Company NameIndustrial Air Control Limited
Company StatusDissolved
Company Number00873859
CategoryPrivate Limited Company
Incorporation Date15 March 1966(58 years, 1 month ago)
Dissolution Date27 September 2016 (7 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Adrian Francis Pedley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(25 years, 9 months after company formation)
Appointment Duration24 years, 9 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6/7 Flash Cottages
Knowles Lane
Lees
Oldham
OL4 5RR
Director NameMr Ian Anthony Pedley
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(25 years, 9 months after company formation)
Appointment Duration24 years, 9 months (closed 27 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Polefield Road
Blackley
Manchester
Lancashire
M9 7FL
Secretary NameMr Adrian Francis Pedley
NationalityBritish
StatusClosed
Appointed12 September 2001(35 years, 6 months after company formation)
Appointment Duration15 years (closed 27 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6/7 Flash Cottages
Knowles Lane
Lees
Oldham
OL4 5RR
Director NameMr Francis Pedley
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(25 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 September 2001)
RoleCompany Director
Correspondence Address6 Hilltop Avenue
Blackley
Lancashire
M9 2PF
Director NameMrs Hilary Pedley
Date of BirthJuly 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1991(25 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 16 November 1992)
RoleCompany Director
Correspondence Address6 Hilltop Avenue
Blackley
Manchester
Lancashire
M9 2PF
Secretary NameMr Francis Pedley
NationalityBritish
StatusResigned
Appointed14 December 1991(25 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 12 September 2001)
RoleCompany Director
Correspondence Address6 Hilltop Avenue
Blackley
Lancashire
M9 2PF

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£69,836
Cash£41,592
Current Liabilities£60,803

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

27 September 2016Final Gazette dissolved following liquidation (1 page)
27 September 2016Final Gazette dissolved following liquidation (1 page)
27 June 2016Return of final meeting in a members' voluntary winding up (11 pages)
27 June 2016Return of final meeting in a members' voluntary winding up (11 pages)
2 February 2016Liquidators statement of receipts and payments to 13 January 2016 (10 pages)
2 February 2016Liquidators' statement of receipts and payments to 13 January 2016 (10 pages)
2 February 2016Liquidators' statement of receipts and payments to 13 January 2016 (10 pages)
17 February 2015Satisfaction of charge 2 in full (4 pages)
17 February 2015Satisfaction of charge 2 in full (4 pages)
17 February 2015Satisfaction of charge 3 in full (4 pages)
17 February 2015Satisfaction of charge 1 in full (4 pages)
17 February 2015Satisfaction of charge 3 in full (4 pages)
17 February 2015Satisfaction of charge 1 in full (4 pages)
26 January 2015Registered office address changed from Tameside Works Park Road Dukinfield Cheshire SK16 5PT England to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 26 January 2015 (2 pages)
26 January 2015Registered office address changed from Tameside Works Park Road Dukinfield Cheshire SK16 5PT England to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 26 January 2015 (2 pages)
23 January 2015Resolution INSOLVENCY:Special Resolution :_ "in Specie" (1 page)
23 January 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-01-14
(1 page)
23 January 2015Declaration of solvency (3 pages)
23 January 2015Appointment of a voluntary liquidator (1 page)
23 January 2015Declaration of solvency (3 pages)
23 January 2015Resolution INSOLVENCY:Special Resolution :_ "in Specie" (1 page)
23 January 2015Appointment of a voluntary liquidator (1 page)
29 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
29 December 2014Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page)
14 October 2014Registered office address changed from Bath Lodge Park Street Royton Oldham Lancs OL2 6QN to Tameside Works Park Road Dukinfield Cheshire SK16 5PT on 14 October 2014 (1 page)
14 October 2014Registered office address changed from Bath Lodge Park Street Royton Oldham Lancs OL2 6QN to Tameside Works Park Road Dukinfield Cheshire SK16 5PT on 14 October 2014 (1 page)
2 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3,000
(5 pages)
2 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3,000
(5 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
14 June 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (5 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
13 October 2010Total exemption small company accounts made up to 31 March 2010 (10 pages)
6 January 2010Director's details changed for Mr Ian Anthony Pedley on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Ian Anthony Pedley on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Adrian Francis Pedley on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Adrian Francis Pedley on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Mr Adrian Francis Pedley on 1 December 2009 (2 pages)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Mr Ian Anthony Pedley on 1 December 2009 (2 pages)
6 January 2010Annual return made up to 14 December 2009 with a full list of shareholders (5 pages)
12 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
12 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
22 December 2008Return made up to 14/12/08; full list of members (4 pages)
22 December 2008Return made up to 14/12/08; full list of members (4 pages)
15 May 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
15 May 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
19 December 2007Return made up to 14/12/07; full list of members (2 pages)
19 December 2007Return made up to 14/12/07; full list of members (2 pages)
3 June 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
3 June 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
24 May 2007Particulars of mortgage/charge (3 pages)
20 December 2006Return made up to 14/12/06; full list of members (2 pages)
20 December 2006Return made up to 14/12/06; full list of members (2 pages)
1 June 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
1 June 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
22 December 2005Return made up to 14/12/05; full list of members (2 pages)
22 December 2005Return made up to 14/12/05; full list of members (2 pages)
1 August 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
1 August 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
23 December 2004Return made up to 14/12/04; full list of members (7 pages)
23 December 2004Return made up to 14/12/04; full list of members (7 pages)
13 July 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
13 July 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
24 December 2003Return made up to 14/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2003Return made up to 14/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 September 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
25 September 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
30 December 2002Return made up to 14/12/02; full list of members (7 pages)
30 December 2002Return made up to 14/12/02; full list of members (7 pages)
8 October 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
8 October 2002Total exemption full accounts made up to 31 March 2002 (13 pages)
11 January 2002New secretary appointed (2 pages)
11 January 2002New secretary appointed (2 pages)
11 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
11 January 2002Return made up to 14/12/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
23 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 January 2001Return made up to 14/12/00; full list of members (7 pages)
22 January 2001Return made up to 14/12/00; full list of members (7 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
15 April 2000Auditor's resignation (1 page)
15 April 2000Auditor's resignation (1 page)
11 January 2000Return made up to 14/12/99; full list of members (7 pages)
11 January 2000Return made up to 14/12/99; full list of members (7 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 December 1999Accounts for a small company made up to 31 March 1999 (6 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
11 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
31 December 1998Return made up to 14/12/98; no change of members (4 pages)
31 December 1998Return made up to 14/12/98; no change of members (4 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
12 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
30 December 1997Return made up to 14/12/97; full list of members (12 pages)
30 December 1997Return made up to 14/12/97; full list of members (12 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
19 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
23 December 1996Return made up to 14/12/96; no change of members (4 pages)
23 December 1996Return made up to 14/12/96; no change of members (4 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
20 December 1995Return made up to 14/12/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 1995Return made up to 14/12/95; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)