Company NameThe Combined Heat And Power Company Limited
Company StatusDissolved
Company Number03817822
CategoryPrivate Limited Company
Incorporation Date28 July 1999(24 years, 9 months ago)
Dissolution Date16 September 2008 (15 years, 7 months ago)
Previous NameThe Combined Heat & Power Company Limited

Business Activity

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

Directors

Director NameMr Peter James Holland
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(1 year, 8 months after company formation)
Appointment Duration7 years, 5 months (closed 16 September 2008)
RoleChartered Accountant
Country of ResidenceWales
Correspondence AddressWoodside House
Wynnstay Lane, Marford
Wrexham
LL12 8LH
Wales
Secretary NameMr Christopher Laskey Fidler
NationalityBritish
StatusClosed
Appointed06 September 2002(3 years, 1 month after company formation)
Appointment Duration6 years (closed 16 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameAMEC Nominees Limited (Corporation)
StatusClosed
Appointed28 July 1999(same day as company formation)
Correspondence AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMichael John Bardsley
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1999(same day as company formation)
RoleSecretary
Correspondence Address7 Downs End
Knutsford
Cheshire
WA16 8BQ
Secretary NameMrs Susan Taberner
NationalityBritish
StatusResigned
Appointed28 July 1999(same day as company formation)
RoleCo-Secretary
Country of ResidenceUnited Kingdom
Correspondence Address9 Hillside
Bolton
Lancashire
BL1 5DT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed28 July 1999(same day as company formation)
Correspondence AddressThe Britannia Suite
St James's Buildings, 79 Oxford Street
Manchester
M1 6FR

Location

Registered AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2007 (16 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

16 September 2008Final Gazette dissolved via voluntary strike-off (1 page)
4 June 2008First Gazette notice for voluntary strike-off (2 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
28 April 2008Application for striking-off (1 page)
26 October 2007Director's particulars changed (1 page)
25 October 2007Registered office changed on 25/10/07 from: sandiway house littledales lane, hartford northwich cheshire CW8 2YA (1 page)
18 July 2007Return made up to 08/06/07; full list of members (2 pages)
2 March 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
14 June 2006Return made up to 08/06/06; full list of members (3 pages)
27 April 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
9 July 2005Return made up to 08/06/05; full list of members (3 pages)
9 May 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
30 June 2004Return made up to 08/06/04; full list of members (7 pages)
6 April 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
6 August 2003Secretary resigned (1 page)
30 June 2003Return made up to 08/06/03; full list of members (7 pages)
16 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
13 September 2002New secretary appointed (2 pages)
20 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
10 October 2001Full accounts made up to 31 December 2000 (8 pages)
10 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 June 2001Return made up to 08/06/01; full list of members (6 pages)
26 April 2001New director appointed (2 pages)
18 April 2001Director resigned (1 page)
15 August 2000Return made up to 28/07/00; full list of members (6 pages)
11 January 2000Secretary's particulars changed (1 page)
17 August 1999Ad 28/07/99--------- £ si 1@1=1 £ ic 1/2 (2 pages)
17 August 1999Accounting reference date extended from 31/07/00 to 31/12/00 (1 page)
3 August 1999Secretary resigned (1 page)
3 August 1999Director resigned (2 pages)
3 August 1999New secretary appointed (2 pages)
3 August 1999Registered office changed on 03/08/99 from: the britannia suite st james s buildings 79 oxford street manchester M1 6FR (1 page)
3 August 1999New director appointed (2 pages)
3 August 1999New director appointed (2 pages)
28 July 1999Incorporation (26 pages)