Company NameSimple Heat Limited
Company StatusDissolved
Company Number01718618
CategoryPrivate Limited Company
Incorporation Date27 April 1983(41 years ago)
Dissolution Date16 December 2003 (20 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameGinpep Limited (Corporation)
StatusClosed
Appointed14 July 2003(20 years, 2 months after company formation)
Appointment Duration5 months (closed 16 December 2003)
Correspondence AddressThe Adelphi
1-11 John Adam Street
London
WC2N 6HT
Director NameHutchints Limited (Corporation)
StatusClosed
Appointed14 July 2003(20 years, 2 months after company formation)
Appointment Duration5 months (closed 16 December 2003)
Correspondence AddressThe Adelphi
1-11 John Adam Street
London
WC2N 6HT
Director NameStephen William Gardiner
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(9 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2000)
RoleChartered Accountant
Correspondence Address2 Rectory Gardens
Long Melford
Sudbury
Suffolk
CO10 9QW
Director NameAndrew John Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(9 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 January 1998)
RoleEngineer
Correspondence Address43 Chalk Lane
Ixworth
Ipswich
Suffolk
IP31 2JQ
Director NameWilliam Gillbanks Watson
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1993(9 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 March 1998)
RoleBusiness Development Director
Correspondence AddressPriory Cottage
Vinesse Road
Little Horkesley
Essex
CO6 4DB
Secretary NamePhilip Arthur Ellis
NationalityBritish
StatusResigned
Appointed01 March 1993(9 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address111 Church Road
Hatfield Peverel
Chelmsford
Essex
CM3 2LB
Director NameMr Edward Barnard Hyams
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1998(14 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2000)
RolePresident Tyu Europe Power
Country of ResidenceEngland
Correspondence AddressThe Paddock
70 Lexden Road
Colchester
Essex
CO3 3SP
Secretary NameMr Shaun Kevin Bryant
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2000(17 years, 2 months after company formation)
Appointment Duration3 months (resigned 30 September 2000)
RoleCompany Director
Country of ResidenceChartered Secretary
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Director NameMr Shaun Kevin Bryant
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2000(17 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 2002)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS
Secretary NameMr Michael Edward Faulkner
NationalityBritish
StatusResigned
Appointed29 September 2000(17 years, 5 months after company formation)
Appointment Duration1 year (resigned 05 October 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Gardens
Raydon
Ipswich
Suffolk
IP7 5LU
Secretary NameRuth Nicholson
NationalityBritish
StatusResigned
Appointed05 October 2001(18 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 November 2002)
RoleCompany Director
Correspondence AddressWillow Cottage
Dairyhouse Lane Bradfield
Manningtree
Essex
CO11 2XB
Director NamePaul Colin Marsh
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(19 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 July 2003)
RoleChief Op Officer Txu Europe
Correspondence AddressAldham Old Rectory Whatfield Road
Aldham
Ipswich
Suffolk
IP7 6LJ
Director NameMr Martin Stephen William Stanley
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2002(19 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInnfield House Pytches Road
Woodbridge
Suffolk
IP12 1EX
Secretary NameMr Shaun Kevin Bryant
NationalityBritish
StatusResigned
Appointed04 November 2002(19 years, 6 months after company formation)
Appointment Duration8 months, 1 week (resigned 14 July 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Searle Way
Eight Ash Green
Colchester
Essex
CO6 3QS

Location

Registered AddressThe Adelphi
1-11 John Adam Street
London
WC2N 6HT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 December 2003Final Gazette dissolved via voluntary strike-off (1 page)
2 September 2003First Gazette notice for voluntary strike-off (1 page)
23 July 2003Application for striking-off (1 page)
21 July 2003Director resigned (1 page)
21 July 2003Secretary resigned (1 page)
21 July 2003New director appointed (4 pages)
21 July 2003Director resigned (1 page)
21 July 2003New director appointed (4 pages)
13 May 2003Registered office changed on 13/05/03 from: wherstead park wherstead ipswich suffolk IP9 2AQ (1 page)
12 April 2003Return made up to 01/03/03; full list of members (7 pages)
28 March 2003Director's particulars changed (1 page)
22 November 2002New director appointed (7 pages)
18 November 2002New director appointed (9 pages)
13 November 2002Secretary resigned (1 page)
13 November 2002Director resigned (1 page)
13 November 2002New secretary appointed (2 pages)
19 June 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
2 April 2002Return made up to 01/03/02; full list of members (5 pages)
30 October 2001New secretary appointed (2 pages)
30 October 2001Secretary resigned (1 page)
14 March 2001Return made up to 01/03/01; full list of members (5 pages)
10 January 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
3 November 2000Director resigned (1 page)
3 November 2000Secretary resigned (1 page)
3 November 2000New secretary appointed (2 pages)
3 November 2000New director appointed (2 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
4 August 2000New secretary appointed (2 pages)
4 August 2000Director resigned (1 page)
4 August 2000Secretary resigned (1 page)
18 April 2000Return made up to 01/03/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
20 October 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
2 April 1999Return made up to 01/03/99; full list of members (6 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (6 pages)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
17 April 1998Return made up to 01/03/98; full list of members (6 pages)
17 April 1998Director's particulars changed (1 page)
16 February 1998Director resigned (1 page)
1 February 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 February 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
28 January 1998Accounts for a dormant company made up to 31 March 1997 (5 pages)
3 April 1997Return made up to 01/03/97; full list of members (7 pages)
31 January 1997Accounts for a dormant company made up to 31 March 1996 (5 pages)
26 March 1996Return made up to 01/03/96; full list of members (8 pages)
17 January 1996Full accounts made up to 31 March 1995 (10 pages)
17 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
28 March 1995Return made up to 01/03/95; full list of members (16 pages)