Company NameHeating And Cooling Solutions (N.West) Limited
Company StatusDissolved
Company Number05090674
CategoryPrivate Limited Company
Incorporation Date1 April 2004(20 years, 1 month ago)
Dissolution Date5 October 2021 (2 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Trevor Taylor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2004(same day as company formation)
RoleTechnical Sales Agent
Country of ResidenceEngland
Correspondence Address17 Rutland Street
Ashton Under Lyne
Lancashire
OL6 6TX
Secretary NameTracey Lynn Taylor
NationalityBritish
StatusClosed
Appointed10 January 2007(2 years, 9 months after company formation)
Appointment Duration14 years, 9 months (closed 05 October 2021)
RoleSecretary
Correspondence Address17 Rutland Street
Ashton Under Lyne
Lancashire
OL6 6TX
Secretary NameSusan Lesley Taylor
NationalityBritish
StatusResigned
Appointed01 April 2004(same day as company formation)
RoleCompany Director
Correspondence Address29 Key Court
Haughton Green Denton
Manchester
Lancashire
M34 7GE
Secretary NameMr Trevor Taylor
NationalityBritish
StatusResigned
Appointed01 June 2005(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 January 2007)
RoleTechnical Sales Agent
Country of ResidenceEngland
Correspondence Address17 Rutland Street
Ashton Under Lyne
Lancashire
OL6 6TX

Location

Registered Address17 Rutland Street
Ashton Under Lyne
Lancs
OL6 6TX
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester

Shareholders

800 at £1Trevor Taylor
80.00%
Ordinary
100 at £1Benjamin Scott Taylor
10.00%
Ordinary
100 at £1Kelly Louise Taylor
10.00%
Ordinary

Financials

Year2014
Net Worth£27,339
Cash£351
Current Liabilities£3,477

Accounts

Latest Accounts31 March 2020 (4 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

5 October 2021Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2021First Gazette notice for compulsory strike-off (1 page)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
7 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 May 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
2 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
20 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(4 pages)
20 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 1,000
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(4 pages)
16 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(4 pages)
16 June 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
8 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
8 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
8 May 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1,000
(4 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
23 January 2014Total exemption small company accounts made up to 31 March 2013 (10 pages)
12 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
12 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
12 May 2013Annual return made up to 1 April 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
1 February 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
14 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
14 May 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
8 January 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
10 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
10 May 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
19 January 2011Total exemption full accounts made up to 31 March 2010 (10 pages)
22 April 2010Director's details changed for Trevor Taylor on 1 April 2010 (2 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
22 April 2010Director's details changed for Trevor Taylor on 1 April 2010 (2 pages)
22 April 2010Director's details changed for Trevor Taylor on 1 April 2010 (2 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
8 May 2009Registered office changed on 08/05/2009 from 17 rutland street ashton under lyne OL6 6TX (1 page)
8 May 2009Return made up to 01/04/09; full list of members (3 pages)
8 May 2009Registered office changed on 08/05/2009 from 17 rutland street ashton under lyne OL6 6TX (1 page)
8 May 2009Return made up to 01/04/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
19 November 2008Return made up to 01/04/08; full list of members (3 pages)
19 November 2008Return made up to 01/04/08; full list of members (3 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
29 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
8 August 2007Return made up to 01/04/07; full list of members (2 pages)
8 August 2007Return made up to 01/04/07; full list of members (2 pages)
8 August 2007Secretary's particulars changed (1 page)
8 August 2007Secretary's particulars changed (1 page)
7 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
2 February 2007Secretary resigned (1 page)
2 February 2007Secretary resigned (1 page)
2 February 2007New secretary appointed (1 page)
2 February 2007New secretary appointed (1 page)
29 January 2007Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 January 2007Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
27 June 2005Secretary resigned (1 page)
27 June 2005Secretary resigned (1 page)
23 June 2005New secretary appointed (2 pages)
23 June 2005Registered office changed on 23/06/05 from: 29 key court haughton green denton manchester lancashire M34 7GE (1 page)
23 June 2005Secretary resigned (1 page)
23 June 2005New secretary appointed (2 pages)
23 June 2005Registered office changed on 23/06/05 from: 29 key court haughton green denton manchester lancashire M34 7GE (1 page)
23 June 2005Secretary resigned (1 page)
5 May 2005Return made up to 01/04/05; full list of members (6 pages)
5 May 2005Return made up to 01/04/05; full list of members (6 pages)
1 April 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
1 April 2005Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
1 April 2004Incorporation (16 pages)
1 April 2004Incorporation (16 pages)