Company NameW.T. Thermo Tec Limited
Company StatusDissolved
Company Number03083772
CategoryPrivate Limited Company
Incorporation Date25 July 1995(28 years, 9 months ago)
Previous NameTimetool Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NamePatrick John Joyce
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 7 months
RoleEngineer
Correspondence Address16 Osborne Grove
Wallasey
Merseyside
L45 1JB
Director NameJohn Charles Neal
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed15 September 1995(1 month, 3 weeks after company formation)
Appointment Duration28 years, 7 months
RoleEngineer
Correspondence AddressPaddock End Upland Road
Upton
Wirral
Merseyside
L49 6LN
Secretary NameGeraldine Joyce
NationalityBritish
StatusCurrent
Appointed03 October 1996(1 year, 2 months after company formation)
Appointment Duration27 years, 6 months
RoleCompany Director
Correspondence Address16 Osborne Grove
Wallasey
Merseyside
L45 1JB
Director NameDavid John Walmsley
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1998(3 years, 3 months after company formation)
Appointment Duration25 years, 6 months
RoleChartered Accountant
Correspondence Address76 Phillips Lane
Formby
Merseyside
L37 4BP
Director NameInnvotec Managers Limited (Corporation)
StatusCurrent
Appointed01 June 2000(4 years, 10 months after company formation)
Appointment Duration23 years, 11 months
Correspondence Address1 Castle Lane
London
SW1E 6DR
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed25 July 1995(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameCoral Charlotte Neal
NationalityBritish
StatusResigned
Appointed15 September 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year (resigned 03 October 1996)
RoleCompany Director
Correspondence AddressPaddock End
Upland Road Upton
Wirral
Merseyside
L49 6LN
Director NameJohn Robert Marsden
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(3 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2000)
RoleVenture Capitalist
Correspondence Address1 Castle Lane
London
SW1E 6ON
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed25 July 1995(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Location

Registered AddressC/O Lathams
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

26 February 2003Dissolved (1 page)
26 November 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
15 November 2002Liquidators statement of receipts and payments (5 pages)
29 May 2002Liquidators statement of receipts and payments (5 pages)
21 November 2001Liquidators statement of receipts and payments (5 pages)
16 November 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
16 November 2000Appointment of a voluntary liquidator (1 page)
16 November 2000Statement of affairs (5 pages)
25 October 2000Registered office changed on 25/10/00 from: oakdale house 125 oakdale road wallasey wirral L44 7HS (1 page)
19 October 2000New director appointed (2 pages)
9 October 2000Director resigned (1 page)
3 August 2000Particulars of mortgage/charge (7 pages)
28 July 2000Particulars of mortgage/charge (7 pages)
31 January 2000Amending 882-orig filed 13/11/98 (2 pages)
21 December 1999Full accounts made up to 31 March 1999 (16 pages)
18 October 1999Return made up to 25/07/99; full list of members (6 pages)
30 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
7 September 1999Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
7 September 1999Ad 25/08/99--------- £ si 108548@1=108548 £ ic 100800/209348 (2 pages)
7 September 1999£ nc 202000/404000 25/08/99 (1 page)
1 September 1999Particulars of mortgage/charge (3 pages)
21 January 1999Particulars of mortgage/charge (4 pages)
17 November 1998New director appointed (2 pages)
13 November 1998Ad 22/10/98--------- £ si 500@1=500 £ ic 100300/100800 (2 pages)
13 November 1998£ nc 100/202000 22/10/98 (1 page)
13 November 1998New director appointed (2 pages)
11 November 1998Declaration of satisfaction of mortgage/charge (1 page)
30 October 1998Particulars of mortgage/charge (6 pages)
5 October 1998Return made up to 25/07/98; no change of members (4 pages)
15 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 August 1998Registered office changed on 21/08/98 from: 106 wallasey road wallasey merseyside L44 2AE (1 page)
25 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
28 July 1997Return made up to 25/07/97; full list of members (6 pages)
2 December 1996Particulars of mortgage/charge (3 pages)
13 November 1996Ad 03/10/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 November 1996Secretary resigned (1 page)
13 November 1996New secretary appointed (2 pages)
13 November 1996Accounts made up to 31 March 1996 (1 page)
13 November 1996Accounting reference date shortened from 15/09/96 to 31/03/96 (1 page)
13 November 1996Registered office changed on 13/11/96 from: 46 rodney street liverpool merseyside L1 9AA (1 page)
11 October 1996Return made up to 25/07/96; full list of members (6 pages)
23 October 1995Company name changed timetool LIMITED\certificate issued on 24/10/95 (4 pages)
26 September 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(12 pages)
25 July 1995Incorporation (24 pages)