Company NameOne Stop Heating Shop Limited
Company StatusDissolved
Company Number06516259
CategoryPrivate Limited Company
Incorporation Date27 February 2008(16 years, 2 months ago)
Dissolution Date9 December 2015 (8 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Brian Robert Davies
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address76 Old Chester Road
Helsby
Cheshire
WA6 9PQ
Director NameMrs Gillian Barbara Davies
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Old Chester Road
Helsby
Cheshire
WA6 9PQ
Secretary NameMr Gillian Barbara Davies
StatusClosed
Appointed27 February 2008(same day as company formation)
RoleCompany Director
Correspondence AddressBlue Ridge 76 Old Chester Road
Helsby
Frodsham
Cheshire
WA6 9PQ

Location

Registered Address2 City Road
Chester
CH1 3AE
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Mr Brian Robert Davies
50.00%
Ordinary
50 at £1Mr Gillian Barbara Davies
50.00%
Ordinary

Financials

Year2014
Net Worth-£56,010
Cash£17,900
Current Liabilities£164,474

Accounts

Latest Accounts28 February 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

9 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
9 December 2015Final Gazette dissolved following liquidation (1 page)
9 December 2015Final Gazette dissolved following liquidation (1 page)
9 September 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
9 September 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
20 November 2014Liquidators statement of receipts and payments to 30 October 2014 (7 pages)
20 November 2014Liquidators' statement of receipts and payments to 30 October 2014 (7 pages)
20 November 2014Liquidators' statement of receipts and payments to 30 October 2014 (7 pages)
16 December 2013Liquidators statement of receipts and payments to 31 October 2012 (9 pages)
16 December 2013Liquidators' statement of receipts and payments to 31 October 2012 (9 pages)
16 December 2013Liquidators' statement of receipts and payments to 31 October 2012 (9 pages)
16 November 2011Registered office address changed from Unit 2 Floods Yard Rectors Lane Pentre Deeside CH5 2DH on 16 November 2011 (2 pages)
16 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 2011Statement of affairs with form 4.19 (6 pages)
16 November 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 2011Appointment of a voluntary liquidator (1 page)
16 November 2011Appointment of a voluntary liquidator (1 page)
16 November 2011Statement of affairs with form 4.19 (6 pages)
16 November 2011Registered office address changed from Unit 2 Floods Yard Rectors Lane Pentre Deeside CH5 2DH on 16 November 2011 (2 pages)
18 April 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 100
(5 pages)
18 April 2011Annual return made up to 27 February 2011 with a full list of shareholders
Statement of capital on 2011-04-18
  • GBP 100
(5 pages)
14 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
14 October 2010Total exemption small company accounts made up to 28 February 2010 (8 pages)
19 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
19 April 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
19 April 2010Registered office address changed from Blue Ridge 76 Old Chester Road Helsby Frodsham Cheshire WA6 9PQ United Kingdom on 19 April 2010 (1 page)
19 April 2010Registered office address changed from Blue Ridge 76 Old Chester Road Helsby Frodsham Cheshire WA6 9PQ United Kingdom on 19 April 2010 (1 page)
9 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
9 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
10 March 2009Return made up to 27/02/09; full list of members (4 pages)
10 March 2009Return made up to 27/02/09; full list of members (4 pages)
27 February 2008Incorporation (15 pages)
27 February 2008Incorporation (15 pages)