Company NameGeothermic Heating Services Limited
Company StatusDissolved
Company Number04853691
CategoryPrivate Limited Company
Incorporation Date1 August 2003(20 years, 9 months ago)
Dissolution Date4 November 2014 (9 years, 6 months ago)
Previous NameGrant Harrold Installations Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Grant Harrold
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2003(same day as company formation)
RoleHeating Engineer
Country of ResidenceEngland
Correspondence Address27 St Thomas Court Old St Michaels Drive
Braintree
Essex
CM7 2AG
Secretary NameGrant Harrold
NationalityBritish
StatusClosed
Appointed01 August 2003(same day as company formation)
RoleHeating Engineer
Correspondence AddressFalcon House 3 King Street
Castle Hedingham
Halstead
Essex
CO9 3ER
Director NameMr James David Harrold
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleHeating Engineer
Correspondence AddressLittle Orchards
Mill Lane
Witham
Essex
CM8 1BP
Director NameDaniel Smoothy
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2003(same day as company formation)
RoleHeating Engineer
Correspondence Address44 Ness Walk
Witham
Essex
CM8 1TN
Director NameMatthew Paul Jolly
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2004(8 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 17 October 2005)
RoleOffice Manager
Correspondence Address72 Halcyon Close
Witham
Essex
CM8 1GY
Director NameAnthony Eagles
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(1 year, 5 months after company formation)
Appointment Duration2 years (resigned 08 January 2007)
RoleContracts
Correspondence AddressGlebe Farm
The Green
Tendring
Essex
CO16 0BU
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed01 August 2003(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered AddressFalcon House 3 King Street
Castle Hedingham
Halstead
Essex
CO9 3ER
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishCastle Hedingham
WardHedingham
Built Up AreaCastle Hedingham
Address Matches6 other UK companies use this postal address

Shareholders

308 at £1Alternative Heating Solutions LTD
75.12%
Ordinary D
49 at £1Grant Harrold
11.95%
Ordinary A
49 at £1James David Harrold
11.95%
Ordinary B
2 at £1Anthony Eagles
0.49%
Ordinary E
2 at £1Matthew Paul Jolly
0.49%
Ordinary C

Financials

Year2014
Net Worth-£3,593
Current Liabilities£3,593

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
22 July 2014First Gazette notice for compulsory strike-off (1 page)
9 January 2014Compulsory strike-off action has been suspended (1 page)
9 January 2014Compulsory strike-off action has been suspended (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
26 November 2013First Gazette notice for compulsory strike-off (1 page)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 410
(5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 410
(5 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders
Statement of capital on 2012-08-01
  • GBP 410
(5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
4 October 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
20 September 2011Registered office address changed from the Maltings, Rosemary Lane Halstead Essex CO9 1HZ on 20 September 2011 (1 page)
20 September 2011Registered office address changed from the Maltings, Rosemary Lane Halstead Essex CO9 1HZ on 20 September 2011 (1 page)
17 January 2011Secretary's details changed for Grant Harrold on 17 January 2011 (1 page)
17 January 2011Secretary's details changed for Grant Harrold on 17 January 2011 (1 page)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
15 September 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
7 September 2010Secretary's details changed for Grant Harrold on 29 September 2009 (2 pages)
7 September 2010Secretary's details changed for Grant Harrold on 29 September 2009 (2 pages)
7 September 2010Director's details changed for Grant Harrold on 29 September 2009 (2 pages)
7 September 2010Director's details changed for Grant Harrold on 29 September 2009 (2 pages)
16 December 2009Termination of appointment of James Harrold as a director (1 page)
16 December 2009Termination of appointment of James Harrold as a director (1 page)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
13 August 2009Return made up to 01/08/09; full list of members (5 pages)
13 August 2009Return made up to 01/08/09; full list of members (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
27 August 2008Return made up to 01/08/08; full list of members (5 pages)
27 August 2008Return made up to 01/08/08; full list of members (5 pages)
30 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
30 December 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 August 2007Return made up to 01/08/07; full list of members (3 pages)
23 August 2007Return made up to 01/08/07; full list of members (3 pages)
1 February 2007Registered office changed on 01/02/07 from: long barn, 37 tilbury road great yeldham halstead essex CO9 4JG (1 page)
1 February 2007Registered office changed on 01/02/07 from: long barn, 37 tilbury road great yeldham halstead essex CO9 4JG (1 page)
18 January 2007Memorandum and Articles of Association (11 pages)
18 January 2007Registered office changed on 18/01/07 from: little braxted hall witham road little braxted witham essex CM8 3EU (1 page)
18 January 2007Registered office changed on 18/01/07 from: little braxted hall witham road little braxted witham essex CM8 3EU (1 page)
18 January 2007Memorandum and Articles of Association (11 pages)
17 January 2007Company name changed grant harrold installations limi ted\certificate issued on 17/01/07 (2 pages)
17 January 2007Company name changed grant harrold installations limi ted\certificate issued on 17/01/07 (2 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
3 August 2006Secretary's particulars changed;director's particulars changed (1 page)
3 August 2006Secretary's particulars changed;director's particulars changed (1 page)
3 August 2006Return made up to 01/08/06; full list of members (4 pages)
3 August 2006Return made up to 01/08/06; full list of members (4 pages)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
2 August 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
9 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 December 2005Ad 23/11/05--------- £ si 10@1=10 £ ic 400/410 (2 pages)
2 December 2005Ad 23/11/05--------- £ si 10@1=10 £ ic 400/410 (2 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
12 September 2005Return made up to 01/08/05; full list of members
  • 363(287) ‐ Registered office changed on 12/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 September 2005Return made up to 01/08/05; full list of members
  • 363(287) ‐ Registered office changed on 12/09/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
21 March 2005Registered office changed on 21/03/05 from: little braxted hall little braxted witham essex CM8 3EU (1 page)
21 March 2005Registered office changed on 21/03/05 from: little braxted hall little braxted witham essex CM8 3EU (1 page)
13 January 2005New director appointed (2 pages)
13 January 2005New director appointed (2 pages)
26 October 2004Registered office changed on 26/10/04 from: the maltings,, rosemary lane, halstead essex C09 1HZ (1 page)
26 October 2004Registered office changed on 26/10/04 from: the maltings,, rosemary lane, halstead essex C09 1HZ (1 page)
14 September 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
14 September 2004Accounting reference date extended from 31/08/04 to 31/12/04 (1 page)
3 September 2004Return made up to 01/08/04; full list of members (7 pages)
3 September 2004Return made up to 01/08/04; full list of members (7 pages)
3 August 2004Particulars of mortgage/charge (9 pages)
3 August 2004Particulars of mortgage/charge (9 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
26 May 2004Director resigned (1 page)
26 May 2004Ad 21/04/04--------- £ si 97@1=97 £ ic 3/100 (2 pages)
26 May 2004Ad 21/04/04--------- £ si 97@1=97 £ ic 3/100 (2 pages)
26 May 2004Director resigned (1 page)
13 August 2003New secretary appointed;new director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003Ad 01/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 August 2003New secretary appointed;new director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003New director appointed (2 pages)
13 August 2003Ad 01/08/03--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 August 2003New director appointed (2 pages)
12 August 2003Secretary resigned (1 page)
12 August 2003Secretary resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
1 August 2003Incorporation (16 pages)
1 August 2003Incorporation (16 pages)