Sabden
Clitheroe
Lancashire
BB7 9EW
Director Name | Mr Fred Thompson |
---|---|
Date of Birth | May 1933 (Born 91 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 April 1992(4 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 July 1997) |
Role | Managing Director |
Correspondence Address | 96 Derby Road Heaton Moor Stockport Cheshire SK4 4NG |
Director Name | Mrs Joan Thompson |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 21 April 1992(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 June 1995) |
Role | Secretary |
Correspondence Address | 96 Derby Road Heaton Moor Stockport Cheshire SK4 4NG |
Secretary Name | Mrs Joan Thompson |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 21 April 1992(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 02 June 1995) |
Role | Company Director |
Correspondence Address | 96 Derby Road Heaton Moor Stockport Cheshire SK4 4NG |
Secretary Name | Margaret Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1995(8 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 26 September 1997) |
Role | Teacher |
Correspondence Address | 1 Gladville Drive Cheadle Cheshire SK8 2HA |
Director Name | Philip James Thompson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(10 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 18 July 2016) |
Role | Refrigeration Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Edale Avenue Reddish Stockport Cheshire SK5 6SS |
Secretary Name | Philip James Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 1997(10 years, 5 months after company formation) |
Appointment Duration | 18 years, 10 months (resigned 18 July 2016) |
Role | Refridgeration Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 19 Edale Avenue Reddish Stockport Cheshire SK5 6SS |
Secretary Name | Mr Charles Russell Thompson |
---|---|
Status | Resigned |
Appointed | 18 July 2016(29 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 December 2019) |
Role | Company Director |
Correspondence Address | 166 Old Road Stockport Cheshire SK4 1TD |
Website | www.ftrefrigerationltd.co.uk |
---|
Registered Address | Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Manor |
Built Up Area | Greater Manchester |
53k at £1 | William Thompson 75.65% Ordinary |
---|---|
17k at £1 | C.r. Thompson 24.30% Ordinary |
33 at £1 | P.j. Thompson 0.05% Ordinary |
1 at £1 | Margaret Thompson 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £319,301 |
Cash | £502 |
Current Liabilities | £264,185 |
Latest Accounts | 31 July 2018 (5 years, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2020 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 21 April 2019 (5 years ago) |
---|---|
Next Return Due | 5 May 2020 (overdue) |
7 January 2010 | Delivered on: 22 January 2010 Persons entitled: Yorkshire Bank Classification: Legal charge Secured details: £50000 due or to become due from the company to the chargee. Particulars: 166 old road heaton morris stockport t/no GM588212. Outstanding |
---|---|
11 April 2005 | Delivered on: 19 April 2005 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
11 April 2023 | Liquidators' statement of receipts and payments to 3 February 2023 (17 pages) |
---|---|
18 March 2022 | Liquidators' statement of receipts and payments to 3 February 2022 (18 pages) |
8 March 2022 | Statement of affairs (11 pages) |
4 March 2021 | Liquidators' statement of receipts and payments to 3 February 2021 (15 pages) |
4 January 2021 | Satisfaction of charge 2 in full (1 page) |
12 February 2020 | Registered office address changed from 166 Old Road Stockport Cheshire SK4 1TD to Crown House 217 Higher Hillgate Stockport Cheshire SK1 3RB on 12 February 2020 (2 pages) |
11 February 2020 | Resolutions
|
11 February 2020 | Appointment of a voluntary liquidator (4 pages) |
3 February 2020 | Termination of appointment of Charles Russell Thompson as a secretary on 23 December 2019 (1 page) |
29 April 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
23 April 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 July 2017 (9 pages) |
30 April 2018 | Confirmation statement made on 21 April 2018 with updates (4 pages) |
26 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
10 April 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
29 July 2016 | Termination of appointment of Philip James Thompson as a secretary on 18 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Philip James Thompson as a director on 18 July 2016 (1 page) |
29 July 2016 | Appointment of Mr Charles Russell Thompson as a secretary on 18 July 2016 (2 pages) |
29 July 2016 | Appointment of Mr Charles Russell Thompson as a secretary on 18 July 2016 (2 pages) |
29 July 2016 | Termination of appointment of Philip James Thompson as a secretary on 18 July 2016 (1 page) |
29 July 2016 | Termination of appointment of Philip James Thompson as a director on 18 July 2016 (1 page) |
1 July 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
1 July 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
16 May 2016 | Director's details changed for William Thompson on 21 April 2016 (2 pages) |
16 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Director's details changed for William Thompson on 21 April 2016 (2 pages) |
5 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
7 April 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
29 April 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
28 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for William Thompson on 18 August 2010 (2 pages) |
28 April 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Director's details changed for William Thompson on 18 August 2010 (2 pages) |
22 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
27 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
27 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (5 pages) |
2 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
2 June 2011 | Director's details changed for William Thompson on 1 October 2009 (2 pages) |
2 June 2011 | Director's details changed for William Thompson on 1 October 2009 (2 pages) |
2 June 2011 | Director's details changed for William Thompson on 1 October 2009 (2 pages) |
2 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (5 pages) |
11 May 2011 | Notice of removal of restriction on the company's articles (3 pages) |
11 May 2011 | Notice of removal of restriction on the company's articles (3 pages) |
3 May 2011 | Statement of capital following an allotment of shares on 15 July 2010
|
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
3 May 2011 | Statement of capital following an allotment of shares on 15 July 2010
|
3 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
17 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Director's details changed for William Thompson on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for William Thompson on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Philip James Thompson on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Philip James Thompson on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for William Thompson on 1 October 2009 (2 pages) |
17 May 2010 | Director's details changed for Philip James Thompson on 1 October 2009 (2 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
22 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
10 June 2009 | Return made up to 21/04/09; full list of members (4 pages) |
10 June 2009 | Return made up to 21/04/09; full list of members (4 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
27 March 2009 | Total exemption small company accounts made up to 31 July 2008 (8 pages) |
1 September 2008 | Return made up to 21/04/08; full list of members (4 pages) |
1 September 2008 | Return made up to 21/04/08; full list of members (4 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
14 May 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
22 August 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
6 June 2007 | Return made up to 21/04/07; full list of members (7 pages) |
6 June 2007 | Return made up to 21/04/07; full list of members (7 pages) |
3 November 2006 | Return made up to 21/04/06; full list of members (8 pages) |
3 November 2006 | Return made up to 21/04/06; full list of members (8 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
20 October 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
25 April 2005 | Return made up to 21/04/05; full list of members (8 pages) |
25 April 2005 | Return made up to 21/04/05; full list of members (8 pages) |
19 April 2005 | Particulars of mortgage/charge (4 pages) |
19 April 2005 | Particulars of mortgage/charge (4 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
2 June 2004 | Total exemption small company accounts made up to 31 July 2003 (5 pages) |
28 April 2004 | Return made up to 21/04/04; full list of members
|
28 April 2004 | Return made up to 21/04/04; full list of members
|
21 July 2003 | Return made up to 31/03/03; full list of members (8 pages) |
21 July 2003 | Return made up to 31/03/03; full list of members (8 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
4 June 2003 | Total exemption full accounts made up to 31 July 2002 (12 pages) |
1 June 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
1 June 2002 | Total exemption full accounts made up to 31 July 2001 (10 pages) |
8 May 2002 | Return made up to 21/04/02; full list of members (7 pages) |
8 May 2002 | Return made up to 21/04/02; full list of members (7 pages) |
15 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
15 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
8 May 2001 | Return made up to 21/04/01; full list of members
|
8 May 2001 | Return made up to 21/04/01; full list of members
|
16 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
16 May 2000 | Full accounts made up to 31 July 1999 (10 pages) |
5 May 2000 | Return made up to 21/04/00; full list of members
|
5 May 2000 | Return made up to 21/04/00; full list of members
|
21 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
21 May 1999 | Full accounts made up to 31 July 1998 (11 pages) |
28 April 1999 | Return made up to 21/04/99; no change of members (4 pages) |
28 April 1999 | Return made up to 21/04/99; no change of members (4 pages) |
9 July 1998 | Return made up to 21/04/98; full list of members (6 pages) |
9 July 1998 | Return made up to 21/04/98; full list of members (6 pages) |
25 March 1998 | Full accounts made up to 31 July 1997 (12 pages) |
25 March 1998 | Full accounts made up to 31 July 1997 (12 pages) |
27 October 1997 | New secretary appointed;new director appointed (2 pages) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | New secretary appointed;new director appointed (2 pages) |
27 October 1997 | Secretary resigned (1 page) |
18 August 1997 | Director resigned (1 page) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | New director appointed (2 pages) |
18 August 1997 | Director resigned (1 page) |
30 April 1997 | Return made up to 21/04/97; change of members (6 pages) |
30 April 1997 | Full accounts made up to 31 July 1996 (12 pages) |
30 April 1997 | Full accounts made up to 31 July 1996 (12 pages) |
30 April 1997 | Return made up to 21/04/97; change of members (6 pages) |
11 June 1996 | Ad 25/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 June 1996 | Ad 25/04/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (13 pages) |
5 June 1996 | Full accounts made up to 31 July 1995 (13 pages) |
30 May 1996 | Return made up to 21/04/96; full list of members
|
30 May 1996 | New secretary appointed (2 pages) |
30 May 1996 | Return made up to 21/04/96; full list of members
|
30 May 1996 | New secretary appointed (2 pages) |
24 April 1995 | Return made up to 21/04/95; full list of members (6 pages) |
24 April 1995 | Return made up to 21/04/95; full list of members (6 pages) |
28 March 1995 | Full accounts made up to 31 July 1994 (13 pages) |
28 March 1995 | Full accounts made up to 31 July 1994 (13 pages) |