Company NameRefrigerator Depot (St.Annes) Limited
Company StatusDissolved
Company Number00869552
CategoryPrivate Limited Company
Incorporation Date21 January 1966(58 years, 3 months ago)
Dissolution Date20 January 2009 (15 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Michael James Hartley
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(25 years, 5 months after company formation)
Appointment Duration17 years, 7 months (closed 20 January 2009)
RoleCompany Director
Correspondence Address7 Westwood Mews
Lytham
Lytham St. Annes
Lancashire
FY8 5QE
Director NameJames Roberts
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed26 June 1991(25 years, 5 months after company formation)
Appointment Duration17 years, 7 months (closed 20 January 2009)
RoleManaging Director
Correspondence AddressLinden House
Meadow Lane
Houghton
Cambridgeshire
PE28 2BP
Director NameMr David Taylor
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(25 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 May 1994)
RoleEngineer
Correspondence AddressWood Close 28 Stankelt Road
Silverdale
Carnforth
Lancashire
LA5 0TH
Secretary NameMr Simon Vincent Bond
NationalityBritish
StatusResigned
Appointed26 June 1991(25 years, 5 months after company formation)
Appointment Duration16 years, 8 months (resigned 28 February 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSharrow 159 Lightfoot Lane
Higher Bartle
Preston
Lancashire
PR4 0LA

Location

Registered AddressLink House
Bolton Road, Kearsley
Bolton
Lancashire
BL4 9BT
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardKearsley
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

20 January 2009Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2008First Gazette notice for voluntary strike-off (1 page)
6 August 2008Application for striking-off (1 page)
13 March 2008Appointment terminated secretary simon bond (1 page)
5 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 July 2007Return made up to 13/07/07; full list of members (2 pages)
25 July 2006Return made up to 13/07/06; full list of members (2 pages)
26 May 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
13 July 2005Return made up to 13/07/05; full list of members (3 pages)
10 May 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
16 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
10 June 2004Return made up to 18/06/04; full list of members (7 pages)
11 July 2003Return made up to 18/06/03; full list of members (7 pages)
11 July 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
31 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
16 October 2001Registered office changed on 16/10/01 from: durham avenue st annes on sea lancashire FY8 2BE (1 page)
28 June 2001Return made up to 18/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 October 2000Accounts for a dormant company made up to 31 December 1999 (6 pages)
26 July 2000Return made up to 28/06/00; full list of members (6 pages)
2 August 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
20 July 1999Return made up to 28/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (6 pages)
16 July 1998Return made up to 18/06/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 July 1997Return made up to 27/06/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
21 May 1997Accounts for a dormant company made up to 31 December 1996 (6 pages)
19 July 1996Accounts for a dormant company made up to 31 December 1995 (6 pages)
15 December 1995Declaration of satisfaction of mortgage/charge (2 pages)
31 October 1995Accounts for a dormant company made up to 31 December 1994 (6 pages)
14 July 1995Return made up to 26/06/95; no change of members (4 pages)