Company NameCliff Wheatley Heating & Construction Limited
Company StatusDissolved
Company Number05584454
CategoryPrivate Limited Company
Incorporation Date6 October 2005(18 years, 6 months ago)
Dissolution Date6 June 2023 (10 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Clifford Wheatley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2005(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressDeacon Cottage
Pennyfine Road Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5ER
Secretary NameJanet Wheatley
NationalityBritish
StatusClosed
Appointed06 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressDeacon Cottage
Pennyfine Road Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5ER
Director NameMr Craig Wheatley
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2005(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence AddressDeacon Cottage
Pennyfine Road Sunniside
Newcastle Upon Tyne
Tyne & Wear
NE16 5ER
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed06 October 2005(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressDeacon Cottage
Pennyfine Road Sunniside
Newcastle Upon Tyne
NE16 5ER
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley

Shareholders

70 at £1William Clifford Wheatley
70.00%
Ordinary
30 at £1Craig Martin Wheatley
30.00%
Ordinary

Financials

Year2014
Net Worth-£43,588
Current Liabilities£86,770

Accounts

Latest Accounts29 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End29 March

Filing History

3 March 2021Micro company accounts made up to 30 March 2019 (5 pages)
19 January 2021Compulsory strike-off action has been discontinued (1 page)
1 December 2020First Gazette notice for compulsory strike-off (1 page)
3 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
24 December 2019Register inspection address has been changed from Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS United Kingdom to 17 Queens Lane Newcastle upon Tyne Tyne and Wear NE1 1RN (1 page)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
10 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
31 January 2019Micro company accounts made up to 31 March 2018 (5 pages)
14 June 2018Confirmation statement made on 29 May 2018 with updates (5 pages)
9 May 2018Termination of appointment of Craig Wheatley as a director on 9 May 2018 (1 page)
9 May 2018Cessation of Craig Wheatley as a person with significant control on 9 May 2018 (1 page)
9 May 2018Change of details for Mr William Clifford Wheatley as a person with significant control on 9 May 2018 (2 pages)
31 January 2018Micro company accounts made up to 31 March 2017 (5 pages)
28 November 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
28 November 2017Confirmation statement made on 6 October 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 6 October 2016 with updates (6 pages)
11 October 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
11 October 2016Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS (1 page)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
6 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(6 pages)
6 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(6 pages)
6 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(6 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
27 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
27 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
27 November 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 100
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 December 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
4 December 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
4 December 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(6 pages)
26 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
26 July 2013Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
23 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (6 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
15 November 2011Annual return made up to 6 October 2011 with a full list of shareholders (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
22 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 6 October 2010 with a full list of shareholders (6 pages)
11 October 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
11 October 2010Total exemption small company accounts made up to 31 October 2009 (8 pages)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Register(s) moved to registered inspection location (1 page)
17 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 6 October 2009 with a full list of shareholders (5 pages)
17 December 2009Register inspection address has been changed (1 page)
17 December 2009Register inspection address has been changed (1 page)
28 November 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
28 November 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
27 February 2009Return made up to 06/10/07; full list of members (4 pages)
27 February 2009Return made up to 06/10/08; full list of members (4 pages)
27 February 2009Return made up to 06/10/08; full list of members (4 pages)
27 February 2009Return made up to 06/10/07; full list of members (4 pages)
11 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
11 November 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
28 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
28 September 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
12 June 2007Ad 06/10/06--------- £ si 99@1 (2 pages)
12 June 2007Return made up to 06/10/06; full list of members (7 pages)
12 June 2007Ad 06/10/06--------- £ si 99@1 (2 pages)
12 June 2007Return made up to 06/10/06; full list of members (7 pages)
14 November 2005Registered office changed on 14/11/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 November 2005Director resigned (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005New secretary appointed (2 pages)
14 November 2005Secretary resigned (1 page)
14 November 2005Registered office changed on 14/11/05 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
14 November 2005New secretary appointed (2 pages)
14 November 2005New director appointed (2 pages)
14 November 2005Director resigned (1 page)
14 November 2005New director appointed (2 pages)
14 November 2005Secretary resigned (1 page)
6 October 2005Incorporation (16 pages)
6 October 2005Incorporation (16 pages)