Waterfoot
Rossendale
BB4 9SD
Director Name | Heimo Hakkarainen |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | Finnish |
Status | Closed |
Appointed | 01 August 2003(15 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 21 November 2006) |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Talmantie 332 Talma 04240 Finland |
Secretary Name | Stella Lipponen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 October 2003(15 years, 11 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 21 November 2006) |
Role | Company Director |
Correspondence Address | Helsingintie 761 Kulloonkyla 06830 Finland |
Director Name | Stuart Little |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 August 2001) |
Role | Refrigeration Engineer |
Correspondence Address | 14 Ferney Road Cheshunt Hertfordshire EN7 6XP |
Director Name | Angela Jane Malster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 August 2001) |
Role | Marketing Director |
Correspondence Address | 1 Saint Marys Park Royston Hertfordshire SG8 7XB |
Director Name | Mr William Stanley Malster |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 17 August 2001) |
Role | Refrigeration Engineer |
Country of Residence | England |
Correspondence Address | 1 St Mary Park Royston Hertfordshire SG8 7XB |
Secretary Name | Angela Jane Malster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(4 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 26 August 1999) |
Role | Company Director |
Correspondence Address | 1 Saint Marys Park Royston Hertfordshire SG8 7XB |
Secretary Name | Mr Ian Alexander Stretch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1999(11 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 17 August 2001) |
Role | Chartered Secretary |
Correspondence Address | 15 The Lynch Hoddesdon Hertfordshire EN11 8EU |
Director Name | Risto Severi Salo |
---|---|
Date of Birth | October 1951 (Born 72 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 22 August 2001(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2003) |
Role | Engineer |
Correspondence Address | Kuusistonkatu 12 Rauma 26100 Finland |
Director Name | Pauli Sakari Tarna |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 22 August 2001(13 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2003) |
Role | Marketing Director |
Correspondence Address | Pernajankatu 28 Porvoo Finland 06100 Foreign |
Secretary Name | Ismo Olavi Saaros |
---|---|
Nationality | Finn |
Status | Resigned |
Appointed | 22 August 2001(13 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 08 October 2003) |
Role | Company Director |
Correspondence Address | Tulliportinkatu 24 06100 Porvoo Finland |
Registered Address | 5th Floor Kingsgate Wellington Road North Stockport Cheshire SK4 1LW |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | -£703,979 |
Current Liabilities | £703,979 |
Latest Accounts | 31 December 2004 (19 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
21 November 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
8 August 2006 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2006 | Application for striking-off (1 page) |
26 April 2006 | Return made up to 30/03/06; full list of members
|
24 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
13 April 2005 | Registered office changed on 13/04/05 from: 5TH floor kingsgate wellington road north stockport cheshire SK4 1LW (1 page) |
11 April 2005 | Return made up to 30/03/05; full list of members
|
4 November 2004 | Full accounts made up to 31 December 2003 (19 pages) |
24 March 2004 | Return made up to 30/03/04; full list of members (7 pages) |
17 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
14 October 2003 | Secretary resigned (1 page) |
14 October 2003 | New secretary appointed (1 page) |
5 September 2003 | New director appointed (2 pages) |
6 August 2003 | Director resigned (1 page) |
6 August 2003 | Director resigned (1 page) |
10 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
25 October 2002 | Full accounts made up to 31 December 2001 (14 pages) |
17 July 2002 | Particulars of mortgage/charge (7 pages) |
29 April 2002 | Return made up to 30/03/02; full list of members
|
9 March 2002 | Ad 28/12/01--------- £ si 299900@1=299900 £ ic 100/300000 (2 pages) |
28 February 2002 | Nc inc already adjusted 28/12/01 (1 page) |
20 February 2002 | Company name changed tri-call refrigeration LIMITED\certificate issued on 20/02/02 (2 pages) |
20 February 2002 | Resolutions
|
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
12 October 2001 | Director resigned (1 page) |
19 September 2001 | Registered office changed on 19/09/01 from: unit d nicholson court hoddesdon hertfordshire EN11 0NR (1 page) |
19 September 2001 | Accounting reference date extended from 31/10/01 to 31/12/01 (1 page) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
18 September 2001 | New director appointed (2 pages) |
10 May 2001 | Accounts for a medium company made up to 31 October 2000 (13 pages) |
4 April 2001 | Return made up to 30/03/01; full list of members
|
4 May 2000 | Return made up to 30/03/00; full list of members (7 pages) |
8 March 2000 | Accounts for a medium company made up to 31 October 1999 (14 pages) |
6 September 1999 | Secretary resigned (1 page) |
6 September 1999 | New secretary appointed (2 pages) |
16 July 1999 | Registered office changed on 16/07/99 from: 34 fawkon walk hoddesdon hertfordshire EN11 8TJ (1 page) |
26 May 1999 | Return made up to 30/03/99; full list of members
|
22 April 1999 | Accounts for a small company made up to 31 October 1998 (6 pages) |
8 April 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
5 March 1998 | Registered office changed on 05/03/98 from: 34 fawkon walk hoddeson herts EN11 8TJ (1 page) |
26 March 1997 | Return made up to 30/03/97; no change of members
|
20 March 1997 | Accounts for a small company made up to 31 October 1996 (7 pages) |
29 March 1996 | Return made up to 30/03/96; full list of members (6 pages) |
28 March 1995 | Return made up to 30/03/95; no change of members (4 pages) |