Company NameNordair Systems Limited
Company StatusDissolved
Company Number02608583
CategoryPrivate Limited Company
Incorporation Date8 May 1991(32 years, 12 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

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

Directors

Director NameMr Howard Raymond Davies
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed09 May 1991(1 day after company formation)
Appointment Duration17 years, 11 months (closed 07 April 2009)
RoleSales
Correspondence Address91 Bolshaw Road
Heald Green
Cheadle
Cheshire
SK8 3PE
Director NameMr Iain Alfred Croft
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed29 April 1992(11 months, 3 weeks after company formation)
Appointment Duration16 years, 11 months (closed 07 April 2009)
RoleChartered Accountant
Correspondence AddressSycamore Farm Hollywood Lane
Mellor
Cheshire
SK6 5LP
Secretary NameMr Iain Alfred Croft
NationalityBritish
StatusClosed
Appointed25 June 1992(1 year, 1 month after company formation)
Appointment Duration16 years, 9 months (closed 07 April 2009)
RoleCompany Director
Correspondence AddressSycamore Farm Hollywood Lane
Mellor
Cheshire
SK6 5LP
Director NamePhilip James Cartwright
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1995(3 years, 8 months after company formation)
Appointment Duration14 years, 2 months (closed 07 April 2009)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address13 Spring Rise
Simmondley
Glossop
Derbyshire
SK13 6US
Director NameMr John Maurice Howarth
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed31 January 1995(3 years, 8 months after company formation)
Appointment Duration14 years, 2 months (closed 07 April 2009)
RoleEngineer
Correspondence AddressWelby Lodge
Crossings Road
Chapel En Le Frith
Derbyshire
SK12 6RY
Director NamePhilip James Cartwright
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1991(same day as company formation)
RoleContracts
Country of ResidenceUnited Kingdom
Correspondence Address13 Spring Rise
Simmondley
Glossop
Derbyshire
SK13 6US
Secretary NameMr John Alan Dorsey
NationalityBritish
StatusResigned
Appointed08 May 1991(same day as company formation)
RoleCompany Director
Correspondence Address12 Thorntree Green
Appleton
Warrington
Cheshire
WA4 4QU
Director NameMr David John Maxwell Atkins
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1992(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 1995)
RoleCompany Director
Correspondence Address23 Sandiway
Bramhall
Stockport
Cheshire
SK7 3BP
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 May 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,008,640
Gross Profit£311,628
Net Worth-£783
Cash£853
Current Liabilities£445,721

Accounts

Latest Accounts31 January 1996 (28 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
25 January 2008Receiver's abstract of receipts and payments (3 pages)
25 January 2008Receiver's abstract of receipts and payments (3 pages)
25 January 2008Receiver ceasing to act (1 page)
27 July 2006Receiver's abstract of receipts and payments (2 pages)
31 August 2005Receiver's abstract of receipts and payments (2 pages)
13 July 2004Receiver's abstract of receipts and payments (2 pages)
2 September 2003Appointment of receiver/manager (1 page)
2 September 2003Receiver ceasing to act (1 page)
21 July 2003Receiver's abstract of receipts and payments (3 pages)
12 August 2002Receiver's abstract of receipts and payments (3 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page)
7 January 2002Receiver ceasing to act (1 page)
9 July 2001Receiver's abstract of receipts and payments (3 pages)
28 July 2000Receiver's abstract of receipts and payments (3 pages)
20 July 1999Receiver's abstract of receipts and payments (2 pages)
6 July 1998Receiver's abstract of receipts and payments (2 pages)
10 October 1997Administrative Receiver's report (8 pages)
7 July 1997Registered office changed on 07/07/97 from: higher hillgate stockport SK1 3ZZ (1 page)
3 July 1997Appointment of receiver/manager (1 page)
2 April 1997Return made up to 08/05/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 January 1997New director appointed (2 pages)
20 January 1997New director appointed (2 pages)
20 January 1997Director resigned (1 page)
3 December 1996Full accounts made up to 31 January 1996 (15 pages)
21 October 1996Accounting reference date shortened from 31/01/97 to 31/10/96 (1 page)
9 November 1995Full accounts made up to 31 January 1995 (14 pages)