Company NameRotherham Heat Limited
Company StatusDissolved
Company Number13121013
CategoryPrivate Limited Company
Incorporation Date8 January 2021(3 years, 3 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

Section FConstruction
SIC 42210Construction of utility projects for fluids
SIC 42220Construction of utility projects for electricity and telecommunications

Directors

Director NameMr Udo Hubert Eisenmenger
Date of BirthDecember 1963 (Born 60 years ago)
NationalityGerman
StatusClosed
Appointed08 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMile House C/O The Advisory Group
Bridge End
Chester Le Street
County Durham
DH3 3RA
Director NameMr Jonathan Francis Hall
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMile House C/O The Advisory Group
Bridge End
Chester Le Street
County Durham
DH3 3RA
Director NameMr Thomas Igla
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusClosed
Appointed08 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressMile House C/O The Advisory Group
Bridge End
Chester Le Street
County Durham
DH3 3RA
Director NameMr Don Anthony Lord
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMile House C/O The Advisory Group
Bridge End
Chester Le Street
County Durham
DH3 3RA

Location

Registered AddressMile House C/O The Advisory Group
Bridge End
Chester Le Street
County Durham
DH3 3RA
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
WardChester-le-Street East
Built Up AreaSunderland

Accounts

Latest Accounts30 November 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Charges

4 March 2021Delivered on: 24 March 2021
Persons entitled: Triple Point Investment Management LLP

Classification: A registered charge
Outstanding
4 March 2021Delivered on: 24 March 2021
Persons entitled: Triple Point Investment Management LLP

Classification: A registered charge
Outstanding

Filing History

19 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2022First Gazette notice for voluntary strike-off (1 page)
20 January 2022Application to strike the company off the register (2 pages)
4 January 2022Total exemption full accounts made up to 30 November 2021 (5 pages)
2 November 2021Satisfaction of charge 131210130001 in full (1 page)
2 November 2021Satisfaction of charge 131210130002 in full (1 page)
1 November 2021Current accounting period shortened from 31 January 2022 to 30 November 2021 (1 page)
14 July 2021Registered office address changed from The Greenhouse Amos Drive Greencroft Industrial Estate Stanley DH9 7XN United Kingdom to Mile House C/O the Advisory Group Bridge End Chester Le Street County Durham DH3 3RA on 14 July 2021 (1 page)
14 July 2021Director's details changed for Mr Don Anthony Lord on 14 July 2021 (2 pages)
14 July 2021Director's details changed for Mr Thomas Igla on 14 July 2021 (2 pages)
14 July 2021Director's details changed for Mr Jonathan Francis Hall on 14 July 2021 (2 pages)
14 July 2021Director's details changed for Mr Udo Hubert Eisenmenger on 14 July 2021 (2 pages)
24 March 2021Registration of charge 131210130001, created on 4 March 2021 (23 pages)
24 March 2021Registration of charge 131210130002, created on 4 March 2021 (39 pages)
8 January 2021Incorporation
Statement of capital on 2021-01-08
  • GBP 100
(31 pages)