Company NameHattersley Heating Limited
Company StatusDissolved
Company Number04775251
CategoryPrivate Limited Company
Incorporation Date23 May 2003(20 years, 11 months ago)
Dissolution Date10 July 2007 (16 years, 9 months ago)

Business Activity

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

Directors

Director NameGary Bradburn
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2003(1 month, 3 weeks after company formation)
Appointment Duration3 years, 12 months (closed 10 July 2007)
RoleHeating Engineer
Correspondence Address136 Wigan Road
Standish
Lancashire
WN6 0AY
Secretary NameMarie Bradburn
NationalityBritish
StatusClosed
Appointed16 July 2003(1 month, 3 weeks after company formation)
Appointment Duration3 years, 12 months (closed 10 July 2007)
RoleOffice Manager
Correspondence Address136 Wigan Road
Standish
Wigan
Lancashire
WN6 0AY
Director NamePhilip Leonard Walker
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(1 month, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 13 September 2004)
RoleHeating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address379 Preston Road
Standish
Wigan
Lancashire
WN6 0QB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address136 Wigan Road
Standish
Wigan
Lancashire
WN6 0AY
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardStandish with Langtree
Built Up AreaWigan

Financials

Year2014
Net Worth£238
Cash£1,532
Current Liabilities£4,627

Accounts

Latest Accounts31 October 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

10 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2007First Gazette notice for voluntary strike-off (1 page)
16 January 2007Resolutions
  • RES13 ‐ Striking off 15/08/06
(4 pages)
10 January 2007Application for striking-off (1 page)
29 August 2006Return made up to 31/03/06; full list of members (6 pages)
25 January 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
20 July 2005Return made up to 23/05/05; full list of members (6 pages)
29 December 2004Total exemption small company accounts made up to 31 October 2004 (5 pages)
28 September 2004Registered office changed on 28/09/04 from: parkside house, 167 chorley new road, bolton lancashire BL1 4RA (1 page)
28 September 2004Accounting reference date shortened from 12/11/04 to 31/10/04 (1 page)
23 September 2004Director resigned (1 page)
18 June 2004Return made up to 23/05/04; full list of members (7 pages)
27 May 2004Accounting reference date extended from 31/05/04 to 12/11/04 (1 page)
29 July 2003New director appointed (2 pages)
29 July 2003New secretary appointed (2 pages)
29 July 2003New director appointed (2 pages)
2 June 2003Secretary resigned (1 page)
2 June 2003Director resigned (1 page)