Company NameRefrigeration Spares (Manchester) Limited
Company StatusDissolved
Company Number00681771
CategoryPrivate Limited Company
Incorporation Date26 January 1961(63 years, 3 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameMr David Cherrill
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed07 December 1991(30 years, 10 months after company formation)
Appointment Duration28 years, 10 months (closed 29 September 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address9 Staffords
Churchgate Street
Harlow
Essex
CM17 0JR
Director NameGerald McDonagh
Date of BirthDecember 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed07 December 1991(30 years, 10 months after company formation)
Appointment Duration28 years, 10 months (closed 29 September 2020)
RoleEngineer
Country of ResidenceIreland
Correspondence Address1 Balnagowan House
Palmerston Park
Dublin 16
Irish
Director NamePaul Andrew Warren
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1992(31 years, 3 months after company formation)
Appointment Duration28 years, 5 months (closed 29 September 2020)
RoleEngineer
Country of ResidenceEngland
Correspondence Address39 Gadebridge Lane
Gadebridge
Hemel Hempstead
Hertfordshire
HP1 3HF
Director NameMrs Samantha Jane Cherrill
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(50 years after company formation)
Appointment Duration9 years, 7 months (closed 29 September 2020)
RoleFinance
Country of ResidenceEngland
Correspondence AddressMilltown Street
Radcliffe
Manchester
M26 1WN
Director NameAlfred Cherrill
Date of BirthApril 1916 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(30 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 22 July 1999)
RoleDirector Engineer
Correspondence Address12 Wansford Close
Brentwood
Essex
CM14 4PU
Director NameGladys Cherrill
Date of BirthApril 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(30 years, 10 months after company formation)
Appointment Duration13 years, 4 months (resigned 22 April 2005)
RoleCompany Director
Correspondence Address12 Wansford Close
Brentwood
Essex
CM14 4PU
Director NameDavid Irvine
Date of BirthOctober 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1991(30 years, 10 months after company formation)
Appointment Duration-1 years, 12 months (resigned 03 December 1991)
RoleEngineer
Country of ResidenceEngland
Correspondence Address5 Cheshire Court
Ramsbottom
Bury
Lancashire
BL0 0BL
Secretary NameMary Cherrill
NationalityBritish
StatusResigned
Appointed07 December 1991(30 years, 10 months after company formation)
Appointment Duration24 years, 10 months (resigned 27 September 2016)
RoleCompany Director
Correspondence Address9 Staffords
Churchgate Street
Harlow
Essex
CM17 0JR

Contact

Telephone0161 7234426
Telephone regionManchester

Location

Registered AddressMilltown Street
Radcliffe
Manchester
M26 1WN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe East
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

360 at £1David Cherrill
9.00%
Ordinary
3.5k at £1Refrigeration Spares LTD
87.50%
Ordinary
50 at £1Kathleen Warren
1.25%
Ordinary
50 at £1Penelope Wallis
1.25%
Ordinary
40 at £1Paul Andrew Warren
1.00%
Ordinary

Financials

Year2014
Net Worth£1,717,297
Cash£2,062
Current Liabilities£6,300

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

10 September 1973Delivered on: 14 September 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land & building on n/west side of milltown st radcliffs manchester.
Outstanding
4 August 1971Delivered on: 23 August 1971
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings on the north side of milltown st, radcliffe lancs, title no la 194086.
Outstanding
14 August 1969Delivered on: 19 August 1969
Persons entitled: Fred Hutton

Classification: Legal mortgage
Secured details: £3,000.
Particulars: L/H land fronting 23 yds to millton street, radcliffs, lancs and the workshop and other buildings thereon.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
19 February 2020Application to strike the company off the register (4 pages)
19 December 2019Confirmation statement made on 7 December 2019 with no updates (3 pages)
28 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 December 2018Confirmation statement made on 7 December 2018 with no updates (3 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 7 December 2017 with no updates (3 pages)
14 December 2017Notification of Refrigeration Spares Ltd as a person with significant control on 21 December 2016 (2 pages)
14 December 2017Notification of Refrigeration Spares Ltd as a person with significant control on 21 December 2016 (2 pages)
14 December 2017Cessation of David Cherrill as a person with significant control on 21 December 2016 (1 page)
14 December 2017Cessation of David Cherrill as a person with significant control on 21 December 2016 (1 page)
21 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 7 December 2016 with updates (6 pages)
19 December 2016Termination of appointment of Mary Cherrill as a secretary on 27 September 2016 (1 page)
19 December 2016Termination of appointment of Mary Cherrill as a secretary on 27 September 2016 (1 page)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 4,000
(9 pages)
18 December 2015Annual return made up to 7 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 4,000
(9 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 4,000
(9 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 4,000
(9 pages)
11 December 2014Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 4,000
(9 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 4,000
(9 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 4,000
(9 pages)
16 December 2013Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 4,000
(9 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (9 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (9 pages)
14 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (9 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 December 2011Director's details changed for Gerald Mcdonagh on 7 December 2011 (2 pages)
29 December 2011Director's details changed for Gerald Mcdonagh on 7 December 2011 (2 pages)
29 December 2011Director's details changed for Gerald Mcdonagh on 7 December 2011 (2 pages)
29 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (9 pages)
29 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (9 pages)
29 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (9 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 February 2011Appointment of Mrs Samantha Jane Cherrill as a director (2 pages)
9 February 2011Appointment of Mrs Samantha Jane Cherrill as a director (2 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
8 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (8 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
20 December 2009Register(s) moved to registered inspection location (1 page)
20 December 2009Register(s) moved to registered inspection location (1 page)
20 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
20 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (7 pages)
18 December 2009Register inspection address has been changed (1 page)
18 December 2009Register inspection address has been changed (1 page)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 December 2008Return made up to 07/12/08; full list of members (5 pages)
9 December 2008Return made up to 07/12/08; full list of members (5 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
17 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
13 December 2007Return made up to 07/12/07; full list of members (3 pages)
13 December 2007Return made up to 07/12/07; full list of members (3 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 December 2006Return made up to 07/12/06; full list of members (3 pages)
19 December 2006Return made up to 07/12/06; full list of members (3 pages)
15 December 2005Return made up to 07/12/05; full list of members (8 pages)
15 December 2005Return made up to 07/12/05; full list of members (8 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
21 November 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 June 2005Director resigned (1 page)
3 June 2005Director resigned (1 page)
16 December 2004Return made up to 07/12/04; no change of members (8 pages)
16 December 2004Return made up to 07/12/04; no change of members (8 pages)
30 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
30 October 2004Accounts for a small company made up to 31 March 2004 (5 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
23 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
17 December 2003Return made up to 07/12/03; no change of members (8 pages)
17 December 2003Return made up to 07/12/03; no change of members (8 pages)
16 December 2002Return made up to 07/12/02; full list of members (9 pages)
16 December 2002Return made up to 07/12/02; full list of members (9 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
12 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
19 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
17 December 2001Return made up to 07/12/01; full list of members (8 pages)
17 December 2001Return made up to 07/12/01; full list of members (8 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
20 December 2000Accounts for a small company made up to 31 March 2000 (8 pages)
19 December 2000Return made up to 07/12/00; full list of members (8 pages)
19 December 2000Return made up to 07/12/00; full list of members (8 pages)
10 January 2000Return made up to 07/12/99; full list of members (8 pages)
10 January 2000Return made up to 07/12/99; full list of members (8 pages)
5 January 2000Director resigned (1 page)
5 January 2000Director resigned (1 page)
23 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 December 1999Accounts for a small company made up to 31 March 1999 (7 pages)
5 January 1999Return made up to 07/12/98; no change of members
  • 363(287) ‐ Registered office changed on 05/01/99
(6 pages)
5 January 1999Return made up to 07/12/98; no change of members
  • 363(287) ‐ Registered office changed on 05/01/99
(6 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
30 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
6 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
2 January 1997Accounts for a small company made up to 31 March 1996 (8 pages)
31 December 1996Return made up to 07/12/96; full list of members (8 pages)
31 December 1996Return made up to 07/12/96; full list of members (8 pages)
2 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
2 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)