Rennington
Alnwick
Northumberland
NE66 3RL
Secretary Name | Lindsay Anne Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Lee Moor Farm Rennington Alnwick Northumberland NE66 3RL |
Director Name | Charles Keith Hudson |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 July 2013) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | 22 Purley Gardens Kenton Newcastle Upon Tyne Tyne & Wear NE3 3DJ |
Director Name | Roy Iliffe |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2006(1 year, 3 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 12 July 2013) |
Role | Heating Engineer |
Country of Residence | England |
Correspondence Address | 82 Castle Road Prudhoe Northumberland NE42 6NE |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 July 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | sustainableheatingsolutions.com |
---|---|
Email address | [email protected] |
Telephone | 01669 621272 |
Telephone region | Rothbury |
Registered Address | Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Rennington |
Ward | Longhoughton |
80 at £1 | Ian Edward Brown 80.00% Ordinary |
---|---|
20 at £1 | Charles Keith Hudson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£77,530 |
Current Liabilities | £100,912 |
Latest Accounts | 31 July 2012 (11 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 November 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
6 August 2013 | First Gazette notice for voluntary strike-off (1 page) |
23 July 2013 | Application to strike the company off the register (3 pages) |
23 July 2013 | Application to strike the company off the register (3 pages) |
12 July 2013 | Termination of appointment of Charles Hudson as a director (1 page) |
12 July 2013 | Termination of appointment of Roy Iliffe as a director (1 page) |
12 July 2013 | Termination of appointment of Charles Keith Hudson as a director on 12 July 2013 (1 page) |
12 July 2013 | Termination of appointment of Roy Iliffe as a director on 12 July 2013 (1 page) |
12 July 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 March 2013 | Annual return made up to 30 December 2012 with a full list of shareholders Statement of capital on 2013-03-28
|
28 March 2013 | Annual return made up to 30 December 2012 with a full list of shareholders Statement of capital on 2013-03-28
|
29 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 July 2011 (4 pages) |
15 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
15 February 2012 | Annual return made up to 30 December 2011 with a full list of shareholders (6 pages) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
3 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
27 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 30 December 2010 with a full list of shareholders (6 pages) |
3 November 2010 | Termination of appointment of Lindsay Brown as a secretary (1 page) |
3 November 2010 | Termination of appointment of Lindsay Brown as a secretary (1 page) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 April 2010 | Total exemption small company accounts made up to 31 July 2009 (4 pages) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Register(s) moved to registered inspection location (1 page) |
15 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Director's details changed for Charles Keith Hudson on 25 January 2010 (2 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Director's details changed for Roy Iliffe on 25 January 2010 (2 pages) |
15 February 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Register inspection address has been changed (1 page) |
15 February 2010 | Director's details changed for Charles Keith Hudson on 25 January 2010 (2 pages) |
15 February 2010 | Director's details changed for Roy Iliffe on 25 January 2010 (2 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
17 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
17 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
10 March 2009 | Company name changed toasty heating LIMITED\certificate issued on 12/03/09 (2 pages) |
10 March 2009 | Company name changed toasty heating LIMITED\certificate issued on 12/03/09 (2 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
29 July 2008 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
25 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from lee moor farm, rennington alnwick northumberland NE66 3RL (1 page) |
25 April 2008 | Return made up to 04/04/08; full list of members (4 pages) |
25 April 2008 | Registered office changed on 25/04/2008 from lee moor farm, rennington alnwick northumberland NE66 3RL (1 page) |
22 May 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: lee moor farm, rennington alnwick northumberland NE66 3RL (1 page) |
22 May 2007 | Registered office changed on 22/05/07 from: lee moor farm, rennington alnwick northumberland NE66 3RL (1 page) |
22 May 2007 | Secretary's particulars changed (1 page) |
22 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Location of register of members (1 page) |
22 May 2007 | Location of register of members (1 page) |
22 May 2007 | Return made up to 01/05/07; full list of members (3 pages) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Director's particulars changed (1 page) |
19 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
19 February 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
18 October 2006 | New director appointed (2 pages) |
22 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
22 June 2006 | Secretary's particulars changed (1 page) |
22 June 2006 | Director's particulars changed (1 page) |
22 June 2006 | Location of register of members (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: lee moor farm, rennington alnwick northumberland NE66 3RL (1 page) |
22 June 2006 | Secretary's particulars changed (1 page) |
22 June 2006 | Location of register of members (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: lee moor farm, rennington alnwick northumberland NE66 3RL (1 page) |
19 August 2005 | Location of register of members (1 page) |
19 August 2005 | Ad 06/07/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
19 August 2005 | Location of register of members (1 page) |
19 August 2005 | Ad 06/07/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | Secretary resigned (1 page) |
27 July 2005 | New secretary appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | New director appointed (2 pages) |
27 July 2005 | Director resigned (1 page) |
27 July 2005 | New secretary appointed (2 pages) |
6 July 2005 | Incorporation (16 pages) |
6 July 2005 | Incorporation (16 pages) |