Company NameOnline Boilers Limited
Company StatusDissolved
Company Number06972543
CategoryPrivate Limited Company
Incorporation Date25 July 2009(14 years, 9 months ago)
Dissolution Date24 February 2015 (9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Lynn Wilson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExpress Group 398a Princesway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0TU
Secretary NameLynn Wilson
StatusClosed
Appointed25 July 2009(same day as company formation)
RoleCompany Director
Correspondence Address398a Princesway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0TU
Director NameMr Paul John Richardson
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2009(2 months, 2 weeks after company formation)
Appointment Duration5 years, 4 months (closed 24 February 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExpress Group Princesway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0TU

Contact

Websitewww.onlineboilers.co.uk

Location

Registered Address398a Princesway North
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0TU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

9k at £1Paul John Richardson
30.00%
Ordinary
7.5k at £1Daniel Scott Thompson
25.00%
Ordinary
7.5k at £1Jayne Hewitt
25.00%
Ordinary
3k at £1Janet Alison Domin
10.00%
Ordinary
3k at £1Lynn Wilson
10.00%
Ordinary

Financials

Year2014
Net Worth£2,130
Cash£2,211
Current Liabilities£102

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
24 February 2015Final Gazette dissolved via voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
11 November 2014First Gazette notice for voluntary strike-off (1 page)
2 November 2014Application to strike the company off the register (3 pages)
2 November 2014Application to strike the company off the register (3 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 30,000
(5 pages)
5 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 30,000
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 September 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders (5 pages)
30 July 2013Annual return made up to 25 July 2013 with a full list of shareholders (5 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 July 2011Registered office address changed from Princesway North Team Trading Estate Gateshead NE11 0TU on 27 July 2011 (1 page)
27 July 2011Registered office address changed from Princesway North Team Trading Estate Gateshead NE11 0TU on 27 July 2011 (1 page)
27 July 2011Director's details changed for Ms Lynn Wilson on 27 July 2011 (2 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
27 July 2011Director's details changed for Ms Lynn Wilson on 27 July 2011 (2 pages)
27 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
28 April 2011Director's details changed for Ms Lynn Wilson on 28 April 2011 (2 pages)
28 April 2011Secretary's details changed for Lynn Wilson on 28 April 2011 (1 page)
28 April 2011Secretary's details changed for Lynn Wilson on 28 April 2011 (1 page)
28 April 2011Director's details changed for Ms Lynn Wilson on 28 April 2011 (2 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
26 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (6 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 January 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
10 January 2010Current accounting period shortened from 31 July 2010 to 31 March 2010 (3 pages)
4 November 2009Appointment of Paul John Richardson as a director (3 pages)
4 November 2009Appointment of Paul John Richardson as a director (3 pages)
26 October 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 30,001
(4 pages)
26 October 2009Statement of capital following an allotment of shares on 19 October 2009
  • GBP 30,001
(4 pages)
25 July 2009Incorporation (13 pages)
25 July 2009Incorporation (13 pages)