Company NameHeating Replacement Parts & Controls On Line Limited
Company StatusDissolved
Company Number05660339
CategoryPrivate Limited Company
Incorporation Date21 December 2005(18 years, 4 months ago)
Dissolution Date1 September 2009 (14 years, 8 months ago)

Business Activity

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

Directors

Secretary NameMrs Rachel Stainsby
NationalityBritish
StatusClosed
Appointed15 January 2007(1 year after company formation)
Appointment Duration2 years, 7 months (closed 01 September 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Views
85 Carmel Road North
Darlington
Durham
DL3 8RJ
Director NameMr Gary John Stainsby
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(7 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2009)
RoleSpares Distributors
Country of ResidenceUnited Kingdom
Correspondence Address85 Carmel Road North
Darlington
County Durham
DL3 8RJ
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Ltd (Corporation)
StatusResigned
Appointed21 December 2005(same day as company formation)
Correspondence AddressIfield House
Brady Road Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered Address85 Carmel Road North
Darlington
Durham
DL3 8RJ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardHummersknott
Built Up AreaDarlington

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

1 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2009First Gazette notice for compulsory strike-off (1 page)
2 February 2009Appointment terminated director gary stainsby (1 page)
2 February 2009Appointment terminate, director george william shaw logged form (1 page)
12 February 2008Return made up to 21/12/07; full list of members (2 pages)
3 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
26 January 2007New secretary appointed (2 pages)
26 January 2007New director appointed (2 pages)
26 January 2007Return made up to 21/12/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
9 August 2006New director appointed (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Registered office changed on 01/08/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
1 August 2006Secretary resigned (1 page)
21 December 2005Incorporation (12 pages)