Company NameNorthern Heating Limited
Company StatusDissolved
Company NumberSC186678
CategoryPrivate Limited Company
Incorporation Date11 June 1998(25 years, 10 months ago)
Dissolution Date28 January 2020 (4 years, 2 months ago)
Previous NameWilliam Wilson (Sheffield) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameKatherine Mary McCormick
StatusClosed
Appointed31 July 2015(17 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 28 January 2020)
RoleCompany Director
Correspondence AddressWilliam Wilson Ltd Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameMr Andrew James Frederick Burton
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2016(18 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 28 January 2020)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWilliam Wilson Ltd Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameWolseley Directors Limited (Corporation)
StatusClosed
Appointed30 May 2008(9 years, 11 months after company formation)
Appointment Duration11 years, 8 months (closed 28 January 2020)
Correspondence Address1020 Eskdale Road, Winnersh Triangle
Wokingham
Berkshire
RG41 5TS
Director NameAlan Ross McNiven
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressInvestment House 6 Union Row
Aberdeen
AB9 8DQ
Scotland
Secretary NameJill Lea Moroney
NationalityBritish
StatusResigned
Appointed11 June 1998(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Investment House
6 Union Row
Aberdeen
AB21 7DQ
Scotland
Director NameRobert Angus Bisset
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(3 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 10 February 2007)
RoleCompany Director
Correspondence Address4 Gullymoss Gardens
Westhill
Aberdeenshire
AB32 6NF
Scotland
Director NameMr Frederick John Robert Craig
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(3 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 May 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFreeland Gateside
Cupar
Fife
KY14 7SX
Scotland
Director NameMr Robert William Skidmore
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1998(3 weeks after company formation)
Appointment Duration8 years, 8 months (resigned 28 February 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bayview Road
Aberdeen
AB15 4EY
Scotland
Secretary NameMr Robert William Skidmore
NationalityBritish
StatusResigned
Appointed02 July 1998(3 weeks after company formation)
Appointment Duration7 years, 4 months (resigned 31 October 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bayview Road
Aberdeen
AB15 4EY
Scotland
Director NameMr Adrian Barden
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(7 years, 4 months after company formation)
Appointment Duration1 year (resigned 31 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPearl House, 35 Pearce Avenue
Lilliput
Poole
Dorset
BH14 8EG
Director NameMr Matthew James Neville
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 The Brickall
Long Marston
Stratford Upon Avon
Warwickshire
CV37 8QL
Secretary NameMr Graham Middlemiss
NationalityBritish
StatusResigned
Appointed31 October 2005(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Spindle Lane
Dickens Heath
Solihull
West Midlands
B90 1RP
Director NameMr Ian Tillotson
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2006(8 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ashes
16 Hughes Hill
Shrewley
Warwickshire
CV35 7AS
Director NameStephen Paul Webster
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2008(9 years, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilliam Wilson Ltd Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Secretary NameAlison Drew
NationalityBritish
StatusResigned
Appointed30 May 2008(9 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 05 August 2011)
RoleCompany Director
Correspondence AddressWilliam Wilson Ltd Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Director NameMr Robert Andrew Ross Smith
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(11 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressParkview 1220 Arlington Business Park
Theale
Reading
RG7 4GA
Secretary NameTom Brophy
StatusResigned
Appointed05 August 2011(13 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 23 November 2012)
RoleCompany Director
Correspondence AddressWilliam Wilson Ltd Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
Secretary NameGraham Middlemiss
StatusResigned
Appointed23 November 2012(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressParkview 1220 Arlington Business Park
Theale
Reading
RG7 4GA

Contact

Telephone01224 877522
Telephone regionAberdeen

Location

Registered AddressWilliam Wilson Ltd Hareness Road
Altens Industrial Estate
Aberdeen
AB12 3QA
Scotland
ConstituencyAberdeen South
WardKincorth/Nigg/Cove

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

28 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
4 November 2019Application to strike the company off the register (3 pages)
2 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
15 March 2019Accounts for a dormant company made up to 31 July 2018 (5 pages)
2 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
20 February 2018Director's details changed for Wolseley Directors Limited on 18 December 2017 (1 page)
28 December 2017Secretary's details changed for Katherine Mary Mccormick on 18 December 2017 (1 page)
28 December 2017Secretary's details changed for Katherine Mary Mccormick on 18 December 2017 (1 page)
28 November 2017Accounts for a dormant company made up to 31 July 2017 (5 pages)
28 November 2017Accounts for a dormant company made up to 31 July 2017 (5 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
13 December 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
13 December 2016Accounts for a dormant company made up to 31 July 2016 (5 pages)
30 November 2016Appointment of Mr Andrew James Frederick Burton as a director on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Robert Andrew Ross Smith as a director on 30 November 2016 (1 page)
30 November 2016Appointment of Mr Andrew James Frederick Burton as a director on 30 November 2016 (2 pages)
30 November 2016Termination of appointment of Robert Andrew Ross Smith as a director on 30 November 2016 (1 page)
27 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
27 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
1 December 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
1 December 2015Accounts for a dormant company made up to 31 July 2015 (5 pages)
4 August 2015Appointment of Katherine Mary Mccormick as a secretary on 31 July 2015 (2 pages)
4 August 2015Termination of appointment of Graham Middlemiss as a secretary on 31 July 2015 (1 page)
4 August 2015Appointment of Katherine Mary Mccormick as a secretary on 31 July 2015 (2 pages)
4 August 2015Termination of appointment of Graham Middlemiss as a secretary on 31 July 2015 (1 page)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
16 March 2015Secretary's details changed for Graham Middlemiss on 16 February 2015 (1 page)
16 March 2015Secretary's details changed for Graham Middlemiss on 16 February 2015 (1 page)
3 February 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
3 February 2015Accounts for a dormant company made up to 31 July 2014 (5 pages)
1 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
1 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 2
(5 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
16 April 2014Accounts for a dormant company made up to 31 July 2013 (5 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (5 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
8 May 2013Accounts for a dormant company made up to 31 July 2012 (5 pages)
22 January 2013Termination of appointment of Tom Brophy as a secretary (1 page)
22 January 2013Termination of appointment of Tom Brophy as a secretary (1 page)
2 January 2013Appointment of Graham Middlemiss as a secretary (2 pages)
2 January 2013Appointment of Graham Middlemiss as a secretary (2 pages)
12 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
10 August 2011Appointment of Tom Brophy as a secretary (1 page)
10 August 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
10 August 2011Termination of appointment of Alison Drew as a secretary (1 page)
10 August 2011Accounts for a dormant company made up to 31 July 2011 (5 pages)
10 August 2011Termination of appointment of Alison Drew as a secretary (1 page)
10 August 2011Appointment of Tom Brophy as a secretary (1 page)
17 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
3 March 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
3 March 2011Accounts for a dormant company made up to 31 July 2010 (5 pages)
3 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(31 pages)
14 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
4 May 2010Termination of appointment of Stephen Webster as a director (1 page)
4 May 2010Termination of appointment of Stephen Webster as a director (1 page)
30 April 2010Appointment of Mr Robert Andrew Ross Smith as a director (2 pages)
30 April 2010Appointment of Mr Robert Andrew Ross Smith as a director (2 pages)
2 November 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
2 November 2009Accounts for a dormant company made up to 31 July 2009 (5 pages)
15 October 2009Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Stephen Paul Webster on 1 October 2009 (2 pages)
14 October 2009Secretary's details changed for Alison Drew on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Alison Drew on 1 October 2009 (1 page)
14 October 2009Secretary's details changed for Alison Drew on 1 October 2009 (1 page)
11 June 2009Return made up to 11/06/09; full list of members (3 pages)
11 June 2009Return made up to 11/06/09; full list of members (3 pages)
2 December 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
2 December 2008Accounts for a dormant company made up to 31 July 2008 (5 pages)
27 June 2008Return made up to 11/06/08; full list of members (3 pages)
27 June 2008Return made up to 11/06/08; full list of members (3 pages)
16 June 2008Secretary appointed alison drew (2 pages)
16 June 2008Appointment terminated director ian tillotson (1 page)
16 June 2008Secretary appointed alison drew (2 pages)
16 June 2008Director appointed stephen paul webster (3 pages)
16 June 2008Appointment terminated secretary graham middlemiss (1 page)
16 June 2008Appointment terminated director matthew neville (1 page)
16 June 2008Appointment terminated director ian tillotson (1 page)
16 June 2008Director appointed wolseley directors LIMITED (2 pages)
16 June 2008Director appointed stephen paul webster (3 pages)
16 June 2008Appointment terminated secretary graham middlemiss (1 page)
16 June 2008Appointment terminated director matthew neville (1 page)
16 June 2008Director appointed wolseley directors LIMITED (2 pages)
18 March 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
18 March 2008Accounts for a dormant company made up to 31 July 2007 (5 pages)
11 July 2007Return made up to 11/06/07; full list of members (5 pages)
11 July 2007Return made up to 11/06/07; full list of members (5 pages)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (8 pages)
30 May 2007Accounts for a dormant company made up to 31 July 2006 (8 pages)
15 March 2007Director resigned (1 page)
15 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 March 2007Director resigned (1 page)
8 January 2007New director appointed (1 page)
8 January 2007New director appointed (1 page)
8 November 2006Director resigned (1 page)
8 November 2006Director resigned (1 page)
10 July 2006Return made up to 11/06/06; full list of members (6 pages)
10 July 2006Return made up to 11/06/06; full list of members (6 pages)
7 February 2006Amended full accounts made up to 31 March 2005 (10 pages)
7 February 2006Amended full accounts made up to 31 March 2005 (10 pages)
11 January 2006Full accounts made up to 31 March 2005 (10 pages)
11 January 2006Full accounts made up to 31 March 2005 (10 pages)
6 January 2006Secretary's particulars changed (1 page)
6 January 2006Secretary's particulars changed (1 page)
10 November 2005New director appointed (3 pages)
10 November 2005New director appointed (3 pages)
10 November 2005New director appointed (3 pages)
10 November 2005Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
10 November 2005Accounting reference date extended from 31/03/06 to 31/07/06 (1 page)
10 November 2005Secretary resigned (1 page)
10 November 2005New secretary appointed (2 pages)
10 November 2005New secretary appointed (2 pages)
10 November 2005Secretary resigned (1 page)
10 November 2005New director appointed (3 pages)
14 June 2005Return made up to 11/06/05; full list of members (7 pages)
14 June 2005Return made up to 11/06/05; full list of members (7 pages)
10 January 2005Full accounts made up to 31 March 2004 (10 pages)
10 January 2005Full accounts made up to 31 March 2004 (10 pages)
29 September 2004Company name changed william wilson (sheffield) limit ed\certificate issued on 29/09/04 (2 pages)
29 September 2004Company name changed william wilson (sheffield) limit ed\certificate issued on 29/09/04 (2 pages)
5 July 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2004Return made up to 11/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2004Full accounts made up to 31 March 2003 (9 pages)
19 January 2004Full accounts made up to 31 March 2003 (9 pages)
26 June 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2003Return made up to 11/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 October 2002Full accounts made up to 31 March 2002 (7 pages)
17 October 2002Full accounts made up to 31 March 2002 (7 pages)
19 June 2002Return made up to 11/06/02; full list of members (7 pages)
19 June 2002Return made up to 11/06/02; full list of members (7 pages)
16 October 2001Full accounts made up to 31 March 2001 (7 pages)
16 October 2001Full accounts made up to 31 March 2001 (7 pages)
9 July 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 July 2001Return made up to 11/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 October 2000Full accounts made up to 31 March 2000 (7 pages)
16 October 2000Full accounts made up to 31 March 2000 (7 pages)
20 June 2000Return made up to 11/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
(6 pages)
20 June 2000Return made up to 11/06/00; full list of members
  • 363(287) ‐ Registered office changed on 20/06/00
(6 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
29 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
7 July 1999Director resigned (1 page)
7 July 1999Return made up to 11/06/99; full list of members
  • 363(287) ‐ Registered office changed on 07/07/99
(6 pages)
7 July 1999Director resigned (1 page)
7 July 1999Return made up to 11/06/99; full list of members
  • 363(287) ‐ Registered office changed on 07/07/99
(6 pages)
4 August 1998Director resigned (1 page)
4 August 1998Director resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998Registered office changed on 04/08/98 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
4 August 1998New secretary appointed;new director appointed (2 pages)
4 August 1998Registered office changed on 04/08/98 from: investment house 6 union row aberdeen AB10 1DQ (1 page)
4 August 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
4 August 1998Secretary resigned (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998New director appointed (2 pages)
4 August 1998Secretary resigned (1 page)
4 August 1998Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
4 August 1998New director appointed (2 pages)
4 August 1998New secretary appointed;new director appointed (2 pages)
11 June 1998Incorporation (23 pages)
11 June 1998Incorporation (23 pages)