G.d.m. Heat Transfer Holdings Limited

General information

Name:

G.d.m. Heat Transfer Holdings Ltd

Office Address:

Unit 5-7 Boston Industrial Estate Power Station Road WS15 2HS Rugeley

Number: 07419750

Incorporation date: 2010-10-26

Dissolution date: 2022-02-01

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered as 07419750 14 years ago, G.d.m. Heat Transfer Holdings Limited had been a private limited company until 2022-02-01 - the time it was officially closed. The last known office address was Unit 5-7 Boston Industrial Estate, Power Station Road Rugeley.

This specific company was administered by a solitary director: Kenneth A., who was selected to lead the company on 2010-10-26.

Executives who controlled the firm include: Kenneth A. owned 1/2 or less of company shares and had 1/2 or less of voting rights. Patricia A. owned 1/2 or less of company shares, had 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Kenneth A.

Role: Director

Appointed: 26 October 2010

Latest update: 17 March 2023

Patricia A.

Role: Secretary

Appointed: 26 October 2010

Latest update: 17 March 2023

People with significant control

Kenneth A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Patricia A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 19 September 2022
Confirmation statement last made up date 05 September 2021
Annual Accounts 23 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 23 September 2014
Annual Accounts 22 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 September 2015
Annual Accounts 21 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 21 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 19 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 19 September 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 1st, February 2022
gazette
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2015 - 2012

Name:

Rice & Co Limited

Address:

Harance House Rumer Hill Road

Post code:

WS11 0ET

City / Town:

Cannock

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
11
Company Age

Similar companies nearby

Closest companies