Company NameNationwide Heating Services (Contracts) Limited
Company StatusDissolved
Company Number04353489
CategoryPrivate Limited Company
Incorporation Date15 January 2002(22 years, 3 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David Kenneth Purves
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed15 January 2002(same day as company formation)
RoleCentral Heating
Country of ResidenceUnited Kingdom
Correspondence Address79 Tib Street
Manchester
M4 1LS
Director NameRoderick Mark Wilson
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(same day as company formation)
RoleCentral Heating
Country of ResidenceEngland
Correspondence Address52 Oak Street
Manchester
M4 5JA
Secretary NameRoderick Mark Wilson
NationalityBritish
StatusResigned
Appointed15 January 2002(same day as company formation)
RoleCentral Heating
Country of ResidenceEngland
Correspondence Address52 Oak Street
Manchester
M4 5JA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address79 Tib Street
Manchester
M4 1LS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£551
Cash£5,155
Current Liabilities£22,469

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

26 March 2019Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2019First Gazette notice for voluntary strike-off (1 page)
13 December 2018Application to strike the company off the register (1 page)
29 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
6 September 2018Registered office address changed from C/O Jon Child & Co 52 Oak Street Manchester M4 5JA to 79 Tib Street Manchester M4 1LS on 6 September 2018 (1 page)
9 April 2018Previous accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
17 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
31 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
24 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 11 January 2017 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
11 January 2016Annual return made up to 11 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
(3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
12 January 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
20 March 2014Termination of appointment of Roderick Wilson as a director (1 page)
20 March 2014Termination of appointment of Roderick Wilson as a director (1 page)
20 March 2014Termination of appointment of Roderick Wilson as a secretary (1 page)
20 March 2014Termination of appointment of Roderick Wilson as a secretary (1 page)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
21 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (4 pages)
8 November 2012Registered office address changed from 107 Oldham Street Manchester M4 1LW on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 107 Oldham Street Manchester M4 1LW on 8 November 2012 (1 page)
8 November 2012Registered office address changed from 107 Oldham Street Manchester M4 1LW on 8 November 2012 (1 page)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
13 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 11 January 2012 with a full list of shareholders (4 pages)
12 January 2012Director's details changed for Mr David Kenneth Purves on 1 January 2012 (2 pages)
12 January 2012Secretary's details changed for Roderick Mark Wilson on 1 January 2011 (1 page)
12 January 2012Director's details changed for Roderick Mark Wilson on 1 January 2012 (2 pages)
12 January 2012Secretary's details changed for Roderick Mark Wilson on 1 January 2011 (1 page)
12 January 2012Director's details changed for Roderick Mark Wilson on 1 January 2012 (2 pages)
12 January 2012Director's details changed for Roderick Mark Wilson on 1 January 2012 (2 pages)
12 January 2012Secretary's details changed for Roderick Mark Wilson on 1 January 2011 (1 page)
12 January 2012Director's details changed for Mr David Kenneth Purves on 1 January 2012 (2 pages)
12 January 2012Director's details changed for Mr David Kenneth Purves on 1 January 2012 (2 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
11 January 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
9 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
20 January 2010Director's details changed for Roderick Mark Wilson on 1 October 2009 (2 pages)
20 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
20 January 2010Director's details changed for David Kenneth Purves on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Roderick Mark Wilson on 1 October 2009 (2 pages)
20 January 2010Director's details changed for David Kenneth Purves on 1 October 2009 (2 pages)
20 January 2010Director's details changed for David Kenneth Purves on 1 October 2009 (2 pages)
20 January 2010Director's details changed for Roderick Mark Wilson on 1 October 2009 (2 pages)
21 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 July 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
16 January 2009Return made up to 14/01/09; full list of members (4 pages)
16 January 2009Return made up to 14/01/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
14 January 2008Return made up to 14/01/08; full list of members (2 pages)
14 January 2008Return made up to 14/01/08; full list of members (2 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
1 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 November 2007Registered office changed on 15/11/07 from: 202 ducie house ducie street manchester M1 2JW (1 page)
15 November 2007Registered office changed on 15/11/07 from: 202 ducie house ducie street manchester M1 2JW (1 page)
7 February 2007Return made up to 15/01/07; full list of members (2 pages)
7 February 2007Return made up to 15/01/07; full list of members (2 pages)
11 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
20 January 2006Return made up to 15/01/06; full list of members (2 pages)
20 January 2006Return made up to 15/01/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
25 January 2005Return made up to 15/01/05; full list of members (7 pages)
25 January 2005Return made up to 15/01/05; full list of members (7 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
9 February 2004Return made up to 15/01/04; full list of members (7 pages)
9 February 2004Return made up to 15/01/04; full list of members (7 pages)
20 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
20 November 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
10 February 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2003Return made up to 15/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002Secretary resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002Secretary resigned (1 page)
15 January 2002Incorporation (16 pages)
15 January 2002Incorporation (16 pages)