Company NameGreenesfield Heating Limited
Company StatusDissolved
Company Number04683527
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 1 month ago)
Dissolution Date11 August 2011 (12 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NamePaul Brian Rutledge
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2003(same day as company formation)
RoleConsultant
Correspondence Address25 Valley Drive
Low Fell
Gateshead
Tyne & Wear
NE9 5DJ
Secretary NameSusan Rutledge
NationalityBritish
StatusClosed
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address25 Valley Drive
Low Fell
Gateshead
Tyne & Wear
NE9 5DJ
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressTenon
Ferryboat Lane
Sunderland
SR5 3JN
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardCastle
Built Up AreaSunderland

Financials

Year2014
Net Worth-£34,348
Cash£42,500
Current Liabilities£100,528

Accounts

Latest Accounts31 July 2004 (19 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

11 August 2011Final Gazette dissolved following liquidation (1 page)
11 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
11 May 2011Liquidators statement of receipts and payments to 3 May 2011 (5 pages)
11 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
11 May 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
11 May 2011Liquidators' statement of receipts and payments to 3 May 2011 (5 pages)
11 May 2011Liquidators statement of receipts and payments to 3 May 2011 (5 pages)
26 November 2010Liquidators' statement of receipts and payments to 19 November 2010 (5 pages)
26 November 2010Liquidators statement of receipts and payments to 19 November 2010 (5 pages)
27 May 2010Liquidators' statement of receipts and payments to 19 May 2010 (5 pages)
27 May 2010Liquidators statement of receipts and payments to 19 May 2010 (5 pages)
28 November 2009Liquidators statement of receipts and payments to 19 November 2009 (5 pages)
28 November 2009Liquidators' statement of receipts and payments to 19 November 2009 (5 pages)
1 June 2009Liquidators statement of receipts and payments to 19 May 2009 (5 pages)
1 June 2009Liquidators' statement of receipts and payments to 19 May 2009 (5 pages)
27 November 2008Liquidators statement of receipts and payments to 19 November 2008 (5 pages)
27 November 2008Liquidators' statement of receipts and payments to 19 November 2008 (5 pages)
30 May 2008Liquidators' statement of receipts and payments to 19 November 2008 (5 pages)
30 May 2008Liquidators statement of receipts and payments to 19 November 2008 (5 pages)
28 November 2007Liquidators statement of receipts and payments (5 pages)
28 November 2007Liquidators' statement of receipts and payments (5 pages)
6 June 2007Liquidators statement of receipts and payments (5 pages)
6 June 2007Liquidators' statement of receipts and payments (5 pages)
4 December 2006Liquidators statement of receipts and payments (5 pages)
4 December 2006Liquidators' statement of receipts and payments (5 pages)
30 May 2006Liquidators statement of receipts and payments (5 pages)
30 May 2006Liquidators' statement of receipts and payments (5 pages)
14 February 2006Appointment of a voluntary liquidator (1 page)
14 February 2006Appointment of a voluntary liquidator (1 page)
31 May 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2005Statement of affairs (11 pages)
31 May 2005Statement of affairs (11 pages)
9 May 2005Registered office changed on 09/05/05 from: greenesfield business centre mulgrave terrace gateshead tyne & wear NE8 1PQ (1 page)
9 May 2005Registered office changed on 09/05/05 from: greenesfield business centre mulgrave terrace gateshead tyne & wear NE8 1PQ (1 page)
29 April 2005Return made up to 03/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
29 April 2005Return made up to 03/03/05; full list of members (3 pages)
24 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
1 April 2004Return made up to 03/03/04; full list of members (6 pages)
1 April 2004Return made up to 03/03/04; full list of members (6 pages)
6 January 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
6 January 2004Accounting reference date extended from 31/03/04 to 31/07/04 (1 page)
16 December 2003Ad 07/04/03--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
16 December 2003Ad 07/04/03--------- £ si 100@1=100 £ ic 10000/10100 (2 pages)
16 December 2003Ad 04/11/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
16 December 2003Ad 04/11/03--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
12 April 2003Particulars of mortgage/charge (3 pages)
3 April 2003Registered office changed on 03/04/03 from: 25 valley drive low fell gateshead tyne & wear NE9 5DJ (1 page)
3 April 2003Registered office changed on 03/04/03 from: 25 valley drive low fell gateshead tyne & wear NE9 5DJ (1 page)
19 March 2003Registered office changed on 19/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 March 2003Registered office changed on 19/03/03 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003Secretary resigned (1 page)
19 March 2003New director appointed (2 pages)
3 March 2003Incorporation (16 pages)
3 March 2003Incorporation (16 pages)