HEAT APPLICATIONS LIMITED

Register to unlock more data on OkredoRegister

HEAT APPLICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02149840

Incorporation date

22/07/1987

Size

Dormant

Contacts

Registered address

Registered address

Units 21-24 Slaidburn Crescent, Southport, Merseyside PR9 9YFCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/1987)
dot icon18/05/2015
Final Gazette dissolved via voluntary strike-off
dot icon02/02/2015
First Gazette notice for voluntary strike-off
dot icon26/01/2015
Application to strike the company off the register
dot icon14/01/2015
Statement of capital on 2015-01-15
dot icon14/01/2015
Solvency statement dated 31/12/14
dot icon14/01/2015
Resolutions
dot icon14/01/2015
Resolutions
dot icon14/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon28/04/2014
Accounts made up to 2013-12-31
dot icon04/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon15/10/2013
Accounts made up to 2012-12-31
dot icon02/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon13/09/2012
Appointment of Mr Colin Carrick Watson as a director on 2012-09-03
dot icon22/08/2012
Appointment of Colin Watson as a secretary on 2012-08-22
dot icon22/08/2012
Registered office address changed from Bretfield Court Bretton Street Ind.Est. Savile Town Dewsbury West Yorkshire WF12 9BG on 2012-08-23
dot icon21/08/2012
Termination of appointment of Martin John Eastwood as a director on 2012-08-22
dot icon21/08/2012
Termination of appointment of Martin John Eastwood as a secretary on 2012-08-22
dot icon07/06/2012
Full accounts made up to 2011-12-31
dot icon30/11/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon25/09/2011
Full accounts made up to 2010-12-31
dot icon12/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/02/2011
Appointment of Stork Technical Services Holding Bv as a director
dot icon01/02/2011
Termination of appointment of David Griffin as a director
dot icon07/12/2010
Annual return made up to 2010-12-01 with full list of shareholders
dot icon02/12/2010
Appointment of Mr Martin John Eastwood as a director
dot icon09/06/2010
Full accounts made up to 2009-12-31
dot icon08/01/2010
Full accounts made up to 2008-12-31
dot icon29/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon21/12/2009
Director's details changed for David Michael Griffin on 2009-12-01
dot icon21/12/2009
Secretary's details changed for Martin John Eastwood on 2009-12-01
dot icon24/08/2009
Director's change of particulars / david griffin / 01/08/2009
dot icon21/12/2008
Return made up to 01/12/08; full list of members
dot icon28/09/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon04/08/2008
Director appointed david michael griffin
dot icon04/08/2008
Secretary appointed martin john eastwood
dot icon04/08/2008
Appointment terminated director james boyes
dot icon04/08/2008
Appointment terminated director barry allerton
dot icon04/08/2008
Appointment terminated director and secretary paul darbyshire
dot icon12/06/2008
Total exemption small company accounts made up to 2007-09-30
dot icon03/02/2008
Return made up to 01/12/07; no change of members
dot icon13/12/2006
Return made up to 01/12/06; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-09-30
dot icon01/05/2006
Total exemption small company accounts made up to 2005-09-30
dot icon02/01/2006
Return made up to 01/12/05; full list of members
dot icon19/04/2005
Total exemption small company accounts made up to 2004-09-30
dot icon06/12/2004
Return made up to 01/12/04; full list of members
dot icon19/01/2004
Return made up to 19/12/03; full list of members
dot icon05/01/2004
Total exemption small company accounts made up to 2003-09-30
dot icon12/01/2003
Total exemption small company accounts made up to 2002-09-30
dot icon30/12/2002
Return made up to 19/12/02; full list of members
dot icon25/01/2002
Return made up to 02/01/02; full list of members
dot icon11/12/2001
Partial exemption accounts made up to 2001-09-30
dot icon15/01/2001
Return made up to 02/01/01; full list of members
dot icon17/12/2000
-
dot icon28/01/2000
Return made up to 02/01/00; full list of members
dot icon18/12/1999
-
dot icon20/05/1999
-
dot icon21/01/1999
Return made up to 02/01/99; no change of members
dot icon25/11/1998
Particulars of mortgage/charge
dot icon10/01/1998
Return made up to 02/01/98; full list of members
dot icon08/01/1998
-
dot icon08/01/1997
Return made up to 02/01/97; no change of members
dot icon13/11/1996
-
dot icon11/11/1996
Registered office changed on 12/11/96 from: bank house midland bank chambers off hick lane batley west yorks WF17 5TD
dot icon06/02/1996
Return made up to 02/01/96; no change of members
dot icon03/01/1996
-
dot icon03/02/1995
Return made up to 02/01/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon22/11/1994
-
dot icon10/07/1994
-
dot icon12/01/1994
Return made up to 02/01/94; full list of members
dot icon18/05/1993
Particulars of mortgage/charge
dot icon07/03/1993
Particulars of mortgage/charge
dot icon30/01/1993
-
dot icon30/01/1993
Return made up to 02/01/93; change of members
dot icon09/02/1992
Ad 03/02/92--------- £ si 5000@1=5000 £ ic 10000/15000
dot icon09/02/1992
Resolutions
dot icon09/02/1992
£ nc 10000/15000 03/02/92
dot icon05/01/1992
-
dot icon05/01/1992
Return made up to 02/01/92; full list of members
dot icon19/08/1991
Ad 15/08/91--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon11/02/1991
-
dot icon11/02/1991
Return made up to 17/01/91; no change of members
dot icon20/08/1990
-
dot icon14/08/1990
Return made up to 12/01/90; full list of members
dot icon20/04/1989
Return made up to 01/02/89; full list of members
dot icon20/04/1989
-
dot icon20/04/1989
Accounting reference date shortened from 31/08 to 30/09
dot icon26/06/1988
Wd 17/05/88 ad 12/05/88--------- £ si 996@1=996 £ ic 2/998
dot icon20/06/1988
Accounting reference date shortened from 31/03 to 31/08
dot icon18/08/1987
Secretary resigned
dot icon22/07/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2013
dot iconLast change occurred
30/12/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2013
dot iconNext account date
30/12/2014
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffin, Davlin Michael
Director
01/07/2008 - 30/12/2010
6
Watson, Colin Carrick
Director
02/09/2012 - Present
35
Eastwood, Martin John
Director
30/11/2010 - 21/08/2012
5
STORK TECHNICAL SERVICES HOLDING BV
Corporate Director
25/10/2010 - Present
2
Watson, Colin
Secretary
21/08/2012 - Present
-

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 HEAT APPLICATIONS LIMITED

HEAT APPLICATIONS LIMITED is an(a) Dissolved company incorporated on 22/07/1987 with the registered office located at Units 21-24 Slaidburn Crescent, Southport, Merseyside PR9 9YF. 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 HEAT APPLICATIONS LIMITED?

toggle

HEAT APPLICATIONS LIMITED is currently Dissolved. It was registered on 22/07/1987 and dissolved on 18/05/2015.

Where is HEAT APPLICATIONS LIMITED located?

toggle

HEAT APPLICATIONS LIMITED is registered at Units 21-24 Slaidburn Crescent, Southport, Merseyside PR9 9YF.

What does HEAT APPLICATIONS LIMITED do?

toggle

HEAT APPLICATIONS LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for HEAT APPLICATIONS LIMITED?

toggle

The latest filing was on 18/05/2015: Final Gazette dissolved via voluntary strike-off.