About

Registered Number: 04677105
Date of Incorporation: 25/02/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 30/04/2019 (5 years and 1 month ago)
Registered Address: 151 North Sea Lane, Humberston, N E Lincs, DN35 0QZ

 

Shire Heating Ltd was setup in 2003, it's status in the Companies House registry is set to "Dissolved". There are 3 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDING, Martin Henry 25 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BALDING, Thelma 09 September 2005 - 1
BALDING, Joanne 25 February 2003 09 September 2005 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 April 2019
CS01 - N/A 21 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 12 February 2019
DS01 - Striking off application by a company 30 January 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 16 February 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 16 February 2016
AA - Annual Accounts 18 November 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 26 November 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 12 March 2008
AA - Annual Accounts 26 September 2007
363a - Annual Return 26 March 2007
288c - Notice of change of directors or secretaries or in their particulars 26 March 2007
AA - Annual Accounts 11 October 2006
287 - Change in situation or address of Registered Office 11 September 2006
363a - Annual Return 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
AA - Annual Accounts 19 January 2006
288a - Notice of appointment of directors or secretaries 21 September 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
287 - Change in situation or address of Registered Office 27 May 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 29 November 2004
363s - Annual Return 12 March 2004
225 - Change of Accounting Reference Date 21 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2003
288b - Notice of resignation of directors or secretaries 18 March 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
287 - Change in situation or address of Registered Office 10 March 2003
NEWINC - New incorporation documents 25 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.