Company NameElcold (Freezers) U K Limited
Company StatusDissolved
Company Number02808999
CategoryPrivate Limited Company
Incorporation Date14 April 1993(31 years ago)
Dissolution Date26 April 2005 (19 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMorten Uffe Korch
Date of BirthJune 1936 (Born 87 years ago)
NationalityDanish
StatusClosed
Appointed29 June 1993(2 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (closed 26 April 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 The Stiles Delamere Park
Cuddington
Northwich
Cheshire
CW8 2UR
Secretary NameGrethe Korch
NationalityBritish
StatusClosed
Appointed29 June 1993(2 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (closed 26 April 2005)
RoleCompany Director
Correspondence Address9 The Stiles Delamere Park
Cuddington
Northwich
Cheshire
CW8 2UR
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed14 April 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed14 April 1993(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressBaker Tilly 2nd Floor
Brazennose House
Brazennose Street
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£50,552
Gross Profit£9,546
Net Worth£1,000
Cash£26,254
Current Liabilities£25,371

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

26 April 2005Final Gazette dissolved via voluntary strike-off (1 page)
11 January 2005First Gazette notice for voluntary strike-off (1 page)
2 December 2004Application for striking-off (1 page)
19 April 2004Return made up to 14/04/04; full list of members (6 pages)
15 December 2003Full accounts made up to 30 September 2003 (10 pages)
14 May 2003Return made up to 14/04/03; full list of members (6 pages)
4 May 2003Full accounts made up to 30 September 2002 (10 pages)
8 July 2002Registered office changed on 08/07/02 from: devonshire house 36 george street manchester M1 4HA (1 page)
14 June 2002Return made up to 03/04/02; full list of members (6 pages)
13 December 2001Full accounts made up to 30 September 2001 (11 pages)
25 April 2001Return made up to 14/04/01; full list of members (6 pages)
23 May 2000Return made up to 14/04/00; full list of members (6 pages)
14 December 1999Full accounts made up to 30 September 1999 (13 pages)
23 April 1999Return made up to 14/04/99; no change of members (4 pages)
24 November 1998Accounts for a small company made up to 30 September 1998 (8 pages)
18 June 1998Return made up to 14/04/98; no change of members (4 pages)
5 December 1997Accounts for a small company made up to 30 September 1997 (6 pages)
14 April 1997Return made up to 14/04/97; full list of members (5 pages)
25 March 1997Accounts for a small company made up to 30 September 1996 (8 pages)
5 June 1996Full accounts made up to 30 September 1995 (13 pages)
21 April 1996Return made up to 14/04/96; no change of members (4 pages)
20 April 1995Return made up to 14/04/95; no change of members (4 pages)
16 March 1994Nc inc already adjusted 10/02/94 (1 page)
20 July 1993Company name changed beltplace LIMITED\certificate issued on 21/07/93 (2 pages)