Company NameMetersaver.com Ltd
Company StatusDissolved
Company Number03139066
CategoryPrivate Limited Company
Incorporation Date18 December 1995(28 years, 4 months ago)
Dissolution Date29 March 2005 (19 years, 1 month ago)
Previous NameHouse Warmer Heating Services Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameJohn Lynch
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressWhitehouse Farm
Graizelound, Haxey
Doncaster
DN9 2NQ
Secretary NameRuth Isobel Lynch
NationalityBritish
StatusClosed
Appointed18 December 1995(same day as company formation)
RoleSecretary
Correspondence AddressLower Broadclough Barn
Burnley Road
Bacup
Lancashire
OL13 8PA
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed18 December 1995(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameGlenn Miller Wilkinson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(6 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 01 September 2002)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreat Gable
4 Portfield Close
Bolton
Lancashire
BL1 5FQ

Location

Registered AddressUnit 308 Phoenix Close
Heywood
Lancashire
OL10 2JG
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 March 2005Final Gazette dissolved via voluntary strike-off (1 page)
14 December 2004First Gazette notice for voluntary strike-off (1 page)
2 November 2004Application for striking-off (1 page)
28 August 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
29 June 2003Director resigned (1 page)
22 April 2002Company name changed house warmer heating services li mited\certificate issued on 22/04/02 (2 pages)
18 April 2002Ad 11/04/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
18 April 2002New director appointed (2 pages)
9 April 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
28 March 2002Return made up to 18/12/01; full list of members (6 pages)
16 March 2001Accounts for a small company made up to 31 October 2000 (5 pages)
16 March 2001Return made up to 18/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 February 2001Company name changed house warmers LIMITED\certificate issued on 20/02/01 (2 pages)
24 July 2000Accounts for a small company made up to 31 October 1999 (7 pages)
15 December 1999Return made up to 18/12/99; full list of members
  • 363(287) ‐ Registered office changed on 15/12/99
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 December 1999Accounts for a small company made up to 31 October 1998 (5 pages)
1 December 1999Registered office changed on 01/12/99 from: 24 upper dicconson street wigan lancashire WN1 2AG (1 page)
30 December 1998Return made up to 18/12/98; full list of members (6 pages)
27 August 1998Accounts for a small company made up to 31 October 1997 (7 pages)
13 May 1998Director's particulars changed (1 page)
13 May 1998Secretary's particulars changed (1 page)
9 February 1998Director's particulars changed (1 page)
9 February 1998Secretary's particulars changed (1 page)
12 January 1998Return made up to 18/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
11 August 1997Accounts for a small company made up to 31 October 1996 (7 pages)
18 February 1997Secretary's particulars changed (1 page)
20 January 1997Return made up to 18/12/96; full list of members (6 pages)
8 September 1996Accounting reference date notified as 31/10 (1 page)
8 January 1996Ad 18/12/95--------- £ si 1@1=1 £ ic 1/2 (2 pages)
8 January 1996Registered office changed on 08/01/96 from: somerset house temple street birmingham. B2 5DN. (1 page)
18 December 1995Incorporation (20 pages)