Company NameThermotech Air Conditioning Limited
Company StatusDissolved
Company Number02934384
CategoryPrivate Limited Company
Incorporation Date31 May 1994(29 years, 11 months ago)
Dissolution Date18 November 2009 (14 years, 5 months ago)

Business Activity

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

Directors

Director NameAdrian Smith
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 January 1996(1 year, 7 months after company formation)
Appointment Duration13 years, 10 months (closed 18 November 2009)
RoleEngineer
Correspondence AddressLitton
Cross Lane
Wilmslow
Cheshire
SK9 2DD
Secretary NameIrene Hankinson
NationalityBritish
StatusClosed
Appointed23 October 1998(4 years, 4 months after company formation)
Appointment Duration11 years (closed 18 November 2009)
RoleCompany Director
Correspondence Address33 Fulmar Drive
Stockport
Cheshire
SK2 5JL
Director NameMr Christopher Anthony Craig Anderson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2000(5 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 18 November 2009)
RoleAir Conditioners
Country of ResidenceUnited Kingdom
Correspondence Address6 Grasmere Crescent
Bramhall
Stockport
Cheshire
SK7 2PS
Director NameJohn Gay
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address8 Valley Road
Macclesfield
Cheshire
SK11 8NX
Secretary NameJean Ferris
NationalityBritish
StatusResigned
Appointed31 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address1 Clarke Crescent
Hale
Altrincham
Cheshire
WA15 8LH
Secretary NameDavid Martin Miller
NationalityBritish
StatusResigned
Appointed13 December 1994(6 months, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 07 November 1996)
RoleCompany Director
Correspondence Address51 Woburn Drive
Hale
Altrincham
Cheshire
WA15 8ND
Director NameChristopher Anderson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 November 1996(2 years, 5 months after company formation)
Appointment Duration1 day (resigned 08 November 1996)
RoleEngineer
Correspondence Address19 Pentland Close
Hazel Grove
Stockport
Cheshire
SK7 5BS
Secretary NameVictoria Jane Anderson
NationalityBritish
StatusResigned
Appointed07 November 1996(2 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 June 1997)
RoleCompany Director
Correspondence Address19 Pentland Close
Hazel Grove
Stockport
Cheshire
SK7 5BS
Secretary NameMary Anderson
NationalityBritish
StatusResigned
Appointed21 June 1997(3 years after company formation)
Appointment Duration1 year, 3 months (resigned 15 October 1998)
RoleSecretary
Correspondence Address228 Councillor Lane
Cheadle
Cheshire
SK8 2JG
Director NameAndrew Halstead
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1997(3 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 October 1998)
RoleSalesman
Correspondence AddressHill House 78 Stones Drive
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4NY
Director NameMr Barry Garside
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 October 1998(4 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 May 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Court View
Sale
Manchester
M33 4WY
Director NameTerrance Stephen Kelley
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2000(6 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 31 August 2005)
RoleTechnician
Correspondence Address1 Wisley Close
Reddish
Stockport
Cheshire
SK5 6XE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed31 May 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressSt James Square
Manchester
M2 6DS
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£151,272
Cash£343,211
Current Liabilities£908,293

Accounts

Latest Accounts30 March 2004 (20 years, 1 month ago)
Accounts CategorySmall
Accounts Year End30 March

Filing History

18 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
18 August 2009Return of final meeting of creditors (1 page)
6 October 2008Order of court to wind up (2 pages)
20 February 2008Appointment of a liquidator (1 page)
24 January 2008Notice of a court order ending Administration (16 pages)
24 January 2008Order of court to wind up (2 pages)
10 January 2008Administrator's progress report (15 pages)
17 December 2007Administrator's progress report (15 pages)
3 July 2007Administrator's progress report (11 pages)
8 June 2007Notice of extension of period of Administration (1 page)
12 January 2007Administrator's progress report (12 pages)
16 August 2006Result of meeting of creditors (5 pages)
1 August 2006Statement of administrator's proposal (37 pages)
5 July 2006Statement of affairs (9 pages)
13 June 2006Registered office changed on 13/06/06 from: unit 25 haigh park haigh avenue reddish stockport cheshire SK4 1QR (1 page)
13 June 2006Appointment of an administrator (1 page)
13 June 2006Registered office changed on 13/06/06 from: st james square manchester M2 6DS (1 page)
15 September 2005Accounts for a small company made up to 30 March 2004 (6 pages)
13 September 2005Director resigned (1 page)
20 June 2005Return made up to 31/05/05; full list of members (7 pages)
24 August 2004Return made up to 31/05/04; full list of members (7 pages)
5 February 2004Accounts for a small company made up to 30 March 2003 (6 pages)
25 June 2003Return made up to 31/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 February 2003Accounts for a small company made up to 30 March 2002 (6 pages)
3 October 2002Return made up to 31/05/01; full list of members (8 pages)
10 May 2002Director resigned (1 page)
11 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 February 2002Nc inc already adjusted 23/08/00 (1 page)
31 January 2002Accounts for a small company made up to 30 March 2001 (6 pages)
27 November 2001Director's particulars changed (1 page)
4 April 2001Accounts for a small company made up to 30 March 2000 (6 pages)
8 November 2000New director appointed (2 pages)
30 August 2000Director's particulars changed (1 page)
31 May 2000Return made up to 31/05/00; full list of members
  • 363(287) ‐ Registered office changed on 31/05/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2000Director's particulars changed (1 page)
8 March 2000Accounting reference date extended from 30/09/99 to 30/03/00 (1 page)
16 February 2000New director appointed (2 pages)
13 July 1999Secretary's particulars changed (1 page)
30 June 1999Return made up to 31/05/99; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
30 June 1999Accounts for a small company made up to 30 September 1998 (6 pages)
5 January 1999New director appointed (2 pages)
5 January 1999New director appointed (2 pages)
21 December 1998Return made up to 31/05/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 December 1998Accounts for a small company made up to 30 September 1997 (6 pages)
21 December 1998Director resigned (1 page)
21 December 1998New secretary appointed (2 pages)
21 December 1998Secretary resigned (1 page)
28 October 1998New director appointed (2 pages)
28 October 1998Secretary resigned (1 page)
28 October 1998Director resigned (1 page)
28 October 1998New secretary appointed (2 pages)
10 November 1997Auditor's resignation (1 page)
25 February 1997Accounts for a small company made up to 30 September 1996 (6 pages)
11 December 1996New secretary appointed (2 pages)
11 December 1996New director appointed (2 pages)
11 December 1996Director resigned (1 page)
11 December 1996Secretary resigned (1 page)
10 September 1996Ad 03/09/96--------- £ si 2@1=2 £ ic 2/4 (2 pages)
21 July 1996Return made up to 31/05/96; no change of members (4 pages)
31 March 1996Accounts for a small company made up to 30 September 1995 (5 pages)
20 June 1995Return made up to 31/05/95; full list of members (6 pages)
31 May 1994Incorporation (13 pages)