Company NamePay As You Glow Heating Systems Limited
DirectorGary Henderson
Company StatusLiquidation
Company Number07741077
CategoryPrivate Limited Company
Incorporation Date15 August 2011(12 years, 8 months ago)
Previous NamePay As You Glow Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Gary Henderson
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2016(4 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressOriel House High Callerton
Newcastle Upon Tyne
Tyne And Wear
NE20 9TT
Director NameMr Arthur Galloway
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Jc5 Business & Innovation Centre
Wearfield
Sunderland
Tyne & Wear
SR5 2TA
Director NameMr Brian Gibson
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite Jc5 Business & Innovation Centre
Wearfield
Sunderland
Tyne & Wear
SR5 2TA

Contact

Websitepayasyouglow.co.uk
Telephone0800 0029920
Telephone regionFreephone

Location

Registered AddressSuite Jc5 Business & Innovation Centre
Wearfield
Sunderland
Tyne & Wear
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

1 at £1Arthur Galloway
50.00%
Ordinary
1 at £1Brian Gibson
50.00%
Ordinary

Financials

Year2014
Net Worth£48,955
Cash£50,607
Current Liabilities£62,514

Accounts

Latest Accounts31 March 2016 (8 years ago)
Next Accounts Due31 December 2017 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Latest Return9 August 2016 (7 years, 8 months ago)
Next Return Due23 August 2017 (overdue)

Filing History

21 January 2019Dissolution deferment (1 page)
21 January 2019Completion of winding up (1 page)
29 April 2017Order of court to wind up (2 pages)
29 April 2017Order of court to wind up (2 pages)
19 October 2016Termination of appointment of Brian Gibson as a director on 1 April 2016 (1 page)
19 October 2016Termination of appointment of Arthur Galloway as a director on 1 April 2016 (1 page)
19 October 2016Termination of appointment of Arthur Galloway as a director on 1 April 2016 (1 page)
19 October 2016Termination of appointment of Brian Gibson as a director on 1 April 2016 (1 page)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
11 July 2016Appointment of Mr Gary Henderson as a director on 11 July 2016 (2 pages)
11 July 2016Appointment of Mr Gary Henderson as a director on 11 July 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
4 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
4 September 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2
(4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
6 October 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 2
(4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
5 November 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
5 November 2013Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page)
18 October 2013Annual return made up to 15 August 2013 with a full list of shareholders (3 pages)
18 October 2013Annual return made up to 15 August 2013 with a full list of shareholders (3 pages)
20 December 2012Accounts made up to 31 August 2012 (2 pages)
20 December 2012Accounts made up to 31 August 2012 (2 pages)
5 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
5 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (3 pages)
11 October 2011Company name changed pay as you glow LIMITED\certificate issued on 11/10/11
  • RES15 ‐ Change company name resolution on 2011-08-22
(2 pages)
11 October 2011Company name changed pay as you glow LIMITED\certificate issued on 11/10/11
  • RES15 ‐ Change company name resolution on 2011-08-22
(2 pages)
11 October 2011Change of name notice (2 pages)
11 October 2011Change of name notice (2 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
15 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)