Company NameJames Nicholson Heating Limited
Company StatusDissolved
Company Number08761503
CategoryPrivate Limited Company
Incorporation Date5 November 2013(10 years, 5 months ago)
Dissolution Date27 February 2018 (6 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr James Andrew Neil Nicholson
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Montague Street
Lemington
Newcastle Upon Tyne
NE15 8RX
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameKathryn Janet Nicholson
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Barclays Bank 23 North Side
Stamfordham
Newcastle Upon Tyne
NE18 0LA

Location

Registered Address52a Station Road
Ashington
NE63 9UJ
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardAshington Central
Built Up AreaAshington (Northumberland)

Shareholders

100 at £1James Nicholson
100.00%
Ordinary

Accounts

Latest Accounts30 November 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End30 November

Filing History

27 February 2018Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
12 December 2017First Gazette notice for voluntary strike-off (1 page)
5 December 2017Application to strike the company off the register (3 pages)
5 December 2017Application to strike the company off the register (3 pages)
29 November 2017Registered office address changed from Old Barclays Bank 23 North Side Stamfordham Newcastle upon Tyne NE18 0LA to 52a Station Road Ashington NE63 9UJ on 29 November 2017 (1 page)
29 November 2017Registered office address changed from Old Barclays Bank 23 North Side Stamfordham Newcastle upon Tyne NE18 0LA to 52a Station Road Ashington NE63 9UJ on 29 November 2017 (1 page)
28 November 2017Termination of appointment of Kathryn Janet Nicholson as a director on 27 November 2017 (1 page)
28 November 2017Termination of appointment of Kathryn Janet Nicholson as a director on 27 November 2017 (1 page)
8 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
30 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
8 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
11 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
11 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
19 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
19 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
(4 pages)
27 January 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
27 January 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
11 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
11 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(4 pages)
13 December 2013Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 13 December 2013 (1 page)
13 December 2013Registered office address changed from Rowlands House Portobello Road Birtley Chester Le Street County Durham DH3 2RY United Kingdom on 13 December 2013 (1 page)
13 November 2013Appointment of Mr James Andrew Neil Nicholson as a director (2 pages)
13 November 2013Appointment of Mr James Andrew Neil Nicholson as a director (2 pages)
7 November 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 100
(3 pages)
7 November 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 100
(3 pages)
7 November 2013Appointment of Kathryn Janet Nicholson as a director (2 pages)
7 November 2013Appointment of Kathryn Janet Nicholson as a director (2 pages)
7 November 2013Statement of capital following an allotment of shares on 5 November 2013
  • GBP 100
(3 pages)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 1
(28 pages)
5 November 2013Termination of appointment of Osker Heiman as a director (1 page)
5 November 2013Incorporation
Statement of capital on 2013-11-05
  • GBP 1
(28 pages)
5 November 2013Termination of appointment of Osker Heiman as a director (1 page)