Company NameSustainable Heating Solutions UK Limited
Company StatusDissolved
Company Number05501498
CategoryPrivate Limited Company
Incorporation Date6 July 2005(18 years, 9 months ago)
Dissolution Date19 November 2013 (10 years, 4 months ago)
Previous NameToasty Heating Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Ian Edward Brown
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLee Moor Farm
Rennington
Alnwick
Northumberland
NE66 3RL
Secretary NameLindsay Anne Brown
NationalityBritish
StatusResigned
Appointed06 July 2005(same day as company formation)
RoleCompany Director
Correspondence AddressLee Moor Farm
Rennington
Alnwick
Northumberland
NE66 3RL
Director NameCharles Keith Hudson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(1 year, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 July 2013)
RoleEngineer
Country of ResidenceEngland
Correspondence Address22 Purley Gardens
Kenton
Newcastle Upon Tyne
Tyne & Wear
NE3 3DJ
Director NameRoy Iliffe
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(1 year, 3 months after company formation)
Appointment Duration6 years, 9 months (resigned 12 July 2013)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address82 Castle Road
Prudhoe
Northumberland
NE42 6NE
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesustainableheatingsolutions.com
Email address[email protected]
Telephone01669 621272
Telephone regionRothbury

Location

Registered AddressLee Moor Business Park
Rennington
Alnwick
Northumberland
NE66 3RL
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishRennington
WardLonghoughton

Shareholders

80 at £1Ian Edward Brown
80.00%
Ordinary
20 at £1Charles Keith Hudson
20.00%
Ordinary

Financials

Year2014
Net Worth-£77,530
Current Liabilities£100,912

Accounts

Latest Accounts31 July 2012 (11 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2013Final Gazette dissolved via voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
6 August 2013First Gazette notice for voluntary strike-off (1 page)
23 July 2013Application to strike the company off the register (3 pages)
23 July 2013Application to strike the company off the register (3 pages)
12 July 2013Termination of appointment of Charles Hudson as a director (1 page)
12 July 2013Termination of appointment of Roy Iliffe as a director (1 page)
12 July 2013Termination of appointment of Charles Keith Hudson as a director on 12 July 2013 (1 page)
12 July 2013Termination of appointment of Roy Iliffe as a director on 12 July 2013 (1 page)
12 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 July 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
28 March 2013Annual return made up to 30 December 2012 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 100
(6 pages)
28 March 2013Annual return made up to 30 December 2012 with a full list of shareholders
Statement of capital on 2013-03-28
  • GBP 100
(6 pages)
29 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 May 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 30 December 2011 with a full list of shareholders (6 pages)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
3 August 2011Compulsory strike-off action has been discontinued (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
27 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 July 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
27 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
27 January 2011Annual return made up to 30 December 2010 with a full list of shareholders (6 pages)
3 November 2010Termination of appointment of Lindsay Brown as a secretary (1 page)
3 November 2010Termination of appointment of Lindsay Brown as a secretary (1 page)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Register(s) moved to registered inspection location (1 page)
15 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
15 February 2010Director's details changed for Charles Keith Hudson on 25 January 2010 (2 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Director's details changed for Roy Iliffe on 25 January 2010 (2 pages)
15 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (6 pages)
15 February 2010Register inspection address has been changed (1 page)
15 February 2010Director's details changed for Charles Keith Hudson on 25 January 2010 (2 pages)
15 February 2010Director's details changed for Roy Iliffe on 25 January 2010 (2 pages)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
17 March 2009Return made up to 24/02/09; full list of members (4 pages)
17 March 2009Return made up to 24/02/09; full list of members (4 pages)
10 March 2009Company name changed toasty heating LIMITED\certificate issued on 12/03/09 (2 pages)
10 March 2009Company name changed toasty heating LIMITED\certificate issued on 12/03/09 (2 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
29 July 2008Particulars of a mortgage or charge / charge no: 1 (9 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
27 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
25 April 2008Return made up to 04/04/08; full list of members (4 pages)
25 April 2008Registered office changed on 25/04/2008 from lee moor farm, rennington alnwick northumberland NE66 3RL (1 page)
25 April 2008Return made up to 04/04/08; full list of members (4 pages)
25 April 2008Registered office changed on 25/04/2008 from lee moor farm, rennington alnwick northumberland NE66 3RL (1 page)
22 May 2007Secretary's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Registered office changed on 22/05/07 from: lee moor farm, rennington alnwick northumberland NE66 3RL (1 page)
22 May 2007Registered office changed on 22/05/07 from: lee moor farm, rennington alnwick northumberland NE66 3RL (1 page)
22 May 2007Secretary's particulars changed (1 page)
22 May 2007Return made up to 01/05/07; full list of members (3 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Location of register of members (1 page)
22 May 2007Location of register of members (1 page)
22 May 2007Return made up to 01/05/07; full list of members (3 pages)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
22 May 2007Director's particulars changed (1 page)
19 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
19 February 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
18 October 2006New director appointed (2 pages)
22 June 2006Return made up to 31/05/06; full list of members (2 pages)
22 June 2006Director's particulars changed (1 page)
22 June 2006Return made up to 31/05/06; full list of members (2 pages)
22 June 2006Secretary's particulars changed (1 page)
22 June 2006Director's particulars changed (1 page)
22 June 2006Location of register of members (1 page)
22 June 2006Registered office changed on 22/06/06 from: lee moor farm, rennington alnwick northumberland NE66 3RL (1 page)
22 June 2006Secretary's particulars changed (1 page)
22 June 2006Location of register of members (1 page)
22 June 2006Registered office changed on 22/06/06 from: lee moor farm, rennington alnwick northumberland NE66 3RL (1 page)
19 August 2005Location of register of members (1 page)
19 August 2005Ad 06/07/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 August 2005Location of register of members (1 page)
19 August 2005Ad 06/07/05--------- £ si 100@1=100 £ ic 1/101 (2 pages)
27 July 2005Secretary resigned (1 page)
27 July 2005Director resigned (1 page)
27 July 2005Secretary resigned (1 page)
27 July 2005New secretary appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005New director appointed (2 pages)
27 July 2005Director resigned (1 page)
27 July 2005New secretary appointed (2 pages)
6 July 2005Incorporation (16 pages)
6 July 2005Incorporation (16 pages)