Company NameSunderland Community Heating Advice And Insulation Project Limited
Company StatusDissolved
Company Number01953519
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date8 October 1985(38 years, 6 months ago)
Dissolution Date22 September 2020 (3 years, 6 months ago)
Previous NameSunderland Community Heating And Insulation Projectlimited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr David Steckles
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1992(6 years, 5 months after company formation)
Appointment Duration28 years, 6 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Redwood Close
Hetton Le Hole
Houghton Le Spring
Tyne & Wear
DH5 9LE
Secretary NameMr David Steckles
NationalityBritish
StatusClosed
Appointed31 March 1992(6 years, 5 months after company formation)
Appointment Duration28 years, 6 months (closed 22 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Redwood Close
Hetton Le Hole
Houghton Le Spring
Tyne & Wear
DH5 9LE
Director NameJoanne Ashcroft
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2004(18 years, 4 months after company formation)
Appointment Duration16 years, 7 months (closed 22 September 2020)
RoleHouse Wife
Country of ResidenceEngland
Correspondence Address18 Lanpton Drive
Hetton Le Hole
Tyne & Wear
DH5 0EW
Director NameMr Thomas Brown
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 09 July 2004)
RoleAdministrator
Correspondence Address19 Cleadon Meadows
Cleadon
Sunderland
Tyne & Wear
SR6 7PH
Director NameMr Peter Bland Kershaw
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(6 years, 5 months after company formation)
Appointment Duration25 years, 1 month (resigned 09 May 2017)
RoleProgramme Planning Manager Retired
Country of ResidenceEngland
Correspondence Address31 Richard Street
Hetton-Le-Hole
Houghton Le Spring
Tyne And Wear
DH5 9HN

Location

Registered Address31 Richard Street
Hetton-Le-Hole
Houghton Le Spring
Tyne And Wear
DH5 9HN
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
ParishHetton
WardHetton
Built Up AreaSunderland

Financials

Year2013
Net Worth£207,796
Cash£82,901
Current Liabilities£11,065

Accounts

Latest Accounts30 June 2019 (4 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Filing History

22 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2020First Gazette notice for voluntary strike-off (1 page)
17 January 2020Application to strike the company off the register (3 pages)
16 September 2019Micro company accounts made up to 30 June 2019 (4 pages)
2 July 2019Previous accounting period extended from 31 March 2019 to 30 June 2019 (1 page)
20 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
27 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (2 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (2 pages)
11 July 2017Notification of David Steckles as a person with significant control on 4 July 2017 (2 pages)
11 July 2017Notification of David Steckles as a person with significant control on 11 July 2017 (2 pages)
11 July 2017Notification of David Steckles as a person with significant control on 4 July 2017 (2 pages)
28 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
10 May 2017Termination of appointment of Peter Bland Kershaw as a director on 9 May 2017 (1 page)
10 May 2017Termination of appointment of Peter Bland Kershaw as a director on 9 May 2017 (1 page)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 July 2016Annual return made up to 19 June 2016 no member list (5 pages)
1 July 2016Annual return made up to 19 June 2016 no member list (5 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 July 2015Director's details changed for Mr Peter Bland Kershaw on 12 January 2015 (2 pages)
3 July 2015Annual return made up to 19 June 2015 no member list (5 pages)
3 July 2015Director's details changed for Mr Peter Bland Kershaw on 12 January 2015 (2 pages)
3 July 2015Annual return made up to 19 June 2015 no member list (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Registered office address changed from Warehouse Westbourne Road Sunderland Tyne and Wear SR1 3SL to 31 Richard Street Hetton-Le-Hole Houghton Le Spring Tyne and Wear DH5 9HN on 18 December 2014 (1 page)
18 December 2014Registered office address changed from Warehouse Westbourne Road Sunderland Tyne and Wear SR1 3SL to 31 Richard Street Hetton-Le-Hole Houghton Le Spring Tyne and Wear DH5 9HN on 18 December 2014 (1 page)
27 June 2014Annual return made up to 19 June 2014 no member list (5 pages)
27 June 2014Annual return made up to 19 June 2014 no member list (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 June 2013Annual return made up to 19 June 2013 no member list (5 pages)
27 June 2013Annual return made up to 19 June 2013 no member list (5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 July 2012Annual return made up to 19 June 2012 no member list (5 pages)
4 July 2012Annual return made up to 19 June 2012 no member list (5 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 June 2011Annual return made up to 19 June 2011 no member list (5 pages)
30 June 2011Annual return made up to 19 June 2011 no member list (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 July 2010Director's details changed for Joanne Ashcroft on 19 June 2010 (2 pages)
6 July 2010Annual return made up to 19 June 2010 no member list (4 pages)
6 July 2010Annual return made up to 19 June 2010 no member list (4 pages)
6 July 2010Director's details changed for Mr Peter Bland Kershaw on 19 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Peter Bland Kershaw on 19 June 2010 (2 pages)
6 July 2010Director's details changed for Joanne Ashcroft on 19 June 2010 (2 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
27 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 July 2009Annual return made up to 19/06/09 (3 pages)
1 July 2009Annual return made up to 19/06/09 (3 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
8 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 July 2008Annual return made up to 19/06/08 (3 pages)
7 July 2008Annual return made up to 19/06/08 (3 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
19 July 2007Annual return made up to 19/06/07 (4 pages)
19 July 2007Annual return made up to 19/06/07 (4 pages)
5 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
5 January 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
13 July 2006Annual return made up to 19/06/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 July 2006Annual return made up to 19/06/06
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
16 December 2005Accounts for a small company made up to 31 March 2005 (5 pages)
20 July 2005Annual return made up to 19/06/05 (4 pages)
20 July 2005Annual return made up to 19/06/05 (4 pages)
7 January 2005Full accounts made up to 31 March 2004 (12 pages)
7 January 2005Full accounts made up to 31 March 2004 (12 pages)
21 July 2004Annual return made up to 19/06/04
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
21 July 2004Annual return made up to 19/06/04
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(5 pages)
8 March 2004New director appointed (1 page)
8 March 2004New director appointed (1 page)
20 February 2004Registered office changed on 20/02/04 from: 4 toward road sunderland tyne & wear SR1 2QF (1 page)
20 February 2004Registered office changed on 20/02/04 from: 4 toward road sunderland tyne & wear SR1 2QF (1 page)
17 December 2003Company name changed sunderland community heating and insulation project LIMITED\certificate issued on 17/12/03 (2 pages)
17 December 2003Company name changed sunderland community heating and insulation project LIMITED\certificate issued on 17/12/03 (2 pages)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
9 December 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
10 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 October 2003Accounts for a small company made up to 31 March 2003 (6 pages)
12 July 2003Annual return made up to 19/06/03 (4 pages)
12 July 2003Annual return made up to 19/06/03 (4 pages)
3 February 2003Full accounts made up to 31 March 2002 (13 pages)
3 February 2003Full accounts made up to 31 March 2002 (13 pages)
21 July 2002Annual return made up to 19/06/02 (4 pages)
21 July 2002Annual return made up to 19/06/02 (4 pages)
16 October 2001Full accounts made up to 31 March 2001 (11 pages)
16 October 2001Full accounts made up to 31 March 2001 (11 pages)
26 July 2001Annual return made up to 19/06/01 (4 pages)
26 July 2001Annual return made up to 19/06/01 (4 pages)
1 September 2000Full accounts made up to 31 March 2000 (10 pages)
1 September 2000Full accounts made up to 31 March 2000 (10 pages)
20 July 2000Annual return made up to 19/06/00 (4 pages)
20 July 2000Annual return made up to 19/06/00 (4 pages)
17 September 1999Full accounts made up to 31 March 1999 (11 pages)
17 September 1999Full accounts made up to 31 March 1999 (11 pages)
23 July 1999Annual return made up to 19/06/99 (4 pages)
23 July 1999Annual return made up to 19/06/99 (4 pages)
10 September 1998Full accounts made up to 31 March 1998 (10 pages)
10 September 1998Full accounts made up to 31 March 1998 (10 pages)
23 June 1998Annual return made up to 19/06/98 (4 pages)
23 June 1998Annual return made up to 19/06/98 (4 pages)
13 November 1997Full accounts made up to 31 March 1997 (10 pages)
13 November 1997Full accounts made up to 31 March 1997 (10 pages)
10 July 1997Registered office changed on 10/07/97 from: 7 grange crescent stockton road sunderland SR2 7BN (1 page)
10 July 1997Registered office changed on 10/07/97 from: 7 grange crescent stockton road sunderland SR2 7BN (1 page)
10 July 1997Annual return made up to 19/06/97 (4 pages)
10 July 1997Annual return made up to 19/06/97 (4 pages)
27 February 1997Annual return made up to 19/06/96 (4 pages)
27 February 1997Annual return made up to 19/06/96 (4 pages)
20 August 1996Full accounts made up to 31 March 1996 (9 pages)
20 August 1996Full accounts made up to 31 March 1996 (9 pages)
25 July 1995Full accounts made up to 31 March 1995 (9 pages)
25 July 1995Annual return made up to 19/06/95
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 July 1995Full accounts made up to 31 March 1995 (9 pages)
25 July 1995Annual return made up to 19/06/95
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
5 October 1991Alter mem and arts (36 pages)
5 October 1991Alter mem and arts (36 pages)