Company NameHeatparts (Darlington) Limited
Company StatusDissolved
Company Number07129768
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)
Dissolution Date8 January 2013 (11 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Darren Nixon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingcom
Correspondence Address85 Victoria Road
Darlington
County Durham
DL1 5JQ
Secretary NameMrs Pauline Osborne
StatusClosed
Appointed25 January 2010(6 days after company formation)
Appointment Duration2 years, 11 months (closed 08 January 2013)
RoleCompany Director
Correspondence Address85 Victoria Road
Darlington
County Durham
DL1 5JQ
Director NameMr Edwin Britton
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(4 months, 3 weeks after company formation)
Appointment Duration2 years, 6 months (closed 08 January 2013)
RoleChairman
Country of ResidenceEngland
Correspondence Address85 Victoria Road
Darlington
County Durham
DL1 5JQ

Location

Registered Address85 Victoria Road
Darlington
County Durham
DL1 5JQ
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
8 January 2013Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
25 September 2012First Gazette notice for voluntary strike-off (1 page)
17 September 2012Application to strike the company off the register (3 pages)
17 September 2012Application to strike the company off the register (3 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 1
(5 pages)
20 January 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-01-20
  • GBP 1
(5 pages)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
18 January 2012Compulsory strike-off action has been discontinued (1 page)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
17 January 2012First Gazette notice for compulsory strike-off (1 page)
21 April 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
21 April 2011Previous accounting period extended from 31 January 2011 to 31 March 2011 (3 pages)
12 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
12 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (5 pages)
14 June 2010Appointment of Mr Edwin Britton as a director (2 pages)
14 June 2010Appointment of Mr Edwin Britton as a director (2 pages)
25 January 2010Appointment of Mrs Pauline Osborne as a secretary (1 page)
25 January 2010Appointment of Mrs Pauline Osborne as a secretary (1 page)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)