Company NameAllotherm Limited
DirectorsMichael Walsh and Antony David Corlett
Company StatusDissolved
Company Number02751379
CategoryPrivate Limited Company
Incorporation Date29 September 1992(31 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Michael Walsh
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 1992(1 month, 1 week after company formation)
Appointment Duration31 years, 5 months
RoleHeating & Ventilation Contractors
Correspondence Address183 Croxton Avenue
Rochdale
Lancashire
OL16 2YR
Director NameAntony David Corlett
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(2 years after company formation)
Appointment Duration29 years, 7 months
RoleContracts Director
Correspondence Address20 Railway View
Shaw
Oldham
Lancashire
OL2 8BQ
Secretary NameMiss Tina Adele Brand
NationalityBritish
StatusResigned
Appointed05 November 1992(1 month, 1 week after company formation)
Appointment Duration3 weeks (resigned 26 November 1992)
RoleHeating Ventilation Contractor
Correspondence Address183 Croxton Avenue
Rochdale
Lancashire
OL16 2YR
Director NameMr Nigel Anthony Greenwood
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1992(1 month, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 April 1994)
RoleHeating And Ventilation
Correspondence Address198 Sandy Lane
Rochdale
Lancashire
OL11 5BB
Secretary NameMr Nigel Anthony Greenwood
NationalityBritish
StatusResigned
Appointed26 November 1992(1 month, 4 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 11 April 1994)
RoleHeating And Ventilation
Correspondence Address198 Sandy Lane
Rochdale
Lancashire
OL11 5BB
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed29 September 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 1992(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressAbacus Court
6 Minshull Street
Manchester
M1 3ED
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

13 October 1998Dissolved (1 page)
13 July 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
2 February 1998Liquidators statement of receipts and payments (5 pages)
1 August 1997Liquidators statement of receipts and payments (5 pages)
3 February 1997Liquidators statement of receipts and payments (5 pages)
31 July 1996Liquidators statement of receipts and payments (5 pages)
24 July 1995Registered office changed on 24/07/95 from: 5 eldon court eldon street walsall west midlands WS1 2JP (1 page)
14 July 1995Appointment of a voluntary liquidator (2 pages)
14 July 1995Notice of Constitution of Liquidation Committee (4 pages)
14 July 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
12 June 1995Registered office changed on 12/06/95 from: unit 6 halfpenny bridge industrial esta lincoln street rochdale lancashire OL11 1NS (1 page)