CARADON HEATING LIMITED

Register to unlock more data on OkredoRegister

CARADON HEATING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01744824

Incorporation date

08/08/1983

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

69-75 Side, Newcastle Upon Tyne, Tyne & Wear NE1 3JECopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1986)
dot icon30/01/2012
Final Gazette dissolved via voluntary strike-off
dot icon17/10/2011
First Gazette notice for voluntary strike-off
dot icon06/10/2011
Application to strike the company off the register
dot icon14/07/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon14/07/2011
Secretary's details changed for Andrew David Briggs on 2011-07-15
dot icon14/07/2011
Director's details changed for George John Letham on 2011-07-15
dot icon14/07/2011
Director's details changed for Trevor Terence Harvey on 2011-07-15
dot icon11/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon21/07/2010
Termination of appointment of a director
dot icon14/07/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon14/07/2010
Termination of appointment of Ideal Stelrad Limited as a director
dot icon28/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon31/08/2009
Appointment Terminated Director caradon radiators bidco 2 LIMITED
dot icon31/08/2009
Director appointed trevor terence harvey
dot icon31/08/2009
Director appointed george john letham
dot icon13/07/2009
Return made up to 14/07/09; full list of members
dot icon31/05/2009
Secretary's Change of Particulars / andrew briggs / 27/05/2009 / HouseName/Number was: , now: 28; Street was: 25 fairfield drive, now: belmont avenue; Region was: tyne & wear, now: tyne and wear; Post Code was: NE25 9SA, now: NE25 8NA
dot icon16/10/2008
Accounts made up to 2007-12-31
dot icon14/07/2008
Return made up to 14/07/08; full list of members
dot icon14/07/2008
Director's Change of Particulars / caradon plumbing LIMITED / 08/03/2007 / Surname was: caradon plumbing LIMITED, now: ideal stelrad LIMITED; HouseName/Number was: , now: 69-75; Street was: 69-75 side, now: side
dot icon01/11/2007
Accounts made up to 2006-12-31
dot icon04/09/2007
Return made up to 14/07/07; full list of members
dot icon12/06/2007
New secretary appointed
dot icon12/06/2007
Secretary resigned
dot icon15/10/2006
Accounts made up to 2005-12-31
dot icon03/08/2006
Return made up to 14/07/06; full list of members
dot icon24/10/2005
Accounts made up to 2004-12-31
dot icon20/07/2005
Return made up to 14/07/05; full list of members
dot icon20/07/2005
Registered office changed on 21/07/05
dot icon20/07/2005
Director's particulars changed
dot icon20/07/2005
Location of debenture register address changed
dot icon20/07/2005
Location of register of members address changed
dot icon13/03/2005
Registered office changed on 14/03/05 from: 2ND floor kelburn house 7-19 mosley street newcastle upon tyne NE1 1YE
dot icon02/11/2004
Resolutions
dot icon10/08/2004
Return made up to 14/07/04; full list of members
dot icon10/08/2004
Director's particulars changed
dot icon10/08/2004
Registered office changed on 11/08/04
dot icon10/08/2004
Location of register of members address changed
dot icon10/08/2004
Location of debenture register address changed
dot icon26/07/2004
Accounts made up to 2003-12-31
dot icon20/07/2004
New secretary appointed
dot icon20/07/2004
Secretary resigned
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon05/08/2003
Return made up to 27/07/03; full list of members
dot icon05/08/2003
Director's particulars changed
dot icon23/09/2002
Full accounts made up to 2001-12-31
dot icon19/08/2002
Return made up to 27/07/02; full list of members
dot icon13/03/2002
Memorandum and Articles of Association
dot icon06/03/2002
Certificate of change of name
dot icon21/02/2002
Memorandum and Articles of Association
dot icon11/11/2001
Full accounts made up to 2000-12-31
dot icon27/08/2001
Return made up to 27/07/01; full list of members
dot icon27/08/2001
Director's particulars changed
dot icon27/08/2001
Registered office changed on 28/08/01
dot icon27/08/2001
Location of register of members address changed
dot icon27/08/2001
Location of debenture register address changed
dot icon20/08/2001
Certificate of change of name
dot icon22/04/2001
Registered office changed on 23/04/01 from: caradon house 24 queens road weybridge surrey KT13 9UX
dot icon25/01/2001
Resolutions
dot icon25/01/2001
Resolutions
dot icon15/01/2001
Particulars of mortgage/charge
dot icon20/12/2000
Resolutions
dot icon20/12/2000
Resolutions
dot icon20/12/2000
Resolutions
dot icon20/12/2000
Resolutions
dot icon20/12/2000
Resolutions
dot icon20/12/2000
Resolutions
dot icon03/12/2000
Director resigned
dot icon03/12/2000
Director resigned
dot icon03/12/2000
Secretary resigned
dot icon30/11/2000
New secretary appointed
dot icon30/11/2000
New director appointed
dot icon30/11/2000
New director appointed
dot icon06/09/2000
Return made up to 27/07/00; full list of members
dot icon22/08/2000
Accounts made up to 1999-12-31
dot icon26/08/1999
Accounts made up to 1998-12-31
dot icon01/08/1999
Return made up to 27/07/99; full list of members
dot icon26/08/1998
Accounts made up to 1997-12-31
dot icon06/08/1998
Return made up to 27/07/98; full list of members
dot icon24/09/1997
Accounts made up to 1996-12-31
dot icon14/08/1997
Return made up to 27/07/97; full list of members
dot icon28/09/1996
Accounts made up to 1995-12-31
dot icon31/07/1996
Return made up to 27/07/96; full list of members
dot icon31/07/1996
Location of register of members address changed
dot icon31/07/1996
Location of debenture register address changed
dot icon27/02/1996
New secretary appointed
dot icon27/02/1996
Secretary resigned;new director appointed
dot icon27/02/1996
Director resigned;new director appointed
dot icon19/09/1995
Accounts made up to 1994-12-31
dot icon19/09/1995
Resolutions
dot icon30/07/1995
Return made up to 27/07/95; full list of members
dot icon26/01/1995
Director resigned
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon23/10/1994
Full accounts made up to 1993-12-31
dot icon14/08/1994
Return made up to 27/07/94; full list of members
dot icon27/07/1994
Secretary's particulars changed
dot icon20/06/1994
Secretary resigned;new secretary appointed
dot icon06/06/1994
Director resigned;new director appointed
dot icon30/01/1994
Director resigned
dot icon26/01/1994
Director resigned
dot icon18/01/1994
New director appointed
dot icon13/10/1993
Full accounts made up to 1992-12-31
dot icon25/08/1993
Return made up to 27/07/93; full list of members
dot icon10/06/1993
Director resigned
dot icon26/10/1992
Director's particulars changed
dot icon24/09/1992
New director appointed
dot icon21/09/1992
Director resigned;new director appointed
dot icon03/09/1992
Director resigned
dot icon02/09/1992
Return made up to 31/07/92; full list of members
dot icon23/04/1992
Full accounts made up to 1991-12-31
dot icon01/02/1992
Return made up to 15/01/92; full list of members
dot icon31/01/1992
Director resigned
dot icon25/07/1991
Return made up to 14/04/91; full list of members
dot icon09/07/1991
Full accounts made up to 1990-12-31
dot icon23/06/1991
Director resigned;new director appointed
dot icon12/06/1991
Director resigned;new director appointed
dot icon25/04/1991
Registered office changed on 26/04/91 from: apex plaza forbury road reading RG1 1AX
dot icon14/01/1991
Resolutions
dot icon06/12/1990
New director appointed
dot icon25/11/1990
Return made up to 05/09/90; full list of members
dot icon25/11/1990
Full accounts made up to 1989-12-31
dot icon05/09/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon26/06/1990
Registered office changed on 27/06/90 from: stelrad group LIMITED newton road henley on thames oxfordshire RG9 1HL
dot icon24/04/1990
Director resigned
dot icon16/10/1989
Declaration of satisfaction of mortgage/charge
dot icon06/09/1989
Declaration of satisfaction of mortgage/charge
dot icon23/08/1989
New secretary appointed;new director appointed
dot icon13/08/1989
Registered office changed on 14/08/89 from: units 7&8 shirethorn industrial estate wiltshire road kingston upon hull HU4 6PA
dot icon13/08/1989
Accounting reference date extended from 30/09 to 31/12
dot icon05/06/1989
Accounts for a small company made up to 1988-09-30
dot icon05/06/1989
Return made up to 14/04/89; full list of members
dot icon12/05/1988
Accounts for a small company made up to 1987-09-30
dot icon12/05/1988
Return made up to 14/04/88; full list of members
dot icon21/02/1988
Particulars of mortgage/charge
dot icon05/11/1987
Accounts for a small company made up to 1986-09-30
dot icon05/11/1987
Return made up to 12/02/87; full list of members
dot icon20/08/1987
Memorandum and Articles of Association
dot icon20/08/1987
Resolutions
dot icon05/08/1986
Full accounts made up to 1985-09-30
dot icon05/08/1986
Return made up to 21/01/86; full list of members
dot icon12/06/1986
Registered office changed on 13/06/86 from: 26 parkfield avenue north ferriby north humberside

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EVER 1058 LIMITED
Corporate Secretary
24/11/2000 - 12/07/2004
28
Letham, George John
Director
31/08/2009 - Present
42
CARADON NOMINEES LIMITED
Corporate Director
30/11/1995 - 24/11/2000
54
RALLIP HOLDINGS LIMITED
Corporate Director
30/11/1995 - 24/11/2000
40
CARADON SERVICES LIMITED
Corporate Secretary
30/11/1995 - 24/11/2000
41

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARADON HEATING LIMITED

CARADON HEATING LIMITED is an(a) Dissolved company incorporated on 08/08/1983 with the registered office located at 69-75 Side, Newcastle Upon Tyne, Tyne & Wear NE1 3JE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARADON HEATING LIMITED?

toggle

CARADON HEATING LIMITED is currently Dissolved. It was registered on 08/08/1983 and dissolved on 30/01/2012.

Where is CARADON HEATING LIMITED located?

toggle

CARADON HEATING LIMITED is registered at 69-75 Side, Newcastle Upon Tyne, Tyne & Wear NE1 3JE.

What is the latest filing for CARADON HEATING LIMITED?

toggle

The latest filing was on 30/01/2012: Final Gazette dissolved via voluntary strike-off.