IDEAL THERMASOL LIMITED
LEEDS NATURAL SUSTAINABLE ENERGY RESOURCES LIMITED

Hellopages » West Yorkshire » Leeds » LS1 5DQ

Company number 06839817
Status Liquidation
Incorporation Date 9 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 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from C/O Ideal Boilers Limited National Avenue Hull East Yorkshire HU5 4JB to Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 8 October 2016; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2016-09-16 . The most likely internet sites of IDEAL THERMASOL LIMITED are www.idealthermasol.co.uk, and www.ideal-thermasol.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Ideal Thermasol Limited is a Private Limited Company. The company registration number is 06839817. Ideal Thermasol Limited has been working since 09 March 2009. The present status of the company is Liquidation. The registered address of Ideal Thermasol Limited is Resolution House 12 Mill Hill Leeds West Yorkshire Ls1 5dq. . HAIRSINE, Steven is a Secretary of the company. EDWARDS, Shaun Barry is a Director of the company. Secretary BRANDON, Ian Atkins has been resigned. Secretary BRIGGS, Andrew David has been resigned. Secretary WILCOX, Leigh Antony has been resigned. Director BRANDON, Ian Atkins has been resigned. Director CONNELL, Richard Andrew has been resigned. Director FRANCOIS, Pierre-Louis Andre has been resigned. Director HAIRSINE, Steven has been resigned. Director HARVEY, Trevor Terence has been resigned. Director LETHAM, George John has been resigned. Director MATTHEWS, Stuart George has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
HAIRSINE, Steven
Appointed Date: 06 January 2015

Director
EDWARDS, Shaun Barry
Appointed Date: 15 December 2014
57 years old

Resigned Directors

Secretary
BRANDON, Ian Atkins
Resigned: 01 December 2010
Appointed Date: 09 March 2009

Secretary
BRIGGS, Andrew David
Resigned: 07 September 2012
Appointed Date: 01 December 2010

Secretary
WILCOX, Leigh Antony
Resigned: 06 January 2015
Appointed Date: 07 September 2012

Director
BRANDON, Ian Atkins
Resigned: 31 May 2012
Appointed Date: 09 March 2009
74 years old

Director
CONNELL, Richard Andrew
Resigned: 25 September 2013
Appointed Date: 19 August 2010
70 years old

Director
FRANCOIS, Pierre-Louis Andre
Resigned: 30 September 2016
Appointed Date: 06 January 2015
68 years old

Director
HAIRSINE, Steven
Resigned: 06 January 2015
Appointed Date: 15 December 2014
50 years old

Director
HARVEY, Trevor Terence
Resigned: 06 January 2015
Appointed Date: 19 August 2010
68 years old

Director
LETHAM, George John
Resigned: 06 January 2015
Appointed Date: 19 August 2010
68 years old

Director
MATTHEWS, Stuart George
Resigned: 31 May 2012
Appointed Date: 11 May 2009
76 years old

IDEAL THERMASOL LIMITED Events

08 Oct 2016
Registered office address changed from C/O Ideal Boilers Limited National Avenue Hull East Yorkshire HU5 4JB to Resolution House 12 Mill Hill Leeds West Yorkshire LS1 5DQ on 8 October 2016
06 Oct 2016
Appointment of a voluntary liquidator
06 Oct 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-16

06 Oct 2016
Declaration of solvency
30 Sep 2016
Termination of appointment of Pierre-Louis Andre Francois as a director on 30 September 2016
...
... and 49 more events
31 Mar 2010
Secretary's details changed for Ian Atkins Brandon on 31 March 2010
19 Mar 2010
Registered office address changed from 54 Watesmeet Harlow Essex CM19 4QS on 19 March 2010
28 May 2009
Director appointed stuart george matthews
15 May 2009
Ad 27/04/09\gbp si 69@1=69\gbp ic 1/70\
09 Mar 2009
Incorporation