Company NameD T L Refrigeration Limited
Company StatusDissolved
Company Number02858140
CategoryPrivate Limited Company
Incorporation Date29 September 1993(30 years, 7 months ago)
Dissolution Date13 January 2015 (9 years, 3 months ago)
Previous NameRecordswift Limited

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameJohn Anthony Wilde
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed24 January 1994(3 months, 3 weeks after company formation)
Appointment Duration20 years, 11 months (closed 13 January 2015)
RoleRefrigeration Engineer
Country of ResidenceUnited Kingdom
Correspondence Address16 Alderley Road
Sale
Cheshire
M33 2UR
Director NameHazel Margaret Wilde
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2002(8 years, 5 months after company formation)
Appointment Duration12 years, 10 months (closed 13 January 2015)
RoleAccounts Bookeeper
Country of ResidenceUnited Kingdom
Correspondence Address16 Alderley Road
Sale
Cheshire
M33 2UR
Secretary NameHazel Margaret Wilde
NationalityBritish
StatusClosed
Appointed16 March 2002(8 years, 5 months after company formation)
Appointment Duration12 years, 10 months (closed 13 January 2015)
RoleAccounts Bookeeper
Country of ResidenceUnited Kingdom
Correspondence Address16 Alderley Road
Sale
Cheshire
M33 2UR
Secretary NameChristina Helen Mc Cann
NationalityBritish
StatusResigned
Appointed24 January 1994(3 months, 3 weeks after company formation)
Appointment Duration8 years, 1 month (resigned 16 March 2002)
RoleCompany Director
Correspondence Address1 Hudson Grove
Lowton
Warrington
WA3 2LJ
Director NameMichael Thomas Wilde
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1995(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 1996)
RoleSales/Dir
Correspondence Address25 Parkbrook Road
Northenden
Manchester
Lancashire
M23 1AW
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed29 September 1993(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address16 Alderley Road
Sale
Cheshire
M33 2UR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardSale Moor
Built Up AreaGreater Manchester

Shareholders

100 at £1Hazel Margaret Wilde
50.00%
Ordinary A
80 at £1John Wilde
40.00%
Ordinary
20 at £1Hazel Wilde
10.00%
Ordinary

Financials

Year2014
Net Worth-£13,613
Cash£9,507
Current Liabilities£28,752

Accounts

Latest Accounts31 January 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
13 January 2015Final Gazette dissolved via voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
30 September 2014First Gazette notice for voluntary strike-off (1 page)
19 September 2014Application to strike the company off the register (3 pages)
19 September 2014Application to strike the company off the register (3 pages)
4 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 200
(6 pages)
4 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 200
(6 pages)
18 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
18 March 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (6 pages)
28 March 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
28 March 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
11 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
11 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (6 pages)
28 March 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
28 March 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
17 November 2010Director's details changed for Hazel Margaret Wilde on 29 September 2010 (2 pages)
17 November 2010Director's details changed for John Anthony Wilde on 29 September 2010 (2 pages)
17 November 2010Director's details changed for John Anthony Wilde on 29 September 2010 (2 pages)
17 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 29 September 2010 with a full list of shareholders (6 pages)
17 November 2010Director's details changed for Hazel Margaret Wilde on 29 September 2010 (2 pages)
16 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
16 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
13 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (4 pages)
20 March 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
20 March 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
28 January 2009Director and secretary's change of particulars / hazel wilde / 01/09/2008 (1 page)
28 January 2009Return made up to 29/09/08; full list of members (8 pages)
28 January 2009Return made up to 29/09/08; full list of members (8 pages)
28 January 2009Director and secretary's change of particulars / hazel wilde / 01/09/2008 (1 page)
8 March 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
8 March 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
21 November 2007Return made up to 29/09/07; full list of members (7 pages)
21 November 2007Return made up to 29/09/07; full list of members (7 pages)
4 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
4 April 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
11 October 2006Return made up to 29/09/06; full list of members (7 pages)
11 October 2006Return made up to 29/09/06; full list of members (7 pages)
12 April 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
12 April 2006Total exemption small company accounts made up to 31 January 2006 (9 pages)
28 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2005Return made up to 29/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
12 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
11 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 October 2004Return made up to 29/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 March 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
24 March 2004Total exemption small company accounts made up to 31 January 2004 (7 pages)
13 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2003Return made up to 29/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 April 2003Memorandum and Articles of Association (12 pages)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
30 April 2003Memorandum and Articles of Association (12 pages)
30 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 April 2003Secretary resigned (1 page)
24 April 2003Secretary resigned (1 page)
31 March 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
31 March 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
17 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2002Return made up to 29/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 July 2002Registered office changed on 19/07/02 from: 16 alderley road sale cheshire M33 2UR (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002Secretary resigned (1 page)
19 July 2002Registered office changed on 19/07/02 from: 16 alderley road sale cheshire M33 2UR (1 page)
16 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
16 July 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
6 July 2002Registered office changed on 06/07/02 from: 1 hudson grove lowton warrington WA3 2LJ (1 page)
6 July 2002Registered office changed on 06/07/02 from: 1 hudson grove lowton warrington WA3 2LJ (1 page)
28 March 2002New secretary appointed;new director appointed (2 pages)
28 March 2002New secretary appointed;new director appointed (2 pages)
28 October 2001Return made up to 29/09/01; full list of members (6 pages)
28 October 2001Return made up to 29/09/01; full list of members (6 pages)
7 June 2001 (7 pages)
7 June 2001 (7 pages)
24 October 2000Return made up to 29/09/00; full list of members (6 pages)
24 October 2000Return made up to 29/09/00; full list of members (6 pages)
4 August 2000 (6 pages)
4 August 2000 (6 pages)
8 December 1999Return made up to 29/09/99; full list of members (6 pages)
8 December 1999Return made up to 29/09/99; full list of members (6 pages)
16 June 1999 (7 pages)
16 June 1999 (7 pages)
13 November 1998 (7 pages)
13 November 1998 (7 pages)
14 October 1998Return made up to 29/09/98; full list of members (6 pages)
14 October 1998Return made up to 29/09/98; full list of members (6 pages)
28 November 1997 (7 pages)
28 November 1997 (7 pages)
14 October 1997Return made up to 29/09/97; full list of members (6 pages)
14 October 1997Return made up to 29/09/97; full list of members (6 pages)
4 December 1996Full accounts made up to 31 January 1996 (13 pages)
4 December 1996Full accounts made up to 31 January 1996 (13 pages)
18 November 1996Return made up to 29/09/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 November 1996Return made up to 29/09/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
9 October 1995Return made up to 29/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 October 1995Return made up to 29/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 July 1995Full accounts made up to 31 January 1995 (7 pages)
4 July 1995Full accounts made up to 31 January 1995 (7 pages)
26 April 1995Registered office changed on 26/04/95 from: 31 cotswold road warmington cheshire WA2 9SF (1 page)
26 April 1995Registered office changed on 26/04/95 from: 31 cotswold road warmington cheshire WA2 9SF (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)