pages) |
30 November 1999 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
30 November 1999 | Auditor's resignation (1 page) |
26 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 1999 | Return made up to 25/03/99; full list of members (6 pages) |
12 April 1999 | Full accounts made up to 30 April 1998 (12 pages) |
4 August 1998 | £ ic 200/100 31/03/98 £ sr 100@1=100 (1 page) |
11 May 1998 | New secretary appointed (2 pages) |
24 April 1998 | Director resigned (1 page) |
24 April 1998 | Return made up to 25/03/98; full list of members (6 pages) |
24 April 1998 | New secretary appointed (2 pages) |
21 April 1998 | Accounts for a small company made up to 30 April 1997 (5 pages) |
24 March 1998 | New secretary appointed (2 pages) |
24 March 1998 | Registered office changed on 24/03/98 from: 23 linkside avenue royton oldham OL2 6YS (1 page) |
24 March 1998 | Secretary resigned (1 page) |
7 May 1997 | Return made up to 25/03/97; no change of members (4 pages) |
30 January 1997 | Full accounts made up to 30 April 1996 (13 pages) |
17 April 1996 | Return made up to 25/03/96; no change of members (4 pages) |
4 March 1996 | Full accounts made up to 30 April 1995 (14 pages) |
3 April 1995 | Accounts for a small company made up to 30 April 1994 (6 pages) |
20 March 1995 | Return made up to 25/03/95; full list of members (6 pages) |