Company NamePaid 2 Heat Limited
Company StatusDissolved
Company Number09303675
CategoryPrivate Limited Company
Incorporation Date10 November 2014(9 years, 5 months ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Edward Guy Newton Marsh
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Runnymede Road
Newcastle Upon Tyne
NE20 9HE
Secretary NameEdward Marsh
StatusClosed
Appointed10 November 2014(same day as company formation)
RoleCompany Director
Correspondence Address11 Runnymede Road
Newcastle Upon Tyne
NE20 9HE
Director NameMr Anthony Henderson
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2016(1 year, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Runnymede Road
Ponteland
Newcastle Upon Tyne
NE20 9HE

Location

Registered Address45 Eighth Row
Ashington
NE63 8JX
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishAshington
WardBothal
Built Up AreaAshington (Northumberland)

Accounts

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

Filing History

23 July 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2018Compulsory strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
27 June 2018Registered office address changed from Burdon House the Village Castle Eden Hartlepool TS27 4SL England to 45 Eighth Row Ashington NE63 8JX on 27 June 2018 (1 page)
18 January 2018Confirmation statement made on 10 November 2017 with no updates (3 pages)
5 October 2017Micro company accounts made up to 30 November 2016 (2 pages)
5 October 2017Micro company accounts made up to 30 November 2016 (2 pages)
13 September 2017Termination of appointment of Anthony Henderson as a director on 21 July 2017 (1 page)
13 September 2017Termination of appointment of Anthony Henderson as a director on 21 July 2017 (1 page)
8 May 2017Registered office address changed from 11 Runnymede Road Newcastle upon Tyne NE20 9HE to Burdon House the Village Castle Eden Hartlepool TS27 4SL on 8 May 2017 (1 page)
8 May 2017Registered office address changed from 11 Runnymede Road Newcastle upon Tyne NE20 9HE to Burdon House the Village Castle Eden Hartlepool TS27 4SL on 8 May 2017 (1 page)
24 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
24 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
30 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
30 August 2016Micro company accounts made up to 30 November 2015 (2 pages)
18 July 2016Appointment of Anthony Henderson as a director on 1 June 2016 (3 pages)
18 July 2016Appointment of Anthony Henderson as a director on 1 June 2016 (3 pages)
21 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
21 December 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 1
(4 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 1
(21 pages)
10 November 2014Incorporation
Statement of capital on 2014-11-10
  • GBP 1
(21 pages)