Company NameNatural Sustainable Energy Resources Limited
Company StatusDissolved
Company Number04011009
CategoryPrivate Limited Company
Incorporation Date8 June 2000(23 years, 10 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameTrevor Terence Harvey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2009(9 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Director NameMr George John Letham
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2009(9 years, 2 months after company formation)
Appointment Duration8 years, 4 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Secretary NameLeigh Antony Wilcox
NationalityBritish
StatusClosed
Appointed07 September 2012(12 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 16 January 2018)
RoleCompany Director
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Secretary NameMr Kevin Robert Wills
NationalityBritish
StatusResigned
Appointed12 July 2004(4 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Hartley Avenue
Whitley Bay
Tyne & Wear
NE26 3NS
Secretary NameAndrew David Briggs
NationalityBritish
StatusResigned
Appointed01 May 2007(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 07 September 2012)
RoleCompany Director
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed08 June 2000(same day as company formation)
Correspondence AddressSun Alliance House
35 Mosley Street
Newcastle Upon Tyne
NE1 1AN
Director NameIdeal Stelrad Limited (Corporation)
StatusResigned
Appointed13 November 2000(5 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 31 August 2009)
Correspondence Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
Secretary NameEver 1058 Limited (Corporation)
StatusResigned
Appointed13 November 2000(5 months, 1 week after company formation)
Appointment Duration3 years, 8 months (resigned 12 July 2004)
Correspondence AddressFourth Floor
Cloth Hall Court, Infirmary Street
Leeds
West Yorkshire
LS1 2JB

Contact

Websitewww.stelradradiators.com

Location

Registered Address69-75 Side
Newcastle Upon Tyne
Tyne & Wear
NE1 3JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
30 June 2017Voluntary strike-off action has been suspended (1 page)
30 June 2017Voluntary strike-off action has been suspended (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
2 May 2017First Gazette notice for voluntary strike-off (1 page)
21 April 2017Application to strike the company off the register (3 pages)
21 April 2017Application to strike the company off the register (3 pages)
27 March 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
27 March 2017Accounts for a dormant company made up to 31 December 2016 (5 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
13 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1
(4 pages)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
8 June 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
2 September 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
18 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 1
(4 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
15 July 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
13 June 2014Secretary's details changed for Leigh Antony Wilcox on 13 June 2014 (1 page)
13 June 2014Secretary's details changed for Leigh Antony Wilcox on 13 June 2014 (1 page)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
13 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1
(4 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (4 pages)
11 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
11 April 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
12 September 2012Termination of appointment of Andrew Briggs as a secretary (2 pages)
12 September 2012Appointment of Leigh Antony Wilcox as a secretary (3 pages)
12 September 2012Appointment of Leigh Antony Wilcox as a secretary (3 pages)
12 September 2012Termination of appointment of Andrew Briggs as a secretary (2 pages)
28 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 August 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (4 pages)
14 June 2011Secretary's details changed for Andrew David Briggs on 14 June 2011 (1 page)
14 June 2011Director's details changed for George John Letham on 14 June 2011 (2 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
14 June 2011Director's details changed for Trevor Terence Harvey on 14 June 2011 (2 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (4 pages)
14 June 2011Director's details changed for George John Letham on 14 June 2011 (2 pages)
14 June 2011Secretary's details changed for Andrew David Briggs on 14 June 2011 (1 page)
14 June 2011Director's details changed for Trevor Terence Harvey on 14 June 2011 (2 pages)
12 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
12 April 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 September 2010Company name changed ideal thermasol LIMITED\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-08-23
(3 pages)
20 September 2010Change of name notice (2 pages)
20 September 2010Change of name notice (2 pages)
20 September 2010Company name changed ideal thermasol LIMITED\certificate issued on 20/09/10
  • RES15 ‐ Change company name resolution on 2010-08-23
(3 pages)
12 August 2010Company name changed trisave boilers LIMITED\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-08-04
(2 pages)
12 August 2010Company name changed trisave boilers LIMITED\certificate issued on 12/08/10
  • RES15 ‐ Change company name resolution on 2010-08-04
(2 pages)
12 August 2010Change of name notice (3 pages)
12 August 2010Change of name notice (3 pages)
2 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
2 August 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
29 October 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
19 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-12
(1 page)
19 October 2009Change of name notice (2 pages)
19 October 2009Change of name notice (2 pages)
19 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-12
(1 page)
1 September 2009Director appointed trevor terence harvey (3 pages)
1 September 2009Appointment terminated director ideal stelrad LIMITED (1 page)
1 September 2009Director appointed george john letham (3 pages)
1 September 2009Director appointed george john letham (3 pages)
1 September 2009Appointment terminated director ideal stelrad LIMITED (1 page)
1 September 2009Director appointed trevor terence harvey (3 pages)
29 June 2009Return made up to 08/06/09; full list of members (3 pages)
29 June 2009Return made up to 08/06/09; full list of members (3 pages)
1 June 2009Secretary's change of particulars / andrew briggs / 27/05/2009 (1 page)
1 June 2009Secretary's change of particulars / andrew briggs / 27/05/2009 (1 page)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
12 June 2008Director's change of particulars / caradon plumbing LIMITED / 07/03/2007 (1 page)
12 June 2008Return made up to 08/06/08; full list of members (3 pages)
12 June 2008Director's change of particulars / caradon plumbing LIMITED / 07/03/2007 (1 page)
12 June 2008Return made up to 08/06/08; full list of members (3 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
24 July 2007Return made up to 08/06/07; full list of members (2 pages)
24 July 2007Return made up to 08/06/07; full list of members (2 pages)
13 June 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (2 pages)
13 June 2007Secretary resigned (1 page)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
16 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
9 June 2006Return made up to 08/06/06; full list of members (2 pages)
9 June 2006Return made up to 08/06/06; full list of members (2 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
19 July 2005Return made up to 08/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(2 pages)
19 July 2005Return made up to 08/06/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 19/07/05
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(2 pages)
14 March 2005Registered office changed on 14/03/05 from: 2ND floor 17-19 mosley street newcastle upon tyne tyne & wear NE1 1YE (1 page)
14 March 2005Registered office changed on 14/03/05 from: 2ND floor 17-19 mosley street newcastle upon tyne tyne & wear NE1 1YE (1 page)
27 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
27 July 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004New secretary appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned (1 page)
8 July 2004Return made up to 08/06/04; full list of members (6 pages)
8 July 2004Return made up to 08/06/04; full list of members (6 pages)
9 December 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
9 December 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
19 June 2003Return made up to 08/06/03; full list of members (6 pages)
19 June 2003Return made up to 08/06/03; full list of members (6 pages)
24 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
24 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
9 July 2002Return made up to 08/06/02; full list of members (6 pages)
9 July 2002Return made up to 08/06/02; full list of members (6 pages)
20 May 2002Accounts for a dormant company made up to 31 December 2000 (5 pages)
20 May 2002Accounts for a dormant company made up to 31 December 2000 (5 pages)
6 July 2001Return made up to 08/06/01; full list of members (6 pages)
6 July 2001Return made up to 08/06/01; full list of members (6 pages)
10 April 2001Registered office changed on 10/04/01 from: london scottish house 24 mount street manchester lancashire M2 3DB (1 page)
10 April 2001Registered office changed on 10/04/01 from: london scottish house 24 mount street manchester lancashire M2 3DB (1 page)
20 December 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/11/00
(2 pages)
20 December 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
20 December 2000Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
20 December 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 24/11/00
(2 pages)
15 December 2000Company name changed ever 1363 LIMITED\certificate issued on 18/12/00 (3 pages)
15 December 2000Company name changed ever 1363 LIMITED\certificate issued on 18/12/00 (3 pages)
30 November 2000Registered office changed on 30/11/00 from: london scottish house 24 mount street manchester M2 3DB (1 page)
30 November 2000Registered office changed on 30/11/00 from: london scottish house 24 mount street manchester M2 3DB (1 page)
30 November 2000New director appointed (2 pages)
30 November 2000Secretary resigned (1 page)
30 November 2000Director resigned (1 page)
30 November 2000New secretary appointed (2 pages)
30 November 2000New director appointed (2 pages)
30 November 2000Director resigned (1 page)
30 November 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
30 November 2000Secretary resigned (1 page)
30 November 2000New secretary appointed (2 pages)
30 November 2000Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page)
20 November 2000Registered office changed on 20/11/00 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page)
20 November 2000Registered office changed on 20/11/00 from: sun alliance house 35 mosley street, newcastle upon tyne tyne & wear NE1 1XX (1 page)
8 June 2000Incorporation (30 pages)
8 June 2000Incorporation (30 pages)