Company NameApplied Heating Services Limited
Company StatusDissolved
Company Number02203424
CategoryPrivate Limited Company
Incorporation Date8 December 1987(36 years, 5 months ago)
Dissolution Date21 June 2018 (5 years, 10 months ago)

Business Activity

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

Directors

Director NameGeorge Robert Cossey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 April 1997(9 years, 4 months after company formation)
Appointment Duration21 years, 2 months (closed 21 June 2018)
RolePlumber & Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence Address143 Sherburn Way
Wardley
Gateshead
Tyne & Wear
NE10 8TZ
Secretary NameJoan Cossey
NationalityBritish
StatusClosed
Appointed01 July 2001(13 years, 6 months after company formation)
Appointment Duration16 years, 11 months (closed 21 June 2018)
RoleCompany Director
Correspondence Address143 Sherburn Way
Wardley
Gateshead
Tyne & Wear
NE10 8TZ
Director NameKevin Cossey
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 April 1997)
RoleBuilding Services Engineer
Correspondence Address35 Grange Road
Heworth
Gateshead
NE18 0UU
Secretary NameMr George Cossey
NationalityBritish
StatusResigned
Appointed30 November 1991(3 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 April 1997)
RoleCompany Director
Correspondence Address35 Grange Road
Heworth
Gateshead
Tyne & Wear
NE10 8UU
Director NameHaydon Scott Edwards
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years after company formation)
Appointment Duration-1 years, 11 months (resigned 30 November 1991)
RoleCompany Director
Correspondence Address2 Westley Avenue
Whitley Bay
Tyne & Wear
NE26 4NW
Director NameJoan Ridley Edwards
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years after company formation)
Appointment Duration-1 years, 11 months (resigned 30 November 1991)
RoleCompany Director
Correspondence Address28 Russell Court
Adderstone Crescent Jesmond
Newcastle Upon Tyne
NE2 2HH
Director NameYvonne Elizabeth Edwards
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years after company formation)
Appointment Duration-1 years, 11 months (resigned 30 November 1991)
RoleCompany Director
Correspondence AddressHawthorn Lodge
27 Causey Street,Gosforth
Newcastle Upon Tyne
NE3 4DJ
Secretary NameJoan Ridley Edwards
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years after company formation)
Appointment Duration-1 years, 11 months (resigned 30 November 1991)
RoleCompany Director
Correspondence Address28 Russell Court
Adderstone Crescent Jesmond
Newcastle Upon Tyne
NE2 2HH
Secretary NameMr John Hedley
NationalityEnglish
StatusResigned
Appointed21 April 1997(9 years, 4 months after company formation)
Appointment Duration4 years (resigned 04 May 2001)
RoleAccountan Accountan
Country of ResidenceEngland
Correspondence Address266 Durham Road
Gateshead
Tyne & Wear
NE8 4JR

Contact

Websiteappliedheat.co.uk
Email address[email protected]
Telephone0191 4172428
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressKre (Ne) Ltd
The Axis Building Maingate Team Valley
Gateshead
NE11 0NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

1 at £1Mr George Robert Cossey
50.00%
Ordinary
1 at £1Mrs J. Cossey
50.00%
Ordinary

Financials

Year2014
Net Worth£55,262
Current Liabilities£135,511

Accounts

Latest Accounts31 March 2015 (9 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 June 2018Final Gazette dissolved following liquidation (1 page)
21 March 2018Return of final meeting in a creditors' voluntary winding up (14 pages)
23 March 2017Registered office address changed from 9 Rosse Close Parsons Industrial Estate Washington Tyne & Wear NE37 1ET to C/O C/O the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 23 March 2017 (2 pages)
23 March 2017Registered office address changed from 9 Rosse Close Parsons Industrial Estate Washington Tyne & Wear NE37 1ET to C/O C/O the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 23 March 2017 (2 pages)
17 March 2017Appointment of a voluntary liquidator (1 page)
17 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-08
(1 page)
17 March 2017Appointment of a voluntary liquidator (1 page)
17 March 2017Statement of affairs with form 4.19 (7 pages)
17 March 2017Statement of affairs with form 4.19 (7 pages)
17 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-08
(1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
22 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
22 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-22
  • GBP 2
(6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 pages)
12 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 2
(4 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)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
14 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
26 May 2012Annual return made up to 11 May 2012 with a full list of shareholders (4 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (12 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
11 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
31 December 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
23 June 2010Director's details changed for George Robert Cossey on 11 May 2010 (2 pages)
23 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for George Robert Cossey on 11 May 2010 (2 pages)
23 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
27 January 2010Total exemption full accounts made up to 31 March 2009 (13 pages)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
15 May 2009Compulsory strike-off action has been discontinued (1 page)
13 May 2009Return made up to 11/05/09; no change of members (4 pages)
13 May 2009Return made up to 11/05/09; no change of members (4 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
30 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
21 November 2008Return made up to 31/12/07; full list of members (3 pages)
21 November 2008Return made up to 31/12/07; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
6 February 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
6 February 2007Return made up to 31/12/06; full list of members (6 pages)
6 February 2007Return made up to 31/12/06; full list of members (6 pages)
6 January 2007Registered office changed on 06/01/07 from: 17 wilden road pattinson south industrial estate washington tyne & wear NE38 8QB (1 page)
6 January 2007Registered office changed on 06/01/07 from: 17 wilden road pattinson south industrial estate washington tyne & wear NE38 8QB (1 page)
21 February 2006Return made up to 31/12/05; full list of members (6 pages)
21 February 2006Return made up to 31/12/05; full list of members (6 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 December 2005Registered office changed on 19/12/05 from: unit 11 wilden road pattinson south industrial est washington tyne & wear NE38 8QB (1 page)
19 December 2005Registered office changed on 19/12/05 from: unit 11 wilden road pattinson south industrial est washington tyne & wear NE38 8QB (1 page)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
19 January 2004Total exemption small company accounts made up to 31 March 2003 (8 pages)
22 December 2003Return made up to 31/12/03; full list of members (6 pages)
22 December 2003Return made up to 31/12/03; full list of members (6 pages)
4 February 2003Return made up to 31/12/02; full list of members (6 pages)
4 February 2003Return made up to 31/12/02; full list of members (6 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
28 August 2002Return made up to 31/12/01; full list of members (6 pages)
28 August 2002Return made up to 31/12/01; full list of members (6 pages)
30 May 2002Registered office changed on 30/05/02 from: c/o lindum associates 264/266 durham road gateshead tyne & wear NE8 4JR (1 page)
30 May 2002Registered office changed on 30/05/02 from: c/o lindum associates 264/266 durham road gateshead tyne & wear NE8 4JR (1 page)
15 February 2002Return made up to 31/12/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 February 2002Return made up to 31/12/00; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2000 (4 pages)
4 December 2001Compulsory strike-off action has been discontinued (1 page)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 December 2001Compulsory strike-off action has been discontinued (1 page)
4 September 2001First Gazette notice for compulsory strike-off (1 page)
4 September 2001First Gazette notice for compulsory strike-off (1 page)
3 September 2001New secretary appointed (2 pages)
3 September 2001New secretary appointed (2 pages)
16 May 2001Secretary resigned (1 page)
16 May 2001Secretary resigned (1 page)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
20 January 2000Return made up to 31/12/99; full list of members (6 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
5 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
4 February 1999Return made up to 31/12/98; full list of members (6 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998New secretary appointed (2 pages)
9 December 1998New director appointed (2 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998New secretary appointed (2 pages)
23 September 1998Registered office changed on 23/09/98 from: unit 7 craftworks design works william street felling gateshead NE10 0JB (1 page)
23 September 1998Registered office changed on 23/09/98 from: unit 7 craftworks design works william street felling gateshead NE10 0JB (1 page)
5 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
5 February 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
3 February 1998Compulsory strike-off action has been discontinued (1 page)
3 February 1998Compulsory strike-off action has been discontinued (1 page)
28 January 1998Full accounts made up to 31 March 1996 (11 pages)
28 January 1998Full accounts made up to 31 March 1996 (11 pages)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
28 January 1998Full accounts made up to 31 March 1997 (12 pages)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
20 January 1998First Gazette notice for compulsory strike-off (1 page)
7 February 1996Return made up to 31/12/95; no change of members (4 pages)
7 February 1996Return made up to 31/12/95; no change of members (4 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
30 March 1995Accounts for a small company made up to 31 March 1994 (4 pages)
30 March 1995Accounts for a small company made up to 31 March 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
8 December 1987Incorporation (13 pages)
8 December 1987Incorporation (13 pages)