Company NameHaltwhistle Limited
Company StatusDissolved
Company Number01371958
CategoryPrivate Limited Company
Incorporation Date6 June 1978(45 years, 11 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)
Previous NamesEastair Conditioning Limited and Energy Cooling Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr David Dennis Golding
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration22 years (closed 14 January 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address9 Taffrail Gardens
South Woodham Ferrers
Chelmsford
Essex
CM3 5WH
Director NameMr Neil William Yates
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration22 years (closed 14 January 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressTealcroft Bridgemans Lane
Marsh Road
Tillingham
Essex
CM0 7SL
Director NameMrs Jillian Angela Yates
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 July 1994(16 years after company formation)
Appointment Duration19 years, 6 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTealcroft
Bridgemans Lane
Tillingham
Essex
CM0 7SL
Secretary NameAshley Golding
NationalityBritish
StatusClosed
Appointed31 January 1995(16 years, 8 months after company formation)
Appointment Duration18 years, 11 months (closed 14 January 2014)
RoleCompany Director
Correspondence Address9 Taffrail Gardens
South Woodham Ferrers
Chelmsford
Essex
CM3 5WH
Secretary NameMrs Christina Alison Ann Hoskyn
NationalityBritish
StatusResigned
Appointed31 December 1991(13 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 January 1995)
RoleCompany Director
Correspondence AddressHusincel Post Office Road
Woodham Mortimer
Maldon
Essex
CM9 6SX
Secretary NameMrs Jillian Angela Yates
NationalityBritish
StatusResigned
Appointed01 July 1994(16 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTealcroft
Bridgemans Lane
Tillingham
Essex
CM0 7SL

Location

Registered Address1364 London Road
Norbury
London
SW16 4DE
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardNorbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25 at £1Mr David Dennis Golding
50.00%
Ordinary
13 at £1Mr Neil William Yates
26.00%
Ordinary
12 at £1Mrs Jillian Yates
24.00%
Ordinary

Financials

Year2014
Net Worth-£8,828
Cash£469
Current Liabilities£9,297

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
14 January 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
1 October 2013First Gazette notice for voluntary strike-off (1 page)
19 September 2013Application to strike the company off the register (3 pages)
19 September 2013Application to strike the company off the register (3 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 50
(6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-10
  • GBP 50
(6 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
26 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 October 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 February 2010Director's details changed for Jillian Angela Yates on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Mr David Dennis Golding on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Jillian Angela Yates on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Jillian Angela Yates on 1 December 2009 (2 pages)
1 February 2010Director's details changed for Mr David Dennis Golding on 1 December 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr David Dennis Golding on 1 December 2009 (2 pages)
1 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
4 January 2008Return made up to 31/12/07; full list of members (3 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
8 January 2007Return made up to 31/12/06; full list of members (3 pages)
15 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
7 April 2006Company name changed energy cooling systems LIMITED\certificate issued on 07/04/06 (2 pages)
7 April 2006Company name changed energy cooling systems LIMITED\certificate issued on 07/04/06 (2 pages)
13 January 2006Return made up to 31/12/05; full list of members (3 pages)
13 January 2006Return made up to 31/12/05; full list of members (3 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
29 December 2004Return made up to 31/12/04; full list of members (7 pages)
29 December 2004Return made up to 31/12/04; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 April 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
8 January 2004Return made up to 31/12/03; full list of members (7 pages)
21 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
21 March 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
7 January 2003Return made up to 31/12/02; full list of members (7 pages)
30 December 2002Particulars of mortgage/charge (4 pages)
30 December 2002Particulars of mortgage/charge (4 pages)
9 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
9 April 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
23 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
23 April 2001Accounts for a small company made up to 31 December 2000 (6 pages)
15 January 2001Return made up to 31/12/00; full list of members (7 pages)
15 January 2001Secretary resigned (1 page)
15 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
15 January 2001Secretary resigned (1 page)
5 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
19 January 2000Return made up to 31/12/99; full list of members (7 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
21 December 1998Return made up to 31/12/98; full list of members (6 pages)
5 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
19 January 1998Return made up to 31/12/97; full list of members (6 pages)
18 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
18 April 1997Accounts for a small company made up to 31 December 1996 (8 pages)
9 April 1997Registered office changed on 09/04/97 from: challenge house 616 mitcham road croydon surrey CR9 3AA (1 page)
9 April 1997Registered office changed on 09/04/97 from: challenge house 616 mitcham road croydon surrey CR9 3AA (1 page)
18 December 1996Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 18/12/96
(6 pages)
18 December 1996Return made up to 31/12/96; full list of members (6 pages)
29 February 1996Accounts for a small company made up to 31 December 1995 (9 pages)
29 February 1996Accounts for a small company made up to 31 December 1995 (9 pages)
17 February 1996Declaration of mortgage charge released/ceased (1 page)
17 February 1996Declaration of mortgage charge released/ceased (1 page)
17 February 1996Declaration of mortgage charge released/ceased (1 page)
17 February 1996Declaration of mortgage charge released/ceased (1 page)
18 January 1996Particulars of mortgage/charge (4 pages)
18 January 1996Particulars of mortgage/charge (4 pages)
27 December 1995Return made up to 31/12/95; full list of members (6 pages)
27 December 1995Return made up to 31/12/95; full list of members (6 pages)
31 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)
31 March 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
23 August 1990Particulars of mortgage/charge (3 pages)
23 August 1990Particulars of mortgage/charge (3 pages)
4 July 1990Particulars of mortgage/charge (3 pages)
4 July 1990Particulars of mortgage/charge (3 pages)
14 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 June 1978Incorporation (18 pages)
6 June 1978Incorporation (18 pages)