Company NameRadvale Heating Limited
DirectorAndrew Craig Gilmour
Company StatusDissolved
Company Number01118879
CategoryPrivate Limited Company
Incorporation Date19 June 1973(50 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Andrew Craig Gilmour
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 1973(same day as company formation)
RoleCompany Director
Correspondence Address22a Granville Road
Newcastle Upon Tyne
NE2 1TP
Director NameMrs Jacqueline Georgina Gilmour
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1984(11 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address22a Granville Road
Newcastle Upon Tyne
NE2 1TP
Secretary NameMrs Jacqueline Georgina Gilmour
NationalityBritish
StatusResigned
Appointed11 December 1991(18 years, 5 months after company formation)
Appointment Duration9 years, 2 months (resigned 01 March 2001)
RoleCompany Director
Correspondence Address22a Granville Road
Newcastle Upon Tyne
NE2 1TP

Location

Registered AddressNorthgate House
St Marys Place
Newcastle Upon Tyne
NE1 7PN
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£29,097
Cash£5,955
Current Liabilities£187,193

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

2 June 2005Dissolved (1 page)
2 March 2005Completion of winding up (1 page)
25 August 2004Order of court to wind up (1 page)
8 April 2004Return made up to 11/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 January 2004Return made up to 11/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 11/01/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 November 2003Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 07/11/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 July 2002Total exemption small company accounts made up to 31 December 2000 (4 pages)
12 June 2002Return made up to 11/12/00; full list of members (7 pages)
3 November 2000Accounts for a small company made up to 31 December 1999 (8 pages)
23 February 2000Return made up to 11/12/99; full list of members (6 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (9 pages)
15 January 1999Return made up to 11/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (9 pages)
5 January 1998Return made up to 11/12/97; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (9 pages)
2 February 1997Accounts for a small company made up to 31 December 1995 (8 pages)
19 January 1997Return made up to 11/12/96; no change of members (4 pages)
20 December 1996Particulars of mortgage/charge (3 pages)
10 January 1996Return made up to 11/12/95; no change of members (4 pages)
8 February 1994Particulars of mortgage/charge (3 pages)
29 October 1991Director resigned (2 pages)
19 July 1986Secretary resigned;new secretary appointed (2 pages)