Company NameOn Tap Heating Limited
Company StatusDissolved
Company Number04706370
CategoryPrivate Limited Company
Incorporation Date21 March 2003(21 years, 1 month ago)
Dissolution Date25 October 2011 (12 years, 5 months ago)

Business Activity

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

Directors

Director NameJoseph Reid
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Springfields
School Aycliffe
County Durham
DL5 6QP
Director NameMr Steven Reid
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Cypress Grove
School Aycliffe
Newton Aycliffe
County Durham
DL5 6GP
Secretary NameLouise Anne Reid
NationalityBritish
StatusClosed
Appointed21 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address17 Ainsty Hunt
Newton Aycliffe
County Durham
DL5 7PH

Location

Registered AddressLeonard Curtis
D T E House Hollins Lane
Bury
Lancashire
BL9 8AT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£525,064
Cash£371,953
Current Liabilities£59,901

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

25 October 2011Final Gazette dissolved following liquidation (1 page)
25 October 2011Final Gazette dissolved following liquidation (1 page)
25 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
25 July 2011Return of final meeting in a members' voluntary winding up (13 pages)
25 July 2011Return of final meeting in a members' voluntary winding up (13 pages)
30 June 2010Registered office address changed from Hilton Road Aycliff Business Park Newton Aycliffe Co Durham DL5 6EN on 30 June 2010 (2 pages)
30 June 2010Registered office address changed from Hilton Road Aycliff Business Park Newton Aycliffe Co Durham DL5 6EN on 30 June 2010 (2 pages)
21 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
21 June 2010Declaration of solvency (3 pages)
21 June 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-01
(1 page)
21 June 2010Appointment of a voluntary liquidator (1 page)
21 June 2010Appointment of a voluntary liquidator (1 page)
21 June 2010Declaration of solvency (3 pages)
7 May 2010Annual return made up to 21 March 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 100
(5 pages)
7 May 2010Annual return made up to 21 March 2010 with a full list of shareholders
Statement of capital on 2010-05-07
  • GBP 100
(5 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
26 February 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 April 2009Return made up to 21/03/09; full list of members (4 pages)
17 April 2009Return made up to 21/03/09; full list of members (4 pages)
15 April 2009Director's Change of Particulars / joseph reid / 14/04/2009 / HouseName/Number was: , now: 1; Street was: 17 ainsty hunt, now: springfields; Post Town was: newton aycliffe, now: school aycliffe; Post Code was: DL5 7PH, now: DL5 6QP (1 page)
15 April 2009Director's change of particulars / joseph reid / 14/04/2009 (1 page)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 May 2008Return made up to 21/03/08; full list of members (4 pages)
6 May 2008Return made up to 21/03/08; full list of members (4 pages)
30 April 2008Return made up to 21/03/07; full list of members (4 pages)
30 April 2008Return made up to 21/03/07; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 August 2007Registered office changed on 23/08/07 from: unit 5 brig house court burtree road newton aycliffe darlington co durham DL5 6HZ (1 page)
23 August 2007Registered office changed on 23/08/07 from: unit 5 brig house court burtree road newton aycliffe darlington co durham DL5 6HZ (1 page)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Registered office changed on 27/01/07 from: 11 simpasture gate newton aycliffe county durham DL5 5HH (1 page)
27 January 2007Registered office changed on 27/01/07 from: 11 simpasture gate newton aycliffe county durham DL5 5HH (1 page)
21 April 2006Return made up to 21/03/06; full list of members (7 pages)
21 April 2006Return made up to 21/03/06; full list of members (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
7 April 2005Return made up to 21/03/05; full list of members
  • 363(287) ‐ Registered office changed on 07/04/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
7 April 2005Return made up to 21/03/05; full list of members (3 pages)
6 April 2005Director's particulars changed (1 page)
6 April 2005Director's particulars changed (1 page)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
20 April 2004Return made up to 21/03/04; full list of members (7 pages)
20 April 2004Return made up to 21/03/04; full list of members (7 pages)
21 March 2003Incorporation (14 pages)
21 March 2003Incorporation (14 pages)