Banstead
Surrey
SM7 2QB
Director Name | Mr George Hanson-Graville |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Closed |
Appointed | 12 July 1996(1 year, 10 months after company formation) |
Appointment Duration | 18 years, 2 months (closed 25 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Garden Close Banstead Surrey SM7 2QB |
Secretary Name | Mrs Pauline Frances Hanson Graville |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 August 2007(12 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 25 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 23 Garden Close Banstead Surrey SM7 2QB |
Secretary Name | Pauline Francise Hanson-Graville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1994(3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 November 1998) |
Role | Company Director |
Correspondence Address | 23 Garden Close Banstead Surrey SM7 2QB |
Secretary Name | Mr Richard Alistair Hanson-Graville |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 November 1998(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 22 August 2007) |
Role | Design Consultant |
Country of Residence | England |
Correspondence Address | 23 Garden Close Banstead Surrey SM7 2QB |
Director Name | David Albert Wright |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(6 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 September 2006) |
Role | Managing |
Correspondence Address | 5 Fontwell Road Furnace Green Crawley West Sussex RH10 6NE |
Director Name | Scott James Smith |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2006) |
Role | Administration |
Correspondence Address | 76 Riverview Road West Ewell Surrey KT19 0JU |
Director Name | Scott James Smith |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 2004(9 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 06 December 2006) |
Role | Administration |
Correspondence Address | 76 Riverview Road West Ewell Surrey KT19 0JU |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 August 1994(same day as company formation) |
Correspondence Address | Second Floor 80 Great Eastern Street London EC2A 3RX |
Website | heatweb.com |
---|
Registered Address | C/O Ksa Group Limited C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Parish | Lamesley |
Ward | Lamesley |
Built Up Area | Tyneside |
1 at £1 | George Hanson-graville 25.00% Ordinary |
---|---|
1 at £1 | Paul Hanson-graville 25.00% Ordinary |
1 at £1 | Pauline Francise Hanson-graville 25.00% Ordinary |
1 at £1 | Richard Alistair Hanson-graville 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £1,289,547 |
Gross Profit | £296,129 |
Net Worth | -£359,048 |
Cash | £522 |
Current Liabilities | £480,709 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
25 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 September 2014 | Final Gazette dissolved following liquidation (1 page) |
25 June 2014 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
11 June 2013 | Liquidators' statement of receipts and payments to 20 March 2013 (9 pages) |
11 June 2013 | Liquidators statement of receipts and payments to 20 March 2013 (9 pages) |
23 May 2012 | Liquidators statement of receipts and payments to 20 March 2012 (9 pages) |
23 May 2012 | Liquidators' statement of receipts and payments to 20 March 2012 (9 pages) |
12 April 2011 | Notice of completion of voluntary arrangement (6 pages) |
28 March 2011 | Appointment of a voluntary liquidator (1 page) |
28 March 2011 | Resolutions
|
28 March 2011 | Statement of affairs with form 4.19 (6 pages) |
25 March 2011 | Registered office address changed from 23 Garden Close Banstead Surrey SM7 2QB on 25 March 2011 (2 pages) |
25 January 2011 | Notice to Registrar of companies voluntary arrangement taking effect (7 pages) |
29 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders Statement of capital on 2010-09-29
|
29 September 2010 | Director's details changed for Richard Alistair Hanson-Graville on 31 August 2010 (2 pages) |
29 September 2010 | Director's details changed for George Hanson-Graville on 31 August 2010 (2 pages) |
21 September 2010 | Statement of capital following an allotment of shares on 20 May 2010
|
6 July 2010 | Total exemption full accounts made up to 31 August 2009 (9 pages) |
30 September 2009 | Return made up to 31/08/09; full list of members (4 pages) |
30 April 2009 | Appointment terminated director scott smith (1 page) |
9 March 2009 | Total exemption full accounts made up to 31 August 2008 (12 pages) |
29 September 2008 | Return made up to 31/08/08; full list of members (4 pages) |
24 July 2008 | Director appointed scott james smith (2 pages) |
2 July 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
20 September 2007 | Return made up to 31/08/07; full list of members (3 pages) |
30 August 2007 | New secretary appointed (1 page) |
30 August 2007 | Secretary resigned (1 page) |
5 July 2007 | Total exemption full accounts made up to 31 August 2006 (9 pages) |
14 December 2006 | Director resigned (1 page) |
5 October 2006 | Director resigned (1 page) |
4 October 2006 | Return made up to 31/08/06; full list of members (3 pages) |
3 May 2006 | Total exemption full accounts made up to 31 August 2005 (11 pages) |
16 September 2005 | Return made up to 31/08/05; full list of members (9 pages) |
28 June 2005 | Total exemption full accounts made up to 31 August 2004 (11 pages) |
4 October 2004 | Return made up to 31/08/04; full list of members (9 pages) |
30 July 2004 | New director appointed (2 pages) |
20 May 2004 | Total exemption full accounts made up to 31 August 2003 (12 pages) |
18 September 2003 | Return made up to 31/08/03; full list of members (8 pages) |
3 July 2003 | Total exemption full accounts made up to 31 August 2002 (10 pages) |
6 September 2002 | Return made up to 31/08/02; full list of members (8 pages) |
6 September 2002 | Total exemption full accounts made up to 31 August 2001 (12 pages) |
28 September 2001 | Total exemption full accounts made up to 31 August 2000 (10 pages) |
21 September 2001 | Return made up to 31/08/01; full list of members (7 pages) |
20 September 2001 | New director appointed (2 pages) |
28 September 2000 | Return made up to 31/08/00; full list of members (7 pages) |
6 July 2000 | Full accounts made up to 31 August 1999 (10 pages) |
24 September 1999 | Return made up to 31/08/99; no change of members (4 pages) |
1 July 1999 | Full accounts made up to 31 August 1998 (10 pages) |
13 January 1999 | Return made up to 31/08/98; full list of members (4 pages) |
30 December 1998 | New secretary appointed (2 pages) |
30 December 1998 | Secretary resigned (1 page) |
4 December 1998 | Full accounts made up to 31 August 1997 (10 pages) |
3 July 1997 | Full accounts made up to 31 August 1996 (9 pages) |
30 December 1996 | New director appointed (2 pages) |
6 November 1996 | Return made up to 31/08/96; no change of members (4 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (11 pages) |
2 November 1995 | Ad 01/02/95--------- £ si 2@1 (2 pages) |
2 November 1995 | New director appointed (2 pages) |
2 November 1995 | New secretary appointed (2 pages) |
2 November 1995 | Return made up to 31/08/95; full list of members (6 pages) |