AMBLESIDE HEATING LIMITED
LEEDS

Hellopages » West Yorkshire » Leeds » LS1 5DQ

Company number 06863408
Status Liquidation
Incorporation Date 30 March 2009
Company Type Private Limited Company
Address RESOLUTION HOUSE 12, MILL HILL, LEEDS, WEST YORKSHIRE, LS1 5DQ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration twenty-six events have happened. The last three records are Liquidators' statement of receipts and payments to 8 April 2016; Registered office address changed from C/O John Phillips & Co. Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 6 May 2015; Statement of affairs with form 4.19. The most likely internet sites of AMBLESIDE HEATING LIMITED are www.amblesideheating.co.uk, and www.ambleside-heating.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Ambleside Heating Limited is a Private Limited Company. The company registration number is 06863408. Ambleside Heating Limited has been working since 30 March 2009. The present status of the company is Liquidation. The registered address of Ambleside Heating Limited is Resolution House 12 Mill Hill Leeds West Yorkshire Ls1 5dq. . HOLLAND, Carole Mary is a Secretary of the company. HOLLAND, Carole Mary is a Director of the company. HOLLAND, David Paul is a Director of the company. Secretary PHILLIPS, John Joseph has been resigned. Secretary QA REGISTRARS LIMITED has been resigned. Director COWAN, Graham Michael has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary
HOLLAND, Carole Mary
Appointed Date: 30 March 2009

Director
HOLLAND, Carole Mary
Appointed Date: 30 March 2009
63 years old

Director
HOLLAND, David Paul
Appointed Date: 30 March 2009
61 years old

Resigned Directors

Secretary
PHILLIPS, John Joseph
Resigned: 27 February 2013
Appointed Date: 30 March 2009

Secretary
QA REGISTRARS LIMITED
Resigned: 30 March 2009
Appointed Date: 30 March 2009

Director
COWAN, Graham Michael
Resigned: 30 March 2009
Appointed Date: 30 March 2009
82 years old

AMBLESIDE HEATING LIMITED Events

11 May 2016
Liquidators' statement of receipts and payments to 8 April 2016
06 May 2015
Registered office address changed from C/O John Phillips & Co. Ltd 81 Centaur Court Claydon Business Park Great Blakenham Ipswich Suffolk IP6 0NL to Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 6 May 2015
24 Apr 2015
Statement of affairs with form 4.19
24 Apr 2015
Appointment of a voluntary liquidator
24 Apr 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-09
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-09

...
... and 16 more events
08 Apr 2009
Ad 30/03/09\gbp si 9@1=9\gbp ic 1/10\
01 Apr 2009
Registered office changed on 01/04/2009 from the studio st nicholas close elstree herts WD6 3EW
31 Mar 2009
Appointment terminated director graham cowan
31 Mar 2009
Appointment terminated secretary qa registrars LIMITED
30 Mar 2009
Incorporation