Company NameCaradon Heating Limited
Company StatusDissolved
Company Number01744824
CategoryPrivate Limited Company
Incorporation Date9 August 1983(40 years, 8 months ago)
Dissolution Date31 January 2012 (12 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameAndrew David Briggs
NationalityBritish
StatusClosed
Appointed01 May 2007(23 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 31 January 2012)
RoleCompany Director
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Director NameTrevor Terence Harvey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2009(26 years after company formation)
Appointment Duration2 years, 5 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Director NameMr George John Letham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2009(26 years after company formation)
Appointment Duration2 years, 5 months (closed 31 January 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Director NameNigel John Worne
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(8 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 June 1993)
RoleCompany Director
Correspondence AddressMount Pleasant
Wistanswick
Market Drayton
Salop
TF9 2AY
Director NameTimothy Walker
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(8 years, 11 months after company formation)
Appointment Duration12 months (resigned 27 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandhurst Farm
Clayhill Road, Lamberhurst
Tunbridge Wells
Kent
TN3 8AX
Director NameMr David Thomas Simons
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(8 years, 11 months after company formation)
Appointment Duration12 months (resigned 27 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Rowley Hall Drive
Rowley Hall Park
Stafford
Staffordshire
ST17 9FF
Director NameTerence John Monks
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(8 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 June 1994)
RoleCompany Director
Correspondence AddressBrantingham
24 Green Lane
Burnham
Buckinghamshire
SL1 8DX
Secretary NameMr Ewen Cameron
NationalityBritish
StatusResigned
Appointed31 July 1992(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 December 1993)
RoleCompany Director
Correspondence AddressOakfield House Station Road
Wargrave
Berkshire
RG10 8EU
Director NameGavin Charles McLean
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1993(9 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 January 1995)
RoleInternational Business Manager
Correspondence AddressBeech Tree Farm
Cloudside
Congleton
Cheshire
CW12 3QQ
Director NameAnthony John Biggin
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(9 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 31 December 1993)
RoleManufacturing Director
Correspondence AddressPaddock End Ridley Hill Farm
Ridley
Tarporley
Cheshire
CW6 9RX
Director NameMr Peter Alan Chambre
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1993(9 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 08 November 1993)
RoleCompany Director
Correspondence Address25 Mount Ararat Road
Richmond
Surrey
TW10 6PQ
Secretary NameKaren Richardson
NationalityBritish
StatusResigned
Appointed22 February 1994(10 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1995)
RoleCompany Director
Correspondence AddressFive Farthings
Mansel Road
London
SW19 4AA
Director NameMr Anthony Edward Holland
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(10 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 November 1995)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6 Brooklyn Drive
Emmer Green
Reading
Berkshire
RG4 8SS
Secretary NameMr Kevin Robert Wills
NationalityBritish
StatusResigned
Appointed12 July 2004(20 years, 11 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hartley Avenue
Whitley Bay
Tyne & Wear
NE26 3NS
Director NameCaradon Nominees Limited (Corporation)
StatusResigned
Appointed30 November 1995(12 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 November 2000)
Correspondence AddressCaradon House 24 Queens Road
Weybridge
Surrey
KT13 9UX
Director NameRallip Holdings Limited (Corporation)
StatusResigned
Appointed30 November 1995(12 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 November 2000)
Correspondence AddressNovar House
24 Queens Road
Weybridge
Surrey
KT13 9UX
Secretary NameCaradon Services Limited (Corporation)
StatusResigned
Appointed30 November 1995(12 years, 3 months after company formation)
Appointment Duration4 years, 12 months (resigned 24 November 2000)
Correspondence AddressCaradon House
24 Queens Road
Weybridge
Surrey
KT13 9UX
Director NameCaradon Radiators Bidco 2 Limited (Corporation)
StatusResigned
Appointed24 November 2000(17 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2009)
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Director NameIdeal Stelrad Limited (Corporation)
StatusResigned
Appointed24 November 2000(17 years, 3 months after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2010)
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Secretary NameEver 1058 Limited (Corporation)
StatusResigned
Appointed24 November 2000(17 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 12 July 2004)
Correspondence AddressFourth Floor
Cloth Hall Court, Infirmary Street
Leeds
West Yorkshire
LS1 2JB

Location

Registered Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
31 January 2012Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
18 October 2011First Gazette notice for voluntary strike-off (1 page)
7 October 2011Application to strike the company off the register (3 pages)
7 October 2011Application to strike the company off the register (3 pages)
15 July 2011Director's details changed for George John Letham on 15 July 2011 (2 pages)
15 July 2011Director's details changed for Trevor Terence Harvey on 15 July 2011 (2 pages)
15 July 2011Secretary's details changed for Andrew David Briggs on 15 July 2011 (1 page)
15 July 2011Director's details changed for George John Letham on 15 July 2011 (2 pages)
15 July 2011Secretary's details changed for Andrew David Briggs on 15 July 2011 (1 page)
15 July 2011Director's details changed for Trevor Terence Harvey on 15 July 2011 (2 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 100
(4 pages)
15 July 2011Annual return made up to 14 July 2011 with a full list of shareholders
Statement of capital on 2011-07-15
  • GBP 100
(4 pages)
12 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
22 July 2010Termination of appointment of a director
  • ANNOTATION Inconsistency At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
22 July 2010Termination of appointment of a director
  • ANNOTATION At the time of filing, this document appeared to be inconsistent with other information filed against the company.
(3 pages)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
15 July 2010Termination of appointment of Ideal Stelrad Limited as a director (1 page)
15 July 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
15 July 2010Termination of appointment of Ideal Stelrad Limited as a director (1 page)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
1 September 2009Director appointed trevor terence harvey (3 pages)
1 September 2009Director appointed trevor terence harvey (3 pages)
1 September 2009Director appointed george john letham (3 pages)
1 September 2009Director appointed george john letham (3 pages)
1 September 2009Appointment terminated director caradon radiators bidco 2 LIMITED (1 page)
1 September 2009Appointment Terminated Director caradon radiators bidco 2 LIMITED (1 page)
14 July 2009Return made up to 14/07/09; full list of members (3 pages)
14 July 2009Return made up to 14/07/09; full list of members (3 pages)
1 June 2009Secretary's change of particulars / andrew briggs / 27/05/2009 (1 page)
1 June 2009Secretary's Change of Particulars / andrew briggs / 27/05/2009 / HouseName/Number was: , now: 28; Street was: 25 fairfield drive, now: belmont avenue; Region was: tyne & wear, now: tyne and wear; Post Code was: NE25 9SA, now: NE25 8NA (1 page)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 October 2008Accounts made up to 31 December 2007 (5 pages)
15 July 2008Return made up to 14/07/08; full list of members (3 pages)
15 July 2008Return made up to 14/07/08; full list of members (3 pages)
15 July 2008Director's Change of Particulars / caradon plumbing LIMITED / 08/03/2007 / Surname was: caradon plumbing LIMITED, now: ideal stelrad LIMITED; HouseName/Number was: , now: 69-75; Street was: 69-75 side, now: side (1 page)
15 July 2008Director's change of particulars / caradon plumbing LIMITED / 08/03/2007 (1 page)
2 November 2007Accounts made up to 31 December 2006 (5 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
5 September 2007Return made up to 14/07/07; full list of members (2 pages)
5 September 2007Return made up to 14/07/07; full list of members (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (2 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
16 October 2006Accounts made up to 31 December 2005 (5 pages)
4 August 2006Return made up to 14/07/06; full list of members (2 pages)
4 August 2006Return made up to 14/07/06; full list of members (2 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 October 2005Accounts made up to 31 December 2004 (5 pages)
21 July 2005Return made up to 14/07/05; full list of members (2 pages)
21 July 2005Return made up to 14/07/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 21/07/05
  • 363(353) ‐ Location of register of members address changed
(2 pages)
14 March 2005Registered office changed on 14/03/05 from: 2ND floor kelburn house 7-19 mosley street newcastle upon tyne NE1 1YE (1 page)
14 March 2005Registered office changed on 14/03/05 from: 2ND floor kelburn house 7-19 mosley street newcastle upon tyne NE1 1YE (1 page)
3 November 2004Resolutions
  • RES13 ‐ Agreement approved 22/09/04
(2 pages)
3 November 2004Resolutions
  • RES13 ‐ Agreement approved 22/09/04
(2 pages)
11 August 2004Return made up to 14/07/04; full list of members (7 pages)
11 August 2004Return made up to 14/07/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 11/08/04
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 July 2004Accounts made up to 31 December 2003 (5 pages)
27 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned (1 page)
3 November 2003Full accounts made up to 31 December 2002 (10 pages)
3 November 2003Accounts made up to 31 December 2002 (10 pages)
6 August 2003Return made up to 27/07/03; full list of members (7 pages)
6 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 September 2002Accounts made up to 31 December 2001 (17 pages)
24 September 2002Full accounts made up to 31 December 2001 (17 pages)
20 August 2002Return made up to 27/07/02; full list of members (7 pages)
20 August 2002Return made up to 27/07/02; full list of members (7 pages)
14 March 2002Memorandum and Articles of Association (18 pages)
14 March 2002Memorandum and Articles of Association (18 pages)
7 March 2002Company name changed caradon bidco 5 LIMITED\certificate issued on 07/03/02 (2 pages)
7 March 2002Company name changed caradon bidco 5 LIMITED\certificate issued on 07/03/02 (2 pages)
22 February 2002Memorandum and Articles of Association (18 pages)
22 February 2002Memorandum and Articles of Association (18 pages)
12 November 2001Full accounts made up to 31 December 2000 (10 pages)
12 November 2001Accounts made up to 31 December 2000 (10 pages)
28 August 2001Return made up to 27/07/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 28/08/01
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 August 2001Company name changed alstone LIMITED\certificate issued on 21/08/01 (2 pages)
21 August 2001Company name changed alstone LIMITED\certificate issued on 21/08/01 (2 pages)
23 April 2001Registered office changed on 23/04/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
23 April 2001Registered office changed on 23/04/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
26 January 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
26 January 2001Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
16 January 2001Particulars of mortgage/charge (10 pages)
16 January 2001Particulars of mortgage/charge (10 pages)
21 December 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/11/00
(2 pages)
21 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
21 December 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/11/00
(2 pages)
21 December 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(13 pages)
4 December 2000Secretary resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
4 December 2000Secretary resigned (1 page)
1 December 2000New secretary appointed (2 pages)
1 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
1 December 2000New director appointed (2 pages)
1 December 2000New secretary appointed (2 pages)
1 December 2000New director appointed (2 pages)
7 September 2000Return made up to 27/07/00; full list of members (6 pages)
7 September 2000Return made up to 27/07/00; full list of members (6 pages)
23 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
23 August 2000Accounts made up to 31 December 1999 (5 pages)
27 August 1999Accounts made up to 31 December 1998 (5 pages)
27 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
2 August 1999Return made up to 27/07/99; full list of members (5 pages)
2 August 1999Return made up to 27/07/99; full list of members (5 pages)
27 August 1998Accounts made up to 31 December 1997 (5 pages)
27 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
7 August 1998Return made up to 27/07/98; full list of members (15 pages)
7 August 1998Return made up to 27/07/98; full list of members (15 pages)
25 September 1997Accounts made up to 31 December 1996 (5 pages)
25 September 1997Accounts for a dormant company made up to 31 December 1996 (5 pages)
15 August 1997Return made up to 27/07/97; full list of members (15 pages)
15 August 1997Return made up to 27/07/97; full list of members (15 pages)
29 September 1996Accounts for a dormant company made up to 31 December 1995 (5 pages)
29 September 1996Accounts made up to 31 December 1995 (5 pages)
1 August 1996Return made up to 27/07/96; full list of members (7 pages)
1 August 1996Return made up to 27/07/96; full list of members (7 pages)
28 February 1996Director resigned;new director appointed (3 pages)
28 February 1996New secretary appointed (2 pages)
28 February 1996Secretary resigned;new director appointed (3 pages)
20 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
20 September 1995Accounts made up to 31 December 1994 (7 pages)
20 September 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 September 1995Accounts for a dormant company made up to 31 December 1994 (7 pages)
31 July 1995Return made up to 27/07/95; full list of members (6 pages)
31 July 1995Return made up to 27/07/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (50 pages)
24 October 1994Accounts made up to 31 December 1993 (8 pages)
24 October 1994Full accounts made up to 31 December 1993 (8 pages)