Company NameUniversal Heating Services Limited
Company StatusDissolved
Company Number03034157
CategoryPrivate Limited Company
Incorporation Date16 March 1995(29 years, 1 month ago)
Dissolution Date21 July 2015 (8 years, 9 months ago)
Previous NameT. B. & I. 78 Limited

Business Activity

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

Directors

Director NameMr John Leister Heslop
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed11 May 1995(1 month, 3 weeks after company formation)
Appointment Duration20 years, 2 months (closed 21 July 2015)
RoleEngineering Manager
Country of ResidenceUnited Kingdom
Correspondence Address26
The Green Elwick
Hartlepool
Cleveland
TS27 3EF
Director NameMrs Penelope Heslop
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2000(5 years, 1 month after company formation)
Appointment Duration15 years, 2 months (closed 21 July 2015)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 The Green
Elwick
Hartlepool
Cleveland
TS27 3EF
Secretary NameMrs Penelope Heslop
NationalityBritish
StatusClosed
Appointed01 May 2000(5 years, 1 month after company formation)
Appointment Duration15 years, 2 months (closed 21 July 2015)
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 The Green
Elwick
Hartlepool
Cleveland
TS27 3EF
Director NameJohn Walters
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1995(same day as company formation)
RoleCompany Director
Correspondence AddressRed Robin Cottage
No Place Beamish
Durham
County Durham
DH9 0QH
Secretary NameJohn Tilly
NationalityBritish
StatusResigned
Appointed16 March 1995(same day as company formation)
RoleCompany Director
Correspondence Address23 West Park
Hartlepool
Cleveland
TS26 0DB
Director NameJoseph William Marsh
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1995(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2000)
RoleChartered Accountant
Correspondence AddressTibia Villa
Wallsend Boundary
Wallsend
Tyne & Wear
NE28 8QH
Secretary NameJoseph William Marsh
NationalityBritish
StatusResigned
Appointed11 May 1995(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 30 April 2000)
RoleChartered Accountant
Correspondence AddressTibia Villa
Wallsend Boundary
Wallsend
Tyne & Wear
NE28 8QH

Contact

Websiteuniversalheating.co.uk
Telephone0191 2655422
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address97 Heaton Park Road
Newcastle Upon Tyne
NE6 5NR
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

15k at £1John Leister Heslop
25.00%
Cumulative Preference
15k at £1John Leister Heslop
25.00%
Ordinary
15k at £1Penelope Heslop
25.00%
Cumulative Preference
15k at £1Penelope Heslop
25.00%
Ordinary

Financials

Year2014
Turnover£139,272
Gross Profit£46,236
Net Worth£95,979
Current Liabilities£52,098

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
21 July 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
7 April 2015First Gazette notice for voluntary strike-off (1 page)
28 March 2015Application to strike the company off the register (3 pages)
28 March 2015Application to strike the company off the register (3 pages)
11 April 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
11 April 2014Total exemption full accounts made up to 31 August 2013 (13 pages)
8 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 60,002
(6 pages)
8 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 60,002
(6 pages)
20 October 2013Satisfaction of charge 7 in full (1 page)
20 October 2013All of the property or undertaking has been released from charge 7 (2 pages)
20 October 2013Satisfaction of charge 8 in full (2 pages)
20 October 2013All of the property or undertaking has been released from charge 7 (2 pages)
20 October 2013Satisfaction of charge 8 in full (2 pages)
20 October 2013Satisfaction of charge 7 in full (1 page)
25 June 2013Satisfaction of charge 3 in full (2 pages)
25 June 2013Satisfaction of charge 2 in full (2 pages)
25 June 2013Satisfaction of charge 6 in full (1 page)
25 June 2013Satisfaction of charge 3 in full (2 pages)
25 June 2013Satisfaction of charge 2 in full (2 pages)
25 June 2013Satisfaction of charge 6 in full (1 page)
5 June 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
5 June 2013Total exemption full accounts made up to 31 August 2012 (13 pages)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
9 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (6 pages)
6 June 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
6 June 2012Total exemption full accounts made up to 31 August 2011 (13 pages)
12 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
12 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (6 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
31 May 2011Total exemption full accounts made up to 31 August 2010 (13 pages)
13 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
13 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (6 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
28 May 2010Total exemption full accounts made up to 31 August 2009 (13 pages)
29 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (6 pages)
26 March 2010Director's details changed for Penelope Heslop on 26 March 2010 (2 pages)
26 March 2010Director's details changed for John Leister Heslop on 26 March 2010 (2 pages)
26 March 2010Director's details changed for John Leister Heslop on 26 March 2010 (2 pages)
26 March 2010Director's details changed for Penelope Heslop on 26 March 2010 (2 pages)
8 June 2009Partial exemption accounts made up to 31 August 2008 (13 pages)
8 June 2009Partial exemption accounts made up to 31 August 2008 (13 pages)
15 May 2009Return made up to 16/03/09; full list of members (4 pages)
15 May 2009Return made up to 16/03/09; full list of members (4 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (14 pages)
18 April 2008Return made up to 16/03/08; full list of members (4 pages)
18 April 2008Return made up to 16/03/08; full list of members (4 pages)
12 July 2007Partial exemption accounts made up to 31 August 2006 (14 pages)
12 July 2007Partial exemption accounts made up to 31 August 2006 (14 pages)
10 April 2007Return made up to 16/03/07; full list of members (3 pages)
10 April 2007Return made up to 16/03/07; full list of members (3 pages)
4 July 2006Partial exemption accounts made up to 31 August 2005 (13 pages)
4 July 2006Partial exemption accounts made up to 31 August 2005 (13 pages)
24 April 2006Return made up to 16/03/06; full list of members (7 pages)
24 April 2006Return made up to 16/03/06; full list of members (7 pages)
28 January 2006Declaration of satisfaction of mortgage/charge (1 page)
28 January 2006Declaration of satisfaction of mortgage/charge (1 page)
28 January 2006Declaration of satisfaction of mortgage/charge (1 page)
28 January 2006Declaration of satisfaction of mortgage/charge (1 page)
28 January 2006Declaration of satisfaction of mortgage/charge (1 page)
28 January 2006Declaration of satisfaction of mortgage/charge (1 page)
5 August 2005Partial exemption accounts made up to 31 August 2004 (14 pages)
5 August 2005Partial exemption accounts made up to 31 August 2004 (14 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
8 July 2005Particulars of mortgage/charge (3 pages)
11 April 2005Return made up to 16/03/05; full list of members (3 pages)
11 April 2005Return made up to 16/03/05; full list of members (3 pages)
9 July 2004Partial exemption accounts made up to 31 August 2003 (15 pages)
9 July 2004Partial exemption accounts made up to 31 August 2003 (15 pages)
7 April 2004Return made up to 16/03/04; full list of members (7 pages)
7 April 2004Return made up to 16/03/04; full list of members (7 pages)
25 March 2003Return made up to 16/03/03; full list of members (7 pages)
25 March 2003Full accounts made up to 31 August 2002 (16 pages)
25 March 2003Return made up to 16/03/03; full list of members (7 pages)
25 March 2003Full accounts made up to 31 August 2002 (16 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
18 July 2002Particulars of mortgage/charge (4 pages)
18 July 2002Particulars of mortgage/charge (4 pages)
26 April 2002Return made up to 16/03/02; full list of members (6 pages)
26 April 2002Return made up to 16/03/02; full list of members (6 pages)
6 March 2002Full accounts made up to 31 August 2001 (16 pages)
6 March 2002Full accounts made up to 31 August 2001 (16 pages)
16 June 2001Full accounts made up to 31 August 2000 (16 pages)
16 June 2001Full accounts made up to 31 August 2000 (16 pages)
9 May 2001Return made up to 16/03/01; full list of members (6 pages)
9 May 2001Return made up to 16/03/01; full list of members (6 pages)
11 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000Secretary resigned;director resigned (1 page)
11 May 2000Secretary resigned;director resigned (1 page)
11 May 2000New secretary appointed;new director appointed (2 pages)
16 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
16 April 2000Accounts for a small company made up to 31 August 1999 (5 pages)
16 April 2000Return made up to 16/03/00; full list of members (6 pages)
16 April 2000Return made up to 16/03/00; full list of members (6 pages)
12 April 1999Return made up to 16/03/99; full list of members (6 pages)
12 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
12 April 1999Accounts for a small company made up to 31 August 1998 (6 pages)
12 April 1999Return made up to 16/03/99; full list of members (6 pages)
23 April 1998Return made up to 16/03/98; full list of members (6 pages)
23 April 1998Return made up to 16/03/98; full list of members (6 pages)
16 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
16 April 1998Accounts for a small company made up to 31 August 1997 (6 pages)
8 May 1997Return made up to 16/03/97; no change of members (4 pages)
8 May 1997Return made up to 16/03/97; no change of members (4 pages)
16 January 1997Accounts for a small company made up to 31 August 1996 (4 pages)
16 January 1997Accounts for a small company made up to 31 August 1996 (4 pages)
17 April 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 April 1996Return made up to 16/03/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 January 1996Particulars of contract relating to shares (4 pages)
29 January 1996Particulars of contract relating to shares (4 pages)
29 January 1996Ad 12/09/95--------- £ si 60000@1 (2 pages)
29 January 1996Ad 12/09/95--------- £ si 60000@1 (2 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
12 January 1996Particulars of mortgage/charge (3 pages)
8 January 1996Ad 12/09/95--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages)
8 January 1996Ad 12/09/95--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
29 December 1995Particulars of mortgage/charge (3 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
9 November 1995Accounting reference date notified as 31/08 (1 page)
9 November 1995Particulars of mortgage/charge (4 pages)
9 November 1995Particulars of mortgage/charge (4 pages)
9 November 1995Accounting reference date notified as 31/08 (1 page)
11 September 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(8 pages)
11 September 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(8 pages)
5 September 1995Registered office changed on 05/09/95 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page)
5 September 1995Registered office changed on 05/09/95 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page)
19 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
19 May 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
18 May 1995Company name changed T. B. & I. 78 LIMITED\certificate issued on 19/05/95 (4 pages)
18 May 1995Company name changed T. B. & I. 78 LIMITED\certificate issued on 19/05/95 (4 pages)
17 May 1995Director resigned;new director appointed (2 pages)
17 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
17 May 1995Director resigned;new director appointed (2 pages)
17 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
16 March 1995Incorporation (30 pages)
16 March 1995Incorporation (30 pages)