Company NameClean Heat And Power Ltd
Company StatusDissolved
Company Number05684801
CategoryPrivate Limited Company
Incorporation Date23 January 2006(18 years, 3 months ago)
Dissolution Date20 February 2018 (6 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Ronald Heywood Orchard
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Raven Wharf
Lafone Street
London
SE1 2LR
Secretary NameMr Timothy John Edward Orchard
NationalityBritish
StatusClosed
Appointed23 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Raven Wharf
Lafone Street
London
SE1 2LR
Director NameMax Dietmar Fette
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed23 January 2006(same day as company formation)
RoleCompany Director
Correspondence AddressHermann-Allmers-Strasse 30
Bremen
28209
Germany
Director NameGabrielle Orchard
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Raven Wharf
Lafone Street
London
SE1 2LR
Director NameMr Timothy John Edward Orchard
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address11 Raven Wharf
Lafone Street
London
SE1 2LR

Contact

Websiteagreenerplace.com

Location

Registered Address11 Raven Wharf
Lafone Street
London
SE1 2LR
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Shareholders

96 at £1Mr William Ronald Heywood Orchard
93.20%
Ordinary
2 at £1Max Dietmar Fette
1.94%
Ordinary
1 at £1David Joule
0.97%
Ordinary
1 at £1Gabrielle Orchard
0.97%
Ordinary
1 at £1Robert Hyde
0.97%
Ordinary
1 at £1Roupell Park Residence Management Cooperative
0.97%
Ordinary
1 at £1Timothy John Edward Orchard
0.97%
Ordinary

Financials

Year2014
Net Worth-£7,431
Current Liabilities£7,764

Accounts

Latest Accounts30 June 2016 (7 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

5 December 2017First Gazette notice for voluntary strike-off (1 page)
28 November 2017Application to strike the company off the register (1 page)
31 October 2017Termination of appointment of Timothy John Edward Orchard as a director on 31 October 2017 (1 page)
31 October 2017Termination of appointment of Gabrielle Orchard as a director on 31 October 2017 (1 page)
26 March 2017Accounts for a dormant company made up to 30 June 2016 (4 pages)
1 February 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
4 May 2016Director's details changed for Mr William Ronald Heywood Orchard on 4 May 2016 (2 pages)
4 May 2016Director's details changed for Gabrielle Orchard on 4 May 2016 (2 pages)
12 April 2016Accounts for a dormant company made up to 30 June 2015 (4 pages)
9 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 103
(5 pages)
10 April 2015Accounts for a dormant company made up to 30 June 2014 (3 pages)
30 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 103
(5 pages)
30 April 2014Director's details changed for Mr William Ronald Heywood Orchard on 30 April 2014 (2 pages)
30 April 2014Director's details changed for Gabrielle Orchard on 30 April 2014 (2 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
8 February 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-02-08
  • GBP 103
(5 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 February 2013Annual return made up to 23 January 2013 with a full list of shareholders (5 pages)
16 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
16 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (5 pages)
6 April 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
24 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
8 April 2010Secretary's details changed for Mr Timothy John Edward Orchard on 1 October 2009 (1 page)
8 April 2010Secretary's details changed for Mr Timothy John Edward Orchard on 1 October 2009 (1 page)
8 April 2010Director's details changed for Mr Timothy John Edward Orchard on 1 October 2009 (2 pages)
8 April 2010Termination of appointment of Max Fette as a director (1 page)
8 April 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
8 April 2010Termination of appointment of Max Fette as a director (1 page)
8 April 2010Director's details changed for Mr Timothy John Edward Orchard on 1 October 2009 (2 pages)
6 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
11 February 2010Director's details changed for Gabrielle Orchard on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr William Ronald Heywood Orchard on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Gabrielle Orchard on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr William Ronald Heywood Orchard on 1 October 2009 (2 pages)
14 January 2010Registered office address changed from 2 Dunmore Road London SW20 8TN on 14 January 2010 (1 page)
12 December 2009Director's details changed for Mr Timothy John Edward Orchard on 25 August 2009 (1 page)
12 December 2009Director's details changed for Mr William Ronald Heywood Orchard on 25 August 2009 (1 page)
12 December 2009Director's details changed for Gabrielle Orchard on 25 August 2009 (1 page)
30 April 2009Director's change of particulars / max fette / 31/08/2008 (1 page)
30 April 2009Return made up to 23/01/09; full list of members (6 pages)
30 April 2009Director and secretary's change of particulars / timothy orchard / 30/06/2008 (1 page)
23 April 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
6 February 2008Return made up to 23/01/08; no change of members (8 pages)
26 November 2007Total exemption full accounts made up to 30 June 2007 (9 pages)
25 October 2007Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
15 March 2007Return made up to 23/01/07; full list of members (9 pages)
20 November 2006Director's particulars changed (1 page)
23 August 2006Secretary's particulars changed;director's particulars changed (1 page)
23 January 2006Incorporation (23 pages)