Company NameKlimate Ltd
Company StatusDissolved
Company Number06273950
CategoryPrivate Limited Company
Incorporation Date8 June 2007(16 years, 10 months ago)
Dissolution Date19 July 2011 (12 years, 9 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameJohn Morgan Hare
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Danesway
Wigan
Lancashire
WN1 2HB
Director NameMr Michael Derek Labrey
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit D2 Moss Industrial Estate
St Helens Road
Leigh
Lancashire
WN7 3PT
Secretary NameJohn Morgan Hare
NationalityBritish
StatusClosed
Appointed08 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Danesway
Wigan
Lancashire
WN1 2HB

Location

Registered AddressUnit D2 Moss Industrial Estate
St Helens Road
Leigh
Lancashire
WN7 3PT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLowton East
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 July 2011Final Gazette dissolved via voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
5 April 2011First Gazette notice for voluntary strike-off (1 page)
23 March 2011Application to strike the company off the register (3 pages)
23 March 2011Application to strike the company off the register (3 pages)
19 January 2011Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 2
(5 pages)
19 January 2011Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 2
(5 pages)
19 January 2011Annual return made up to 8 June 2010 with a full list of shareholders
Statement of capital on 2011-01-19
  • GBP 2
(5 pages)
19 January 2011Director's details changed for Michael Derek Labrey on 27 November 2009 (2 pages)
19 January 2011Director's details changed for Michael Derek Labrey on 27 November 2009 (2 pages)
25 September 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
25 September 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
14 September 2009Accounts for a dormant company made up to 30 June 2009 (8 pages)
14 September 2009Accounts made up to 30 June 2009 (8 pages)
9 June 2009Return made up to 08/06/09; full list of members (4 pages)
9 June 2009Return made up to 08/06/09; full list of members (4 pages)
2 April 2009Registered office changed on 02/04/2009 from unit B1 moss ind est, st helens road, leigh lancashire WN7 3PT (1 page)
2 April 2009Accounts made up to 30 June 2008 (7 pages)
2 April 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
2 April 2009Registered office changed on 02/04/2009 from unit B1 moss ind est, st helens road, leigh lancashire WN7 3PT (1 page)
9 June 2008Director and secretary's change of particulars / john hare / 01/11/2007 (1 page)
9 June 2008Return made up to 08/06/08; full list of members (4 pages)
9 June 2008Return made up to 08/06/08; full list of members (4 pages)
9 June 2008Director and Secretary's Change of Particulars / john hare / 01/11/2007 / HouseName/Number was: , now: 43; Street was: 307 barnsley street, now: danesway; Post Code was: WN6 7HN, now: WN1 2HB; Country was: , now: united kingdom (1 page)
8 June 2007Incorporation (17 pages)
8 June 2007Incorporation (17 pages)