Company NameNatural Heat And Power Limited
Company StatusDissolved
Company Number07596106
CategoryPrivate Limited Company
Incorporation Date7 April 2011(13 years ago)
Dissolution Date20 November 2012 (11 years, 5 months ago)

Directors

Director NameMr Paul Caudell
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairway House Springfield Road
Camberley
Surrey
GU15 1AB
Director NameMr Mark William Harris
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Ader Court 9 Green Lane
Shepperton
Middlesex
TW17 8DP
Director NameDavid Hemsley
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Broadlands Avenue
Shepperton
Middlesex
TW17 9DJ
Director NameMr Andrew John Lane
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address238 Station Road
Addlestone
KT15 2PS

Location

Registered Address238 Station Road
Addlestone
KT15 2PS
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 April

Filing History

20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
7 August 2012First Gazette notice for voluntary strike-off (1 page)
26 July 2012Application to strike the company off the register (4 pages)
26 July 2012Application to strike the company off the register (4 pages)
12 June 2012Termination of appointment of David Hemsley as a director on 31 March 2012 (1 page)
12 June 2012Termination of appointment of Mark William Harris as a director on 31 March 2012 (1 page)
12 June 2012Termination of appointment of David Hemsley as a director (1 page)
12 June 2012Termination of appointment of Mark Harris as a director (1 page)
23 June 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 10
(3 pages)
23 June 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 10
(3 pages)
23 June 2011Statement of capital following an allotment of shares on 7 April 2011
  • GBP 10
(3 pages)
23 June 2011Termination of appointment of Andrew Lane as a director (1 page)
23 June 2011Termination of appointment of Andrew Lane as a director (1 page)
6 June 2011Appointment of Mr Paul Caudell as a director (3 pages)
6 June 2011Appointment of David Hemsley as a director (3 pages)
6 June 2011Appointment of Mark William Harris as a director (3 pages)
6 June 2011Appointment of Mr Paul Caudell as a director (3 pages)
6 June 2011Appointment of David Hemsley as a director (3 pages)
6 June 2011Appointment of Mark William Harris as a director (3 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
7 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)