Company NameHeat A Property Ltd
Company StatusDissolved
Company Number04162369
CategoryPrivate Limited Company
Incorporation Date16 February 2001(23 years, 2 months ago)
Dissolution Date11 June 2013 (10 years, 10 months ago)
Previous NamesClever Clogs (Oldham) Limited and Fountain Investments Nw Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMs Deborah Anne Mahmood
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2012(11 years, 8 months after company formation)
Appointment Duration7 months, 1 week (closed 11 June 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address73 York Street
Heywood
Lancashire
OL10 4NR
Secretary NameOrsolya Jozsa
StatusClosed
Appointed01 November 2012(11 years, 8 months after company formation)
Appointment Duration7 months, 1 week (closed 11 June 2013)
RoleCompany Director
Correspondence Address73 York Street
Heywood
Lancashire
OL10 4NR
Director NameJanet Dawson
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2001(1 week, 5 days after company formation)
Appointment Duration6 years, 8 months (resigned 29 October 2007)
RoleAccounts Manager
Correspondence Address49 Fairview Drive
Bayston Hill
Shrewsbury
SY3 0LD
Wales
Secretary NameFrank John Brennan
NationalityBritish
StatusResigned
Appointed28 February 2001(1 week, 5 days after company formation)
Appointment Duration11 years, 8 months (resigned 01 November 2012)
RoleCompany Director
Correspondence Address31 Lymmington Avenue
Lymm
Cheshire
WA13 9NQ
Director NameZafer Mahmood
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2007(6 years, 8 months after company formation)
Appointment Duration9 months (resigned 01 August 2008)
RoleManager
Correspondence Address6 Pargate Chase
Rochdale
Lancashire
OL11 5DZ
Director NameMr Nigel Burke
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2008(7 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 November 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address73 York Street
Heywood
Lancashire
OL10 4NR
Director NameC.D.A.S. Dir. Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence AddressNook House, Church Lane
Hargrave
Chester
Cheshire
CH3 7RL
Wales
Secretary NameC.D.A.S. Sec. Limited (Corporation)
StatusResigned
Appointed16 February 2001(same day as company formation)
Correspondence AddressNook House, Church Lane
Hargrave
Chester
Cheshire
CH3 7RL
Wales

Location

Registered Address73 York Street
Heywood
Lancashire
OL10 4NR
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 July 2012 (11 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
26 February 2013First Gazette notice for voluntary strike-off (1 page)
13 February 2013Application to strike the company off the register (2 pages)
13 February 2013Application to strike the company off the register (2 pages)
8 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 2
(3 pages)
8 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 2
(3 pages)
8 November 2012Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2012-11-08
  • GBP 2
(3 pages)
1 November 2012Appointment of Orsolya Jozsa as a secretary (1 page)
1 November 2012Termination of appointment of Nigel Burke as a director (1 page)
1 November 2012Appointment of Orsolya Jozsa as a secretary on 1 November 2012 (1 page)
1 November 2012Termination of appointment of Frank Brennan as a secretary (1 page)
1 November 2012Company name changed fountain investments nw LIMITED\certificate issued on 01/11/12
  • RES15 ‐ Change company name resolution on 2012-11-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 November 2012Appointment of Ms Deborah Mahmood as a director on 1 November 2012 (2 pages)
1 November 2012Appointment of Ms Deborah Mahmood as a director (2 pages)
1 November 2012Termination of appointment of Nigel Burke as a director on 1 November 2012 (1 page)
1 November 2012Company name changed fountain investments nw LIMITED\certificate issued on 01/11/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-11-01
(3 pages)
1 November 2012Termination of appointment of Frank John Brennan as a secretary on 1 November 2012 (1 page)
18 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
18 September 2012Accounts for a dormant company made up to 31 July 2012 (2 pages)
31 January 2012Change of name notice (2 pages)
31 January 2012Change of name notice (2 pages)
4 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
4 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
12 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
12 October 2011Accounts for a dormant company made up to 31 July 2011 (2 pages)
9 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
4 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
4 November 2010Accounts for a dormant company made up to 31 July 2010 (2 pages)
12 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr Nigel Burke on 1 March 2010 (2 pages)
12 April 2010Director's details changed for Mr Nigel Burke on 1 March 2010 (2 pages)
12 April 2010Annual return made up to 14 February 2010 with a full list of shareholders (4 pages)
12 April 2010Director's details changed for Mr Nigel Burke on 1 March 2010 (2 pages)
25 August 2009Accounts made up to 31 July 2009 (3 pages)
25 August 2009Accounts for a dormant company made up to 31 July 2009 (3 pages)
18 March 2009Return made up to 14/02/09; full list of members (3 pages)
18 March 2009Return made up to 14/02/09; full list of members (3 pages)
12 December 2008Appointment terminated director zafer mahmood (1 page)
12 December 2008Registered office changed on 12/12/2008 from acorn business centre fountain street north bury lancashire BL9 7AN (1 page)
12 December 2008Director appointed mr nigel burke (1 page)
12 December 2008Registered office changed on 12/12/2008 from acorn business centre fountain street north bury lancashire BL9 7AN (1 page)
12 December 2008Director appointed mr nigel burke (1 page)
12 December 2008Appointment Terminated Director zafer mahmood (1 page)
8 August 2008Accounts made up to 31 July 2008 (1 page)
8 August 2008Accounts for a dormant company made up to 31 July 2008 (1 page)
14 May 2008Accounts for a dormant company made up to 31 July 2007 (1 page)
14 May 2008Accounts made up to 31 July 2007 (1 page)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
14 February 2008Return made up to 14/02/08; full list of members (2 pages)
23 January 2008New director appointed (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008New director appointed (1 page)
9 November 2007Company name changed clever clogs (oldham) LIMITED\certificate issued on 09/11/07 (2 pages)
9 November 2007Company name changed clever clogs (oldham) LIMITED\certificate issued on 09/11/07 (2 pages)
5 March 2007Accounts made up to 31 July 2006 (1 page)
5 March 2007Accounts made up to 31 July 2006 (1 page)
21 February 2007Return made up to 16/02/07; full list of members (2 pages)
21 February 2007Return made up to 16/02/07; full list of members (2 pages)
3 May 2006Registered office changed on 03/05/06 from: c/o levell & co atlantic business centre atlantic street altrincham cheshire WA14 5NQ (1 page)
3 May 2006Registered office changed on 03/05/06 from: c/o levell & co atlantic business centre atlantic street altrincham cheshire WA14 5NQ (1 page)
5 April 2006Accounts made up to 31 July 2005 (1 page)
5 April 2006Accounts made up to 31 July 2005 (1 page)
27 February 2006Return made up to 16/02/06; full list of members (2 pages)
27 February 2006Return made up to 16/02/06; full list of members (2 pages)
27 April 2005Accounts made up to 31 July 2004 (1 page)
27 April 2005Accounts made up to 31 July 2004 (1 page)
20 April 2005Return made up to 16/02/05; full list of members (2 pages)
20 April 2005Return made up to 16/02/05; full list of members (2 pages)
15 March 2004Accounts made up to 31 July 2003 (1 page)
15 March 2004Accounts made up to 31 July 2003 (1 page)
11 March 2004Return made up to 16/02/04; full list of members (6 pages)
11 March 2004Return made up to 16/02/04; full list of members (6 pages)
13 February 2003Return made up to 16/02/03; no change of members (6 pages)
13 February 2003Return made up to 16/02/03; no change of members (6 pages)
3 January 2003Accounts made up to 31 July 2002 (1 page)
3 January 2003Accounts made up to 31 July 2002 (1 page)
29 March 2002Return made up to 16/02/02; full list of members (6 pages)
29 March 2002Return made up to 16/02/02; full list of members (6 pages)
16 October 2001Accounts made up to 31 July 2001 (1 page)
16 October 2001Accounts made up to 31 July 2001 (1 page)
11 October 2001Accounting reference date shortened from 28/02/02 to 31/07/01 (1 page)
11 October 2001Accounting reference date shortened from 28/02/02 to 31/07/01 (1 page)
12 March 2001Secretary resigned (1 page)
12 March 2001Secretary resigned (1 page)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001Director resigned (1 page)
12 March 2001Director resigned (1 page)
7 March 2001Registered office changed on 07/03/01 from: nook house church lane, hargrave chester cheshire CH3 7RL (1 page)
7 March 2001New secretary appointed (2 pages)
7 March 2001Registered office changed on 07/03/01 from: nook house church lane, hargrave chester cheshire CH3 7RL (1 page)
7 March 2001New secretary appointed (2 pages)
16 February 2001Incorporation (12 pages)
16 February 2001Incorporation (12 pages)