Company NameAnglian Heating Limited
Company StatusDissolved
Company Number04782827
CategoryPrivate Limited Company
Incorporation Date1 June 2003(20 years, 11 months ago)
Dissolution Date30 April 2012 (12 years ago)
Previous NameAnglia Area Heating Limited

Business Activity

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

Directors

Director NameJason Clayton
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2003(same day as company formation)
RoleHeating Engineer
Correspondence Address4 Jerningham Road
Costessey
Norwich
Norfolk
NR5 0RE
Secretary NameDonna Broadbent
NationalityBritish
StatusClosed
Appointed30 June 2004(1 year, 1 month after company formation)
Appointment Duration7 years, 10 months (closed 30 April 2012)
RoleCompany Director
Correspondence Address4 Jerningham Road
Norwich
Norfolk
NR5 0RE
Director NameMr Robert Brian Bale
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressEtheldene
Spixworth Road, Hainford
Norwich
Norfolk
NR10 3BX
Secretary NameJason Clayton
NationalityBritish
StatusResigned
Appointed01 June 2003(same day as company formation)
RoleHeating Engineer
Correspondence Address2 Tollhouse Cottages
Dereham Road
Norwich
Norfolk
NR5 8TF
Director Name1st Cert Formations Limited (Corporation)
StatusResigned
Appointed01 June 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Director NameReportaction Limited (Corporation)
StatusResigned
Appointed01 June 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS
Secretary Name1st Cert Formations Ltd (Corporation)
StatusResigned
Appointed01 June 2003(same day as company formation)
Correspondence AddressInternational House
15 Bredbury Business Park
Stockport
Cheshire
SK6 2NS

Location

Registered AddressC/O Totality Solutions Limited
St James's Court Brown Street
Manchester
M2 1DH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

100 at 1Jason Clayton
100.00%
Ordinary

Financials

Year2014
Net Worth£12,181
Cash£1,976
Current Liabilities£15,677

Accounts

Latest Accounts30 June 2008 (15 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

30 April 2012Final Gazette dissolved following liquidation (1 page)
30 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2012Final Gazette dissolved following liquidation (1 page)
31 January 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
31 January 2012Liquidators statement of receipts and payments to 18 January 2012 (5 pages)
31 January 2012Liquidators' statement of receipts and payments to 18 January 2012 (5 pages)
31 January 2012Liquidators' statement of receipts and payments to 18 January 2012 (5 pages)
31 January 2012Return of final meeting in a creditors' voluntary winding up (4 pages)
3 January 2012Liquidators' statement of receipts and payments to 14 December 2011 (5 pages)
3 January 2012Liquidators' statement of receipts and payments to 14 December 2011 (5 pages)
3 January 2012Liquidators statement of receipts and payments to 14 December 2011 (5 pages)
5 August 2011Liquidators statement of receipts and payments to 14 June 2011 (5 pages)
5 August 2011Liquidators' statement of receipts and payments to 14 June 2011 (5 pages)
5 August 2011Liquidators' statement of receipts and payments to 14 June 2011 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 14 December 2010 (5 pages)
19 January 2011Liquidators' statement of receipts and payments to 14 December 2010 (5 pages)
19 January 2011Liquidators statement of receipts and payments to 14 December 2010 (5 pages)
30 June 2010Liquidators statement of receipts and payments to 14 June 2010 (5 pages)
30 June 2010Liquidators' statement of receipts and payments to 14 June 2010 (5 pages)
30 June 2010Liquidators' statement of receipts and payments to 14 June 2010 (5 pages)
25 February 2010Appointment of a voluntary liquidator (1 page)
25 February 2010Appointment of a voluntary liquidator (1 page)
22 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 June 2009Statement of affairs with form 4.19 (6 pages)
22 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-15
(1 page)
22 June 2009Statement of affairs with form 4.19 (6 pages)
10 June 2009Registered office changed on 10/06/2009 from 4 jerningham road costessey norwich norfolk NR5 0RE (1 page)
10 June 2009Registered office changed on 10/06/2009 from 4 jerningham road costessey norwich norfolk NR5 0RE (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
2 May 2009Compulsory strike-off action has been discontinued (1 page)
29 April 2009Return made up to 01/06/08; full list of members (3 pages)
29 April 2009Secretary's change of particulars / donna broadbent / 31/05/2008 (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Secretary's Change of Particulars / donna broadbent / 31/05/2008 / HouseName/Number was: , now: 4; Street was: 2 tollhouse cottages, now: jerningham road; Area was: dereham road, now: ; Post Code was: NR5 8TF, now: NR5 0RE; Country was: , now: united kingdom (1 page)
29 April 2009Director's change of particulars / jason clayton / 31/05/2008 (1 page)
29 April 2009Director's Change of Particulars / jason clayton / 31/05/2008 / HouseName/Number was: , now: 4; Street was: 2 tollhouse cottages, now: jerningham road; Area was: dereham road, now: costessey; Post Code was: NR5 8TF, now: NR5 0RE; Country was: , now: united kingdom (1 page)
29 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
29 April 2009Return made up to 01/06/08; full list of members (3 pages)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009First Gazette notice for compulsory strike-off (1 page)
22 April 2008Accounts for a dormant company made up to 30 June 2007 (6 pages)
22 April 2008Registered office changed on 22/04/2008 from 2 toll house cottages dereham road norwich norfolk NR5 8TF (1 page)
22 April 2008Registered office changed on 22/04/2008 from 2 toll house cottages dereham road norwich norfolk NR5 8TF (1 page)
22 April 2008Accounts made up to 30 June 2007 (6 pages)
14 February 2008Return made up to 01/06/06; full list of members (6 pages)
14 February 2008Return made up to 01/06/06; full list of members (6 pages)
7 February 2008Return made up to 01/06/07; full list of members (6 pages)
7 February 2008Return made up to 01/06/07; full list of members (6 pages)
11 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
11 May 2007Total exemption full accounts made up to 30 June 2006 (11 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
2 May 2006Total exemption full accounts made up to 30 June 2005 (10 pages)
12 July 2005Return made up to 01/06/05; full list of members (6 pages)
12 July 2005Return made up to 01/06/05; full list of members (6 pages)
27 June 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
27 June 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
27 July 2004Return made up to 01/06/04; full list of members (7 pages)
27 July 2004Return made up to 01/06/04; full list of members (7 pages)
14 July 2004Director resigned (1 page)
14 July 2004Secretary resigned (1 page)
14 July 2004New secretary appointed (2 pages)
14 July 2004New secretary appointed (2 pages)
14 July 2004Secretary resigned (1 page)
14 July 2004Director resigned (1 page)
13 August 2003Ad 26/06/03-26/06/03 £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 2003Ad 26/06/03-26/06/03 £ si 98@1=98 £ ic 2/100 (2 pages)
18 June 2003New secretary appointed;new director appointed (1 page)
18 June 2003New director appointed (1 page)
18 June 2003New director appointed (1 page)
18 June 2003New secretary appointed;new director appointed (1 page)
7 June 2003Registered office changed on 07/06/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page)
7 June 2003Director resigned (1 page)
7 June 2003Director resigned (1 page)
7 June 2003Secretary resigned;director resigned (1 page)
7 June 2003Secretary resigned;director resigned (1 page)
7 June 2003Registered office changed on 07/06/03 from: international house 15 bredbury business park stockport cheshire SK6 2SN (1 page)
6 June 2003Company name changed anglia area heating LIMITED\certificate issued on 06/06/03 (2 pages)
6 June 2003Company name changed anglia area heating LIMITED\certificate issued on 06/06/03 (2 pages)
1 June 2003Incorporation (19 pages)