Graizelound, Haxey
Doncaster
DN9 2NQ
Secretary Name | Ruth Isobel Lynch |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 December 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | Lower Broadclough Barn Burnley Road Bacup Lancashire OL13 8PA |
Director Name | Dr Kevin Brewer |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B4 6LZ |
Secretary Name | Suzanne Brewer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Somerset House 40-49 Price Street Birmingham B2 5DN |
Director Name | Glenn Miller Wilkinson |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(6 years, 3 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 01 September 2002) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Great Gable 4 Portfield Close Bolton Lancashire BL1 5FQ |
Registered Address | Unit 308 Phoenix Close Heywood Lancashire OL10 2JG |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | North Heywood |
Built Up Area | Greater Manchester |
Latest Accounts | 31 October 2002 (21 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
29 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 December 2004 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2004 | Application for striking-off (1 page) |
28 August 2003 | Total exemption small company accounts made up to 31 October 2002 (6 pages) |
29 June 2003 | Director resigned (1 page) |
22 April 2002 | Company name changed house warmer heating services li mited\certificate issued on 22/04/02 (2 pages) |
18 April 2002 | Ad 11/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
18 April 2002 | New director appointed (2 pages) |
9 April 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
28 March 2002 | Return made up to 18/12/01; full list of members (6 pages) |
16 March 2001 | Accounts for a small company made up to 31 October 2000 (5 pages) |
16 March 2001 | Return made up to 18/12/00; full list of members
|
20 February 2001 | Company name changed house warmers LIMITED\certificate issued on 20/02/01 (2 pages) |
24 July 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
15 December 1999 | Return made up to 18/12/99; full list of members
|
1 December 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
1 December 1999 | Registered office changed on 01/12/99 from: 24 upper dicconson street wigan lancashire WN1 2AG (1 page) |
30 December 1998 | Return made up to 18/12/98; full list of members (6 pages) |
27 August 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
13 May 1998 | Director's particulars changed (1 page) |
13 May 1998 | Secretary's particulars changed (1 page) |
9 February 1998 | Director's particulars changed (1 page) |
9 February 1998 | Secretary's particulars changed (1 page) |
12 January 1998 | Return made up to 18/12/97; no change of members
|
11 August 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
18 February 1997 | Secretary's particulars changed (1 page) |
20 January 1997 | Return made up to 18/12/96; full list of members (6 pages) |
8 September 1996 | Accounting reference date notified as 31/10 (1 page) |
8 January 1996 | Ad 18/12/95--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
8 January 1996 | Registered office changed on 08/01/96 from: somerset house temple street birmingham. B2 5DN. (1 page) |
18 December 1995 | Incorporation (20 pages) |