Company NamePullman Refrigeration Sales Limited
DirectorGeorge Mazereeuw
Company StatusDissolved
Company Number02834166
CategoryPrivate Limited Company
Incorporation Date7 July 1993(30 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr George Mazereeuw
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1993(1 month, 3 weeks after company formation)
Appointment Duration30 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Mason Close
Freckleton
Preston
Lancashire
PR4 1RG
Secretary NameAnnette Patricia McMichael
NationalityBritish
StatusCurrent
Appointed24 June 1996(2 years, 11 months after company formation)
Appointment Duration27 years, 10 months
RoleCompany Director
Correspondence Address5 Pleasant Grove
Thornton Cleveleys
Lancashire
FY5 4AG
Secretary NameDavid Shawcross
NationalityBritish
StatusResigned
Appointed31 August 1993(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 24 June 1996)
RoleSecretary
Correspondence Address34 Astley Crescent
Freckleton
Preston
Lancashire
PR4 1RE
Director NameLord William Haughey
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1993(5 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 31 October 1995)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address141 Brownside Road
Cambuslang
Glasgow
G72 8AH
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Copper Room Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth-£78,473
Current Liabilities£109,973

Accounts

Latest Accounts31 October 1998 (25 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

25 January 2005Dissolved (1 page)
25 October 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
17 September 2004Liquidators statement of receipts and payments (5 pages)
23 March 2004Liquidators statement of receipts and payments (5 pages)
23 September 2003Liquidators statement of receipts and payments (5 pages)
13 August 2003Appointment of a voluntary liquidator (1 page)
13 August 2003Notice of ceasing to act as a voluntary liquidator (1 page)
13 August 2003O/C - replacement of liquidator (23 pages)
27 March 2003Liquidators statement of receipts and payments (5 pages)
13 December 2002Registered office changed on 13/12/02 from: hilton chambers 15 hilton street manchester M1 1JL (1 page)
25 September 2002Liquidators statement of receipts and payments (5 pages)
19 March 2002Liquidators statement of receipts and payments (5 pages)
14 September 2001Liquidators statement of receipts and payments (5 pages)
14 September 2000Registered office changed on 14/09/00 from: parkgates 52A preston new road blackburn lancashire BB2 6AH (1 page)
12 September 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 September 2000Statement of affairs (5 pages)
12 September 2000Appointment of a voluntary liquidator (1 page)
8 February 2000Accounts for a small company made up to 31 October 1998 (5 pages)
29 September 1999Return made up to 25/06/99; no change of members (4 pages)
16 September 1999Accounts for a small company made up to 31 October 1997 (5 pages)
6 July 1998Return made up to 25/06/98; full list of members (6 pages)
10 March 1998Accounts for a small company made up to 31 October 1996 (6 pages)
8 July 1997Return made up to 25/06/97; no change of members (4 pages)
8 July 1997Registered office changed on 08/07/97 from: devonshire house 36 george street manchester M1 4HA (1 page)
5 March 1997Accounts for a small company made up to 31 October 1995 (7 pages)
18 July 1996Secretary resigned (2 pages)
18 July 1996New secretary appointed (1 page)
2 July 1996Return made up to 25/06/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
2 January 1996Full accounts made up to 31 October 1994 (11 pages)
6 November 1995Director resigned (2 pages)
5 July 1995Return made up to 29/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)