The Green Elwick
Hartlepool
Cleveland
TS27 3EF
Director Name | Mrs Penelope Heslop |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2000(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (closed 21 July 2015) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Green Elwick Hartlepool Cleveland TS27 3EF |
Secretary Name | Mrs Penelope Heslop |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2000(5 years, 1 month after company formation) |
Appointment Duration | 15 years, 2 months (closed 21 July 2015) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 The Green Elwick Hartlepool Cleveland TS27 3EF |
Director Name | John Walters |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Red Robin Cottage No Place Beamish Durham County Durham DH9 0QH |
Secretary Name | John Tilly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 West Park Hartlepool Cleveland TS26 0DB |
Director Name | Joseph William Marsh |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2000) |
Role | Chartered Accountant |
Correspondence Address | Tibia Villa Wallsend Boundary Wallsend Tyne & Wear NE28 8QH |
Secretary Name | Joseph William Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 May 1995(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 April 2000) |
Role | Chartered Accountant |
Correspondence Address | Tibia Villa Wallsend Boundary Wallsend Tyne & Wear NE28 8QH |
Website | universalheating.co.uk |
---|---|
Telephone | 0191 2655422 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 97 Heaton Park Road Newcastle Upon Tyne NE6 5NR |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
15k at £1 | John Leister Heslop 25.00% Cumulative Preference |
---|---|
15k at £1 | John Leister Heslop 25.00% Ordinary |
15k at £1 | Penelope Heslop 25.00% Cumulative Preference |
15k at £1 | Penelope Heslop 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £139,272 |
Gross Profit | £46,236 |
Net Worth | £95,979 |
Current Liabilities | £52,098 |
Latest Accounts | 31 August 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 August |
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
21 July 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 March 2015 | Application to strike the company off the register (3 pages) |
28 March 2015 | Application to strike the company off the register (3 pages) |
11 April 2014 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
11 April 2014 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
8 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
20 October 2013 | Satisfaction of charge 7 in full (1 page) |
20 October 2013 | All of the property or undertaking has been released from charge 7 (2 pages) |
20 October 2013 | Satisfaction of charge 8 in full (2 pages) |
20 October 2013 | All of the property or undertaking has been released from charge 7 (2 pages) |
20 October 2013 | Satisfaction of charge 8 in full (2 pages) |
20 October 2013 | Satisfaction of charge 7 in full (1 page) |
25 June 2013 | Satisfaction of charge 3 in full (2 pages) |
25 June 2013 | Satisfaction of charge 2 in full (2 pages) |
25 June 2013 | Satisfaction of charge 6 in full (1 page) |
25 June 2013 | Satisfaction of charge 3 in full (2 pages) |
25 June 2013 | Satisfaction of charge 2 in full (2 pages) |
25 June 2013 | Satisfaction of charge 6 in full (1 page) |
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
5 June 2013 | Total exemption full accounts made up to 31 August 2012 (13 pages) |
9 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
9 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
6 June 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
6 June 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
12 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
6 August 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
31 May 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
13 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
13 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
28 May 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
29 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 16 March 2010 with a full list of shareholders (6 pages) |
26 March 2010 | Director's details changed for Penelope Heslop on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for John Leister Heslop on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for John Leister Heslop on 26 March 2010 (2 pages) |
26 March 2010 | Director's details changed for Penelope Heslop on 26 March 2010 (2 pages) |
8 June 2009 | Partial exemption accounts made up to 31 August 2008 (13 pages) |
8 June 2009 | Partial exemption accounts made up to 31 August 2008 (13 pages) |
15 May 2009 | Return made up to 16/03/09; full list of members (4 pages) |
15 May 2009 | Return made up to 16/03/09; full list of members (4 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
1 July 2008 | Total exemption full accounts made up to 31 August 2007 (14 pages) |
18 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
18 April 2008 | Return made up to 16/03/08; full list of members (4 pages) |
12 July 2007 | Partial exemption accounts made up to 31 August 2006 (14 pages) |
12 July 2007 | Partial exemption accounts made up to 31 August 2006 (14 pages) |
10 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 16/03/07; full list of members (3 pages) |
4 July 2006 | Partial exemption accounts made up to 31 August 2005 (13 pages) |
4 July 2006 | Partial exemption accounts made up to 31 August 2005 (13 pages) |
24 April 2006 | Return made up to 16/03/06; full list of members (7 pages) |
24 April 2006 | Return made up to 16/03/06; full list of members (7 pages) |
28 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
5 August 2005 | Partial exemption accounts made up to 31 August 2004 (14 pages) |
5 August 2005 | Partial exemption accounts made up to 31 August 2004 (14 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
8 July 2005 | Particulars of mortgage/charge (3 pages) |
11 April 2005 | Return made up to 16/03/05; full list of members (3 pages) |
11 April 2005 | Return made up to 16/03/05; full list of members (3 pages) |
9 July 2004 | Partial exemption accounts made up to 31 August 2003 (15 pages) |
9 July 2004 | Partial exemption accounts made up to 31 August 2003 (15 pages) |
7 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
7 April 2004 | Return made up to 16/03/04; full list of members (7 pages) |
25 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
25 March 2003 | Full accounts made up to 31 August 2002 (16 pages) |
25 March 2003 | Return made up to 16/03/03; full list of members (7 pages) |
25 March 2003 | Full accounts made up to 31 August 2002 (16 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
18 July 2002 | Particulars of mortgage/charge (4 pages) |
18 July 2002 | Particulars of mortgage/charge (4 pages) |
26 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
26 April 2002 | Return made up to 16/03/02; full list of members (6 pages) |
6 March 2002 | Full accounts made up to 31 August 2001 (16 pages) |
6 March 2002 | Full accounts made up to 31 August 2001 (16 pages) |
16 June 2001 | Full accounts made up to 31 August 2000 (16 pages) |
16 June 2001 | Full accounts made up to 31 August 2000 (16 pages) |
9 May 2001 | Return made up to 16/03/01; full list of members (6 pages) |
9 May 2001 | Return made up to 16/03/01; full list of members (6 pages) |
11 May 2000 | New secretary appointed;new director appointed (2 pages) |
11 May 2000 | Secretary resigned;director resigned (1 page) |
11 May 2000 | Secretary resigned;director resigned (1 page) |
11 May 2000 | New secretary appointed;new director appointed (2 pages) |
16 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
16 April 2000 | Accounts for a small company made up to 31 August 1999 (5 pages) |
16 April 2000 | Return made up to 16/03/00; full list of members (6 pages) |
16 April 2000 | Return made up to 16/03/00; full list of members (6 pages) |
12 April 1999 | Return made up to 16/03/99; full list of members (6 pages) |
12 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
12 April 1999 | Accounts for a small company made up to 31 August 1998 (6 pages) |
12 April 1999 | Return made up to 16/03/99; full list of members (6 pages) |
23 April 1998 | Return made up to 16/03/98; full list of members (6 pages) |
23 April 1998 | Return made up to 16/03/98; full list of members (6 pages) |
16 April 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
16 April 1998 | Accounts for a small company made up to 31 August 1997 (6 pages) |
8 May 1997 | Return made up to 16/03/97; no change of members (4 pages) |
8 May 1997 | Return made up to 16/03/97; no change of members (4 pages) |
16 January 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
16 January 1997 | Accounts for a small company made up to 31 August 1996 (4 pages) |
17 April 1996 | Return made up to 16/03/96; full list of members
|
17 April 1996 | Return made up to 16/03/96; full list of members
|
29 January 1996 | Particulars of contract relating to shares (4 pages) |
29 January 1996 | Particulars of contract relating to shares (4 pages) |
29 January 1996 | Ad 12/09/95--------- £ si 60000@1 (2 pages) |
29 January 1996 | Ad 12/09/95--------- £ si 60000@1 (2 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
12 January 1996 | Particulars of mortgage/charge (3 pages) |
8 January 1996 | Ad 12/09/95--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages) |
8 January 1996 | Ad 12/09/95--------- £ si 60000@1=60000 £ ic 2/60002 (2 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
29 December 1995 | Particulars of mortgage/charge (3 pages) |
9 November 1995 | Particulars of mortgage/charge (4 pages) |
9 November 1995 | Particulars of mortgage/charge (4 pages) |
9 November 1995 | Accounting reference date notified as 31/08 (1 page) |
9 November 1995 | Particulars of mortgage/charge (4 pages) |
9 November 1995 | Particulars of mortgage/charge (4 pages) |
9 November 1995 | Accounting reference date notified as 31/08 (1 page) |
11 September 1995 | Resolutions
|
11 September 1995 | Resolutions
|
5 September 1995 | Registered office changed on 05/09/95 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page) |
5 September 1995 | Registered office changed on 05/09/95 from: 2 carlton street hartlepool cleveland TS26 9ES (1 page) |
19 May 1995 | Resolutions
|
19 May 1995 | Resolutions
|
18 May 1995 | Company name changed T. B. & I. 78 LIMITED\certificate issued on 19/05/95 (4 pages) |
18 May 1995 | Company name changed T. B. & I. 78 LIMITED\certificate issued on 19/05/95 (4 pages) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
17 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
17 May 1995 | Director resigned;new director appointed (2 pages) |
17 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
16 March 1995 | Incorporation (30 pages) |
16 March 1995 | Incorporation (30 pages) |