Company NameDurham Heating Ltd
Company StatusDissolved
Company Number05463888
CategoryPrivate Limited Company
Incorporation Date26 May 2005(18 years, 11 months ago)
Dissolution Date4 December 2012 (11 years, 4 months ago)
Previous NameGuarda Group Limited

Business Activity

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

Directors

Director NameLiam Fairburn Huntrods
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Witton Drive
Spennymoor
County Durham
DL16 6LU
Secretary NameJean Fairburn Huntrods
NationalityBritish
StatusClosed
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address6 Holindale
Spennymoor
Durham
DL16 7UN
Director NameMr David Hamilton Huntrods
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Holindale
Spennymoor
Durham
DL16 7UN

Location

Registered Address6 Holindale
Spennymoor
Durham
DL16 7UN
RegionNorth East
ConstituencyBishop Auckland
CountyCounty Durham
ParishSpennymoor
WardSpennymoor
Built Up AreaSpennymoor

Shareholders

10 at 1David Hamilton Huntrods
40.00%
Ordinary
10 at 1Ms Jean Falkburn Huntrods
40.00%
Ordinary
5 at 1Liam Falkburn Huntrods
20.00%
Ordinary

Financials

Year2014
Net Worth-£85,372
Cash£3,142
Current Liabilities£98,582

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
4 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
21 August 2012First Gazette notice for compulsory strike-off (1 page)
10 February 2012Compulsory strike-off action has been suspended (1 page)
10 February 2012Compulsory strike-off action has been suspended (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 December 2011First Gazette notice for compulsory strike-off (1 page)
27 June 2011Annual return made up to 26 May 2011
Statement of capital on 2011-06-27
  • GBP 25
(14 pages)
27 June 2011Annual return made up to 26 May 2011
Statement of capital on 2011-06-27
  • GBP 25
(14 pages)
19 January 2011Compulsory strike-off action has been discontinued (1 page)
19 January 2011Compulsory strike-off action has been discontinued (1 page)
18 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
18 January 2011Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
24 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (14 pages)
24 June 2010Annual return made up to 26 May 2010 with a full list of shareholders (14 pages)
11 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
11 January 2010Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 November 2009Company name changed guarda group LIMITED\certificate issued on 19/11/09
  • RES15 ‐ Change company name resolution on 2009-11-04
(2 pages)
19 November 2009Change of name notice (2 pages)
19 November 2009Change of name notice (2 pages)
19 November 2009Company name changed guarda group LIMITED\certificate issued on 19/11/09
  • RES15 ‐ Change company name resolution on 2009-11-04
(2 pages)
11 September 2009Return made up to 26/05/09; no change of members (6 pages)
11 September 2009Director's change of particulars / liam huntrods / 30/06/2008 (1 page)
11 September 2009Return made up to 26/05/09; no change of members (6 pages)
11 September 2009Director's Change of Particulars / liam huntrods / 30/06/2008 / HouseName/Number was: , now: 20; Street was: 6 holindale, now: witton drive; Region was: durham, now: county durham; Post Code was: DL16 7UN, now: DL16 6LU (1 page)
26 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 January 2009Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 October 2008Return made up to 26/05/08; no change of members (6 pages)
7 October 2008Return made up to 26/05/08; no change of members (6 pages)
30 April 2008Appointment terminated director david huntrods (1 page)
30 April 2008Appointment Terminated Director david huntrods (1 page)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
20 June 2007Return made up to 26/05/07; full list of members (3 pages)
20 June 2007Return made up to 26/05/07; full list of members (3 pages)
28 March 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
28 March 2007Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
28 March 2007Accounts for a dormant company made up to 31 May 2006 (3 pages)
28 March 2007Accounts made up to 31 May 2006 (3 pages)
12 July 2006Return made up to 26/05/06; full list of members (7 pages)
12 July 2006Return made up to 26/05/06; full list of members (7 pages)
26 May 2005Incorporation (19 pages)
26 May 2005Incorporation (19 pages)