Company NameClimate Conditioning Limited
Company StatusDissolved
Company Number03616792
CategoryPrivate Limited Company
Incorporation Date17 August 1998(25 years, 8 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameKenneth David Griffiths Newbiggin
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressStrathmere
Chester Road
Mere
Cheshire
WA16 6LG
Director NameAlan Hollingworth
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed17 August 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Manor Road
Sale
Cheshire
M33 7FL
Secretary NameKenneth David Griffiths Newbiggin
NationalityBritish
StatusClosed
Appointed17 August 1998(same day as company formation)
RoleCompany Director
Correspondence AddressStrathmere
Chester Road
Mere
Cheshire
WA16 6LG
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed17 August 1998(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER

Location

Registered Address74/78 Rochdale Road
Royton
Oldham
Greater Manchester
OL2 6QJ
RegionNorth West
ConstituencyOldham West and Royton
CountyGreater Manchester
WardRoyton South
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£16,527
Net Worth-£2,803
Cash£180
Current Liabilities£4,050

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

6 November 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 July 2001First Gazette notice for voluntary strike-off (1 page)
11 June 2001Return made up to 17/08/00; full list of members (6 pages)
7 June 2001Application for striking-off (1 page)
19 June 2000Full accounts made up to 31 August 1999 (9 pages)
15 September 1999Return made up to 17/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 August 1998Registered office changed on 19/08/98 from: the brittania suite 82-86 deansgate, manchester M3 2ER (1 page)
19 August 1998Secretary resigned (2 pages)
19 August 1998Director resigned (1 page)
19 August 1998New director appointed (2 pages)
19 August 1998New secretary appointed;new director appointed (2 pages)
17 August 1998Incorporation (11 pages)