Company NameGlobal Refrigeration Co.Limited
Company StatusDissolved
Company Number01021968
CategoryPrivate Limited Company
Incorporation Date23 August 1971(52 years, 8 months ago)
Dissolution Date16 October 2009 (14 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGlenn Andrew Harding
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(20 years, 5 months after company formation)
Appointment Duration17 years, 9 months (closed 16 October 2009)
RoleCompany Director
Correspondence Address6 Farnham Close
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0QT
Director NameMr Phillip Lance Harding
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 January 1992(20 years, 5 months after company formation)
Appointment Duration17 years, 9 months (closed 16 October 2009)
RoleCompany Director
Country of ResidenceGB
Correspondence Address9 Cornerhall Avenue
Hemel Hempstead
Herts
HP3 9EE
Secretary NameElizabeth Jane Harding
NationalityBritish
StatusClosed
Appointed01 February 2006(34 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 16 October 2009)
RoleCompany Director
Correspondence Address6 Farnham Close
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0QT
Director NameMr Martin Blanchard
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(20 years, 5 months after company formation)
Appointment Duration14 years (resigned 31 January 2006)
RoleSales Manager
Correspondence Address2 Bomer Close
West Drayton
Middlesex
UB7 0JP
Director NameMr Frederick Charles Harding
Date of BirthJanuary 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(20 years, 5 months after company formation)
Appointment Duration11 years (resigned 17 January 2003)
RoleCompany Director
Correspondence Address7 Yew Tree Drive
Bovingdon
Hemel Hempstead
Hertfordshire
HP3 0TA
Director NameGeorge John Edward Povey
Date of BirthApril 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1992(20 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressLot 26
Barbarich Drive
Gidgegannup
Western Australia 6083
Australia
Secretary NameMr Martin Blanchard
NationalityBritish
StatusResigned
Appointed16 January 1992(20 years, 5 months after company formation)
Appointment Duration14 years (resigned 31 January 2006)
RoleCompany Director
Correspondence Address2 Bomer Close
West Drayton
Middlesex
UB7 0JP

Location

Registered AddressHodgsons, Nelson House
Park Road
Timperley
Cheshire
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£15,210
Current Liabilities£703,688

Accounts

Latest Accounts31 October 2006 (17 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2009Notice of move from Administration to Dissolution (7 pages)
9 March 2009Administrator's progress report to 28 January 2009 (7 pages)
10 January 2009Result of meeting of creditors (9 pages)
10 January 2009Notice of extension of period of Administration (1 page)
9 January 2009Administrator's progress report to 10 December 2008 (8 pages)
11 August 2008Administrator's progress report to 28 July 2008 (7 pages)
1 April 2008Statement of administrator's proposal (51 pages)
7 February 2008Appointment of an administrator (1 page)
4 February 2008Registered office changed on 04/02/08 from: unit 41 3 halifax road metropolitan centre greenford middlesex UB6 8XU (1 page)
4 February 2008Registered office changed on 04/02/08 from: hodgsons nelson house park road, timperley cheshire WA14 5BZ (1 page)
15 January 2008Return made up to 16/11/07; full list of members (3 pages)
15 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
4 January 2007Return made up to 16/11/06; full list of members (3 pages)
24 August 2006New secretary appointed (2 pages)
24 August 2006Secretary resigned;director resigned (1 page)
2 March 2006Full accounts made up to 31 October 2004 (12 pages)
15 February 2006Return made up to 16/11/05; full list of members (8 pages)
14 October 2005Particulars of mortgage/charge (3 pages)
13 June 2005Accounting reference date shortened from 31/12/04 to 31/10/04 (1 page)
4 February 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
1 February 2005Return made up to 16/11/04; full list of members (8 pages)
3 September 2004Full accounts made up to 31 October 2003 (12 pages)
4 December 2003Return made up to 16/11/03; full list of members (8 pages)
22 October 2003Auditor's resignation (1 page)
12 February 2003Full accounts made up to 31 October 2002 (13 pages)
11 February 2003Director resigned (1 page)
23 December 2002Return made up to 16/11/02; full list of members (9 pages)
4 September 2002Accounts for a small company made up to 31 October 2001 (5 pages)
16 April 2002Return made up to 16/11/01; full list of members (8 pages)
4 September 2001Full accounts made up to 31 October 2000 (12 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
23 February 2001Return made up to 16/11/00; full list of members (8 pages)
1 September 2000Accounts for a small company made up to 31 October 1999 (5 pages)
29 February 2000Return made up to 16/11/99; full list of members (8 pages)
2 September 1999Full accounts made up to 31 October 1998 (12 pages)
9 April 1999Particulars of mortgage/charge (3 pages)
7 December 1998Return made up to 16/11/98; full list of members (6 pages)
2 September 1998Full accounts made up to 31 October 1997 (13 pages)
17 December 1997Return made up to 16/11/97; full list of members (6 pages)
12 June 1997Full accounts made up to 31 October 1996 (11 pages)
13 January 1997Registered office changed on 13/01/97 from: 3-4 chandos parade buckingham road edgware middlesex HA8 6HW (1 page)
12 December 1996Particulars of mortgage/charge (3 pages)
21 November 1996Return made up to 16/11/96; full list of members (6 pages)
14 May 1996Full accounts made up to 31 October 1995 (16 pages)
14 November 1995Return made up to 16/11/95; full list of members (6 pages)
14 March 1995Full accounts made up to 31 October 1994 (15 pages)
14 March 1995Director resigned (2 pages)