Company NameHeatcare Insulation Limited
Company StatusDissolved
Company Number04590659
CategoryPrivate Limited Company
Incorporation Date14 November 2002(21 years, 5 months ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)

Business Activity

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

Directors

Secretary NameChristopher Judd
NationalityBritish
StatusClosed
Appointed18 August 2006(3 years, 9 months after company formation)
Appointment Duration2 years, 2 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address11 Lyndhurst Drive
Low Fell
Gateshead
Tyne & Wear
NE9 6BB
Director NameMr Michael McMahon
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2008(5 years, 1 month after company formation)
Appointment Duration10 months, 1 week (closed 11 November 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDerwent
3 Laird Street
Coatbridge
Lanarkshire
ML5 3LJ
Scotland
Director NameMr William John Hallam Cox
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2002(same day as company formation)
RoleManaging Director
Country of ResidenceUk Resident
Correspondence AddressSchool House Worksop Road
Thorpe Salvin
Worksop
Nottinghamshire
S80 3JP
Secretary NameMr Peter Sydney Flower
NationalityBritish
StatusResigned
Appointed14 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 Blackburn Drive
Chapeltown
Sheffield
South Yorkshire
S35 2ZP
Secretary NameMr David Glyn Linton
NationalityBritish
StatusResigned
Appointed13 February 2006(3 years, 3 months after company formation)
Appointment Duration6 months (resigned 18 August 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address13 Bachelors Lane
Chester
Cheshire
CH3 5XD
Wales
Director NameMr Paul Richard Varley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(4 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 January 2008)
RoleCompany Director
Correspondence Address28 Westsyde
Ponteland
Newcastle Upon Tyne
NE20 9LS

Location

Registered AddressPartnership House City West Business Park
Scotswood Road
Newcastle Upon Tyne
Tyne And Wear
NE4 7DF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardBenwell and Scotswood
Built Up AreaTyneside

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

11 November 2008Final Gazette dissolved via voluntary strike-off (1 page)
16 July 2008First Gazette notice for voluntary strike-off (1 page)
5 June 2008Application for striking-off (1 page)
14 May 2008Registered office changed on 14/05/2008 from eaga house archbold terrace jesmond newcastle upon tyne tyne & wear NE2 1DB (1 page)
20 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
23 January 2008Director resigned (1 page)
15 January 2008Director resigned (1 page)
15 January 2008New director appointed (3 pages)
19 November 2007Return made up to 10/11/07; no change of members (7 pages)
2 October 2007New director appointed (2 pages)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
25 January 2007Registered office changed on 25/01/07 from: galax building, fitzwilliam road rotherham south yorkshire S65 1SN (1 page)
15 December 2006Return made up to 10/11/06; full list of members (6 pages)
25 August 2006New secretary appointed (1 page)
25 August 2006Secretary resigned (1 page)
6 June 2006Accounts for a dormant company made up to 31 July 2005 (5 pages)
26 May 2006Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
1 March 2006New secretary appointed (2 pages)
1 March 2006Secretary resigned (1 page)
12 January 2006Return made up to 10/11/05; full list of members (6 pages)
1 June 2005Accounts for a dormant company made up to 31 July 2004 (5 pages)
17 November 2004Return made up to 10/11/04; full list of members (6 pages)
27 May 2004Accounts for a dormant company made up to 31 July 2003 (5 pages)
24 December 2003Return made up to 14/11/03; full list of members (6 pages)
16 October 2003Accounting reference date shortened from 30/11/03 to 31/07/03 (1 page)
28 February 2003Particulars of mortgage/charge (3 pages)
14 November 2002Incorporation (10 pages)