About

Registered Number: 06685242
Date of Incorporation: 01/09/2008 (15 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 5 months ago)
Registered Address: 55 Colwyn Road, Northampton, Northamptonshire, NN1 3PU

 

The Sustainable Heating Company Ltd was registered on 01 September 2008, it's status at Companies House is "Dissolved". There are 4 directors listed for the business in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENDRICK, John Russell 01 September 2008 - 1
TIEFENTHALER, George Peter 01 September 2008 27 October 2012 1
Secretary Name Appointed Resigned Total Appointments
KENDRICK, John Russell 01 September 2008 - 1
Incorporate Secretariat Limited 01 September 2008 01 September 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 04 October 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 26 June 2015
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 18 June 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 28 June 2013
AD01 - Change of registered office address 24 April 2013
TM01 - Termination of appointment of director 01 November 2012
TM01 - Termination of appointment of director 30 October 2012
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 28 June 2012
TM01 - Termination of appointment of director 07 November 2011
AR01 - Annual Return 12 October 2011
MG01 - Particulars of a mortgage or charge 19 July 2011
AA - Annual Accounts 20 June 2011
AR01 - Annual Return 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
AD01 - Change of registered office address 02 September 2010
CH01 - Change of particulars for director 02 September 2010
AD01 - Change of registered office address 27 August 2010
AD01 - Change of registered office address 23 August 2010
SH01 - Return of Allotment of shares 11 March 2010
AA - Annual Accounts 07 January 2010
RESOLUTIONS - N/A 05 December 2009
MISC - Miscellaneous document 05 December 2009
CH01 - Change of particulars for director 18 November 2009
AR01 - Annual Return 18 November 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
CERTNM - Change of name certificate 25 September 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
NEWINC - New incorporation documents 01 September 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 18 July 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.