Company NameHeat Start One Limited
Company StatusDissolved
Company Number02962296
CategoryPrivate Limited Company
Incorporation Date25 August 1994(29 years, 8 months ago)
Dissolution Date6 November 2007 (16 years, 5 months ago)
Previous NameFreemans Of Sandbach Ltd

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameAngela Freeman
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1994(3 days after company formation)
Appointment Duration13 years, 2 months (closed 06 November 2007)
RoleCivil Servant
Correspondence Address23 Eastgate Road
Holmes Chapel
Crewe
Cheshire
CW4 7BN
Director NameRoy Martin Freeman
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1994(3 days after company formation)
Appointment Duration13 years, 2 months (closed 06 November 2007)
RolePartner Own Business
Correspondence Address23 Eastgate Road
Holmes Chapel
Crewe
Cheshire
CW4 7BN
Secretary NameAngela Freeman
NationalityBritish
StatusClosed
Appointed28 August 1994(3 days after company formation)
Appointment Duration13 years, 2 months (closed 06 November 2007)
RoleCivil Servant
Correspondence Address23 Eastgate Road
Holmes Chapel
Crewe
Cheshire
CW4 7BN
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed25 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB

Location

Registered Address23 Eastgate Road
Holmes Chapel
Crewe
Cheshire
CW4 7BN
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishHolmes Chapel
WardDane Valley
Built Up AreaHolmes Chapel

Financials

Year2014
Net Worth-£9,322
Current Liabilities£12,241

Accounts

Latest Accounts31 August 2005 (18 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Filing History

6 November 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2007First Gazette notice for voluntary strike-off (1 page)
14 June 2007Application for striking-off (1 page)
11 September 2006Return made up to 25/08/06; full list of members (2 pages)
20 September 2005Total exemption full accounts made up to 31 August 2005 (7 pages)
12 September 2005Return made up to 25/08/05; full list of members (3 pages)
12 October 2004Total exemption full accounts made up to 31 August 2004 (7 pages)
24 September 2004Return made up to 25/08/04; full list of members (7 pages)
26 September 2003Total exemption full accounts made up to 31 August 2003 (7 pages)
26 September 2003Return made up to 25/08/03; full list of members (7 pages)
12 June 2003Total exemption full accounts made up to 31 August 2002 (7 pages)
25 September 2002Return made up to 25/08/02; full list of members (7 pages)
14 July 2002Registered office changed on 14/07/02 from: 3 etherow close sandbach crewe CW11 9EY (1 page)
14 July 2002Director's particulars changed (1 page)
14 July 2002Secretary's particulars changed;director's particulars changed (1 page)
26 June 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
3 October 2001Return made up to 25/08/01; full list of members
  • 363(287) ‐ Registered office changed on 03/10/01
(6 pages)
18 December 2000Full accounts made up to 31 August 2000 (8 pages)
16 November 2000Company name changed freemans of sandbach LTD\certificate issued on 17/11/00 (2 pages)
9 November 2000Return made up to 25/08/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 August 1999 (8 pages)
26 October 1999Return made up to 25/08/99; no change of members (4 pages)
2 July 1999Full accounts made up to 31 August 1998 (9 pages)
28 September 1998Return made up to 25/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
5 May 1998Full accounts made up to 31 August 1997 (9 pages)
20 May 1997Full accounts made up to 31 August 1996 (11 pages)
11 December 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 December 1995Accounts for a dormant company made up to 31 August 1995 (2 pages)
13 September 1995Return made up to 25/08/95; full list of members (6 pages)