Company NameClimavent Limited
DirectorJohn Michael Ratcliffe
Company StatusDissolved
Company Number01596042
CategoryPrivate Limited Company
Incorporation Date5 November 1981(42 years, 6 months ago)

Business Activity

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

Directors

Director NameJohn Michael Ratcliffe
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1992(10 years, 6 months after company formation)
Appointment Duration31 years, 12 months
RoleTechnical Sales Representative
Correspondence Address6 Tan House Close
Parbold
Wigan
Lancashire
WN8 7HH
Secretary NamePatricia Eileen Ratcliffe
NationalityBritish
StatusCurrent
Appointed04 May 1992(10 years, 6 months after company formation)
Appointment Duration31 years, 12 months
RoleCompany Director
Correspondence Address6 Tan House Close
Parbold
Wigan
Lancashire
WN8 7HH
Director NameMr Jeffrey Michael Ratcliffe
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1994(12 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 03 November 2000)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address16 Houghwood Grange
Ashton In Makerfield
Wigan
Lancashire
WN4 9LT

Location

Registered AddressC/O Pkf
Sovereign House Queen Street
Manchester
M2 5HR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£5,673
Cash£3,100
Current Liabilities£220,266

Accounts

Latest Accounts31 January 2000 (24 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

11 June 2002Dissolved (1 page)
11 March 2002Liquidators statement of receipts and payments (5 pages)
11 March 2002Return of final meeting in a creditors' voluntary winding up (3 pages)
21 December 2001Liquidators statement of receipts and payments (5 pages)
20 December 2000Appointment of a voluntary liquidator (1 page)
20 December 2000Statement of affairs (11 pages)
20 December 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 December 2000Registered office changed on 07/12/00 from: 326 haydock lane haydock industrial estate st helens merseyside WA11 9UY (1 page)
28 November 2000Director resigned (1 page)
10 August 2000Return made up to 04/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 July 2000Particulars of mortgage/charge (3 pages)
24 June 1999Return made up to 04/05/99; full list of members (6 pages)
23 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
20 August 1998Accounts for a small company made up to 31 January 1998 (6 pages)
6 July 1998Return made up to 04/05/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 June 1998Auditor's resignation (1 page)
4 November 1997Accounts for a small company made up to 31 January 1997 (7 pages)
27 June 1997Return made up to 04/05/97; no change of members (4 pages)
1 July 1996Return made up to 04/05/96; full list of members (6 pages)
5 June 1996Accounts for a small company made up to 31 January 1996 (7 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (7 pages)
23 May 1995Return made up to 04/05/95; no change of members (4 pages)