Company NameDual Thermal Products Limited
Company StatusDissolved
Company Number01547808
CategoryPrivate Limited Company
Incorporation Date27 February 1981(43 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDouglas William Moseley
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1991(10 years, 3 months after company formation)
Appointment Duration16 years, 11 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address40 Central Avenue
Eccleston Park
Prescot
Merseyside
L34 2QP
Secretary NameDavid Harry Williamson
NationalityBritish
StatusClosed
Appointed21 October 1999(18 years, 7 months after company formation)
Appointment Duration8 years, 6 months (closed 13 May 2008)
RoleCompany Director
Correspondence Address28 Princes Road
Sale
Cheshire
M33 3FF
Director NameDavid Harry Williamson
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2002(21 years, 1 month after company formation)
Appointment Duration6 years (closed 13 May 2008)
RoleCompany Director
Correspondence Address28 Princes Road
Sale
Cheshire
M33 3FF
Director NameJohn Haywood Chamberlain
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(10 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 20 October 1999)
RoleCompany Director
Correspondence Address69 Bellmonte Road
Frodsham
Cheshire
Wa6
Secretary NameDouglas William Moseley
NationalityBritish
StatusResigned
Appointed22 June 1991(10 years, 3 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 October 1999)
RoleCompany Director
Correspondence Address40 Central Avenue
Eccleston Park
Prescot
Merseyside
L34 2QP

Location

Registered AddressNelson House
Park Road
Timperley
WA14 5BZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£29,070
Cash£339
Current Liabilities£174,048

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
6 February 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
2 November 2007Liquidators statement of receipts and payments (5 pages)
27 September 2007Registered office changed on 27/09/07 from: george house 48 george street manchester M1 4HF (1 page)
3 May 2007Liquidators statement of receipts and payments (5 pages)
10 October 2006Liquidators statement of receipts and payments (5 pages)
26 April 2006Liquidators statement of receipts and payments (5 pages)
5 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 April 2005Statement of affairs (8 pages)
5 April 2005Appointment of a voluntary liquidator (1 page)
15 March 2005Registered office changed on 15/03/05 from: eastside jackson st st helens merseyside WA9 3AS (1 page)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
26 November 2004Return made up to 22/06/04; full list of members (8 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 October 2003New director appointed (2 pages)
16 October 2003Return made up to 22/06/03; full list of members (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 September 2002Particulars of mortgage/charge (3 pages)
21 March 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
28 December 2001Return made up to 22/06/01; full list of members (7 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
29 November 2000Return made up to 22/06/00; full list of members
  • 363(287) ‐ Registered office changed on 29/11/00
(7 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
17 November 1999Secretary resigned (1 page)
17 November 1999New secretary appointed (2 pages)
17 November 1999Director resigned (1 page)
10 September 1999Return made up to 22/06/99; full list of members (6 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
2 October 1998Return made up to 22/06/98; no change of members (4 pages)
27 March 1998Full accounts made up to 31 March 1997 (15 pages)
15 December 1997Return made up to 22/06/97; no change of members (4 pages)
25 April 1997Full accounts made up to 31 March 1996 (11 pages)
22 August 1996Return made up to 22/06/96; full list of members (6 pages)
22 August 1996Full accounts made up to 31 March 1995 (11 pages)
11 October 1995Return made up to 22/06/95; no change of members (4 pages)
27 February 1981Incorporation (14 pages)
27 February 1981Certificate of incorporation (1 page)