Company NameWR Refrigeration Limited
Company StatusDissolved
Company Number00594746
CategoryPrivate Limited Company
Incorporation Date4 December 1957(66 years, 5 months ago)
Dissolution Date7 August 2019 (4 years, 8 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment

Directors

Director NameMr Michael Nicholas
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 January 2011(53 years, 1 month after company formation)
Appointment Duration8 years, 7 months (closed 07 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Secretary NameMr Philip Gunn
StatusClosed
Appointed20 May 2013(55 years, 6 months after company formation)
Appointment Duration6 years, 2 months (closed 07 August 2019)
RoleCompany Director
Correspondence AddressCentral Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
Director NameStephen Graham Whitehead
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1990(32 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 March 2004)
RoleService Director
Correspondence AddressThe Dell Malandra Castle Farm
Glossop Road
Glossop
Derbyshire
SK13 9JB
Director NameSarah Janet Thurnham
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1990(32 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Royal Parade
Bayshill Road
Cheltenham
Gloucestershire
GL50 3AY
Wales
Director NameRobin David Dyment
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1990(32 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 March 2004)
RoleManaging Director
Correspondence Address15 Knighton Close
Broughton Astley
Leicester
LE9 6UG
Director NameMr Peter Giles Thurnham
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1990(32 years, 10 months after company formation)
Appointment Duration12 years (resigned 18 October 2002)
RoleCompany Director
Correspondence AddressHollin Hall
Crook
Kendal
Cumbria
LA8 9HP
Director NameThomas Paul Holland
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1990(32 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 March 2004)
RoleAccountant
Correspondence Address12 Cleveland Road
Chichester
West Sussex
PO19 2HF
Director NameMr Michael John Stephenson
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1990(32 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 09 January 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressJack Beck House
Keasden Clapham
Via Lancaster
LA2 8EY
Director NameMr Terence Pride
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1990(32 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 20 March 2004)
RoleNational Accounts Director
Correspondence Address25 Rosewood Crescent
Langley
Heanor
Derbyshire
DE75 7HX
Director NameMr Bogdan Marek Wasiewicz
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1993(35 years, 8 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 November 2000)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Blossom Way
Orchard Hill
Little Billing
Northampton
NN3 9ET
Director NameGarry Dick
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1994(36 years, 9 months after company formation)
Appointment Duration12 years, 8 months (resigned 08 May 2007)
RoleNational Accounts Engineering
Correspondence Address6 Tenbury Road
Kings Heath
Birmingham
West Midlands
B14 6AD
Secretary NameMr Raymond Grouse
NationalityBritish
StatusResigned
Appointed31 March 1995(37 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 09 January 1998)
RoleCompany Director
Correspondence Address4 Ribblesdale Avenue
Hinckley
Leicestershire
LE10 1SY
Secretary NameThomas Paul Holland
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1998(40 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 20 March 2004)
RoleCompany Director
Correspondence Address12 Cleveland Road
Chichester
West Sussex
PO19 2HF
Secretary NameThomas Paul Holland
NationalityBritish
StatusResigned
Appointed09 January 1998(40 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 20 March 2004)
RoleCompany Director
Correspondence Address12 Cleveland Road
Chichester
West Sussex
PO19 2HF
Director NameLars Lindell
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityFinnish National
StatusResigned
Appointed20 March 2004(46 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 March 2006)
RoleCompany Director
Correspondence AddressTervahovinkatu 2 B 14
Turku
20810
Foreign
Director NameMats Rosengard
Date of BirthOctober 1960 (Born 63 years ago)
NationalityFinnish
StatusResigned
Appointed20 March 2004(46 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 28 January 2008)
RoleCompany Director
Correspondence AddressSkatavagen 26
Espoo
02380
Foreign
Director NameGordon Macbride
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2004(46 years, 3 months after company formation)
Appointment Duration6 years, 5 months (resigned 23 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFar Acre
Haw Lane Bledlow Ridge
High Wycombe
Buckinghamshire
HP14 4JH
Secretary NameMr Andrew Charles Robinson
NationalityBritish
StatusResigned
Appointed20 March 2004(46 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 24 January 2008)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Windmill Close
Mountsorrel
Loughborough
Leicestershire
LE12 7HR
Director NameHannu Heikki Saastamoinen
Date of BirthMay 1960 (Born 64 years ago)
NationalityFinnish
StatusResigned
Appointed01 January 2007(49 years, 1 month after company formation)
Appointment Duration5 years, 9 months (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressKruunuvuorenkatu Gc20
Helsinki
00/60
Finland
Director NameMr Hugh Trelawny Cole
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(49 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Timmins Close
Solihull
Birmingham
B91 2SW
Secretary NamePaul Brown
NationalityBritish
StatusResigned
Appointed04 February 2008(50 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 July 2011)
RoleAccountant
Correspondence Address17 Far Lane
Normanton On Soar
Loughborough
Leicestershire
LE12 5HA
Secretary NameMr Brendan Michael Flanagan
StatusResigned
Appointed04 July 2011(53 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 2013)
RoleCompany Director
Correspondence AddressUnit 2 Bridge Park Plaza
Thurmaston
Leicester
Leics
LE4 8BL
Director NameMr Brendan Michael Flanagan
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2012(54 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Bridge Park Plaza
Thurmaston
Leicester
Leics
LE4 8BL
Director NameMr Michael Ramm-Schmidt
Date of BirthOctober 1952 (Born 71 years ago)
NationalityFinnish
StatusResigned
Appointed27 October 2012(54 years, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 October 2013)
RoleCompany Chairman
Country of ResidenceFinland
Correspondence AddressUnit 2 Bridge Park Plaza
Thurmaston
Leicester
Leics
LE4 8BL
Director NameMr Lennart Svedman
Date of BirthFebruary 1957 (Born 67 years ago)
NationalitySwedish
StatusResigned
Appointed03 October 2013(55 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 03 October 2013)
RoleCeo/Md
Country of ResidenceSweden
Correspondence AddressUnit 2 Bridge Park Plaza
Thurmaston
Leicester
Leics
LE4 8BL

Location

Registered AddressCentral Square 8th Floor 29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2011
Turnover£44,932,000
Net Worth£16,422,000
Current Liabilities£22,849,000

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 August 2019Final Gazette dissolved following liquidation (1 page)
7 May 2019Return of final meeting in a creditors' voluntary winding up (19 pages)
29 January 2019Liquidators' statement of receipts and payments to 19 November 2018 (19 pages)
29 January 2018Liquidators' statement of receipts and payments to 19 November 2017 (20 pages)
30 January 2017Insolvency:secretary of state certificate of release of liquidator (1 page)
30 January 2017Liquidators' statement of receipts and payments to 19 November 2016 (17 pages)
30 January 2017Liquidators' statement of receipts and payments to 19 November 2016 (17 pages)
30 January 2017Insolvency:secretary of state certificate of release of liquidator (1 page)
21 December 2016Appointment of a voluntary liquidator (1 page)
21 December 2016Court order insolvency:court order replacement/removal of liquidator (10 pages)
21 December 2016Court order insolvency:court order replacement/removal of liquidator (10 pages)
21 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 December 2016Appointment of a voluntary liquidator (1 page)
21 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages)
14 October 2016Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages)
21 January 2016Liquidators' statement of receipts and payments to 19 November 2015 (13 pages)
21 January 2016Liquidators' statement of receipts and payments to 19 November 2015 (13 pages)
21 January 2016Liquidators statement of receipts and payments to 19 November 2015 (13 pages)
13 July 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
13 July 2015Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 April 2015INSOLVENCY:secretary of state's release of liquidator (1 page)
8 April 2015INSOLVENCY:secretary of state's release of liquidator (1 page)
5 February 2015Notice of ceasing to act as a voluntary liquidator (1 page)
5 February 2015Notice of ceasing to act as a voluntary liquidator (1 page)
5 February 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
5 February 2015Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
29 January 2015Appointment of a voluntary liquidator (1 page)
29 January 2015Appointment of a voluntary liquidator (1 page)
22 December 2014Administrator's progress report to 20 November 2014 (16 pages)
22 December 2014Administrator's progress report to 20 November 2014 (16 pages)
4 December 2014Appointment of a voluntary liquidator (1 page)
4 December 2014Appointment of a voluntary liquidator (1 page)
27 November 2014Administrator's progress report to 21 October 2014 (17 pages)
27 November 2014Administrator's progress report to 21 October 2014 (17 pages)
20 November 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
20 November 2014Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
28 May 2014Administrator's progress report to 21 April 2014 (18 pages)
28 May 2014Administrator's progress report to 21 April 2014 (18 pages)
18 March 2014Registered office address changed from Unit 2 Bridge Park Plaza Thurmaston Leicester Leics LE4 8BL on 18 March 2014 (2 pages)
18 March 2014Registered office address changed from Unit 2 Bridge Park Plaza Thurmaston Leicester Leics LE4 8BL on 18 March 2014 (2 pages)
13 January 2014Notice of deemed approval of proposals (3 pages)
13 January 2014Notice of deemed approval of proposals (3 pages)
7 January 2014Notice of deemed approval of proposals (1 page)
7 January 2014Notice of deemed approval of proposals (1 page)
31 December 2013Statement of administrator's proposal (40 pages)
31 December 2013Statement of administrator's proposal (40 pages)
17 December 2013Statement of affairs with form 2.14B (21 pages)
17 December 2013Statement of affairs with form 2.14B (21 pages)
25 October 2013Appointment of an administrator (1 page)
25 October 2013Appointment of an administrator (1 page)
16 October 2013Termination of appointment of Lennart Svedman as a director (1 page)
16 October 2013Termination of appointment of Lennart Svedman as a director (1 page)
15 October 2013Appointment of Mr Lennart Svedman as a director (2 pages)
15 October 2013Appointment of Mr Lennart Svedman as a director (2 pages)
14 October 2013Termination of appointment of Michael Ramm-Schmidt as a director (1 page)
14 October 2013Termination of appointment of Michael Ramm-Schmidt as a director (1 page)
15 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 10,000
(4 pages)
15 August 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 10,000
(4 pages)
18 June 2013Appointment of Mr Michael Ramm-Schmidt as a director (2 pages)
18 June 2013Appointment of Mr Michael Ramm-Schmidt as a director (2 pages)
18 June 2013Appointment of Mr Philip Gunn as a secretary (1 page)
18 June 2013Termination of appointment of Brendan Flanagan as a secretary (1 page)
18 June 2013Termination of appointment of Brendan Flanagan as a director (1 page)
18 June 2013Termination of appointment of Brendan Flanagan as a secretary (1 page)
18 June 2013Appointment of Mr Philip Gunn as a secretary (1 page)
18 June 2013Termination of appointment of Brendan Flanagan as a director (1 page)
14 June 2013Termination of appointment of Hannu Saastamoinen as a director (1 page)
14 June 2013Termination of appointment of Hannu Saastamoinen as a director (1 page)
4 October 2012Full accounts made up to 31 December 2011 (23 pages)
4 October 2012Full accounts made up to 31 December 2011 (23 pages)
17 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
17 August 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
31 July 2012Appointment of Mr Brendan Michael Flanagan as a director (2 pages)
31 July 2012Appointment of Mr Brendan Michael Flanagan as a director (2 pages)
30 September 2011Full accounts made up to 31 December 2010 (22 pages)
30 September 2011Full accounts made up to 31 December 2010 (22 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
15 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
12 July 2011Termination of appointment of Paul Brown as a secretary (1 page)
12 July 2011Termination of appointment of Paul Brown as a secretary (1 page)
12 July 2011Termination of appointment of Paul Brown as a secretary (1 page)
12 July 2011Appointment of Mr Brendan Michael Flanagan as a secretary (1 page)
12 July 2011Appointment of Mr Brendan Michael Flanagan as a secretary (1 page)
12 July 2011Termination of appointment of Paul Brown as a secretary (1 page)
5 January 2011Appointment of Mr Michael Nicholas as a director (2 pages)
5 January 2011Appointment of Mr Michael Nicholas as a director (2 pages)
25 September 2010Full accounts made up to 31 December 2009 (22 pages)
25 September 2010Full accounts made up to 31 December 2009 (22 pages)
15 September 2010Termination of appointment of Hugh Cole as a director (1 page)
15 September 2010Termination of appointment of Hugh Cole as a director (1 page)
31 August 2010Termination of appointment of Gordon Macbride as a director (1 page)
31 August 2010Termination of appointment of Gordon Macbride as a director (1 page)
19 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
19 August 2010Annual return made up to 30 June 2010 with a full list of shareholders (6 pages)
20 October 2009Full accounts made up to 31 December 2008 (22 pages)
20 October 2009Full accounts made up to 31 December 2008 (22 pages)
29 July 2009Resolutions
  • RES13 ‐ Amendment & restatement deed 08/07/2009
(1 page)
29 July 2009Resolutions
  • RES13 ‐ Amendment & restatement deed 08/07/2009
(1 page)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
30 June 2009Return made up to 30/06/09; full list of members (4 pages)
28 October 2008Full accounts made up to 31 December 2007 (22 pages)
28 October 2008Full accounts made up to 31 December 2007 (22 pages)
25 July 2008Return made up to 14/07/08; full list of members (4 pages)
25 July 2008Return made up to 14/07/08; full list of members (4 pages)
21 February 2008New secretary appointed (2 pages)
21 February 2008New secretary appointed (2 pages)
29 January 2008Director resigned (1 page)
29 January 2008Secretary resigned (1 page)
29 January 2008Director resigned (1 page)
29 January 2008Secretary resigned (1 page)
3 November 2007Full accounts made up to 31 December 2006 (22 pages)
3 November 2007Full accounts made up to 31 December 2006 (22 pages)
17 July 2007Return made up to 14/07/07; full list of members (3 pages)
17 July 2007Return made up to 14/07/07; full list of members (3 pages)
23 May 2007New director appointed (1 page)
23 May 2007New director appointed (1 page)
22 May 2007New director appointed (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New director appointed (1 page)
5 November 2006Full accounts made up to 31 December 2005 (24 pages)
5 November 2006Full accounts made up to 31 December 2005 (24 pages)
31 July 2006Return made up to 14/07/06; full list of members (2 pages)
31 July 2006Return made up to 14/07/06; full list of members (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
24 November 2005Registered office changed on 24/11/05 from: 1 heanor street leicester LE1 4DB (1 page)
24 November 2005Registered office changed on 24/11/05 from: 1 heanor street leicester LE1 4DB (1 page)
27 July 2005Return made up to 14/07/05; full list of members (8 pages)
27 July 2005Return made up to 14/07/05; full list of members (8 pages)
14 June 2005Full accounts made up to 31 December 2004 (21 pages)
14 June 2005Full accounts made up to 31 December 2004 (21 pages)
11 January 2005Full accounts made up to 28 March 2004 (20 pages)
11 January 2005Full accounts made up to 28 March 2004 (20 pages)
24 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
24 December 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
3 August 2004Return made up to 14/07/04; full list of members (8 pages)
3 August 2004Return made up to 14/07/04; full list of members (8 pages)
20 April 2004New secretary appointed (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Secretary resigned;director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (1 page)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (1 page)
20 April 2004New director appointed (1 page)
20 April 2004Director resigned (1 page)
20 April 2004New secretary appointed (1 page)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (1 page)
20 April 2004New director appointed (1 page)
20 April 2004New director appointed (1 page)
20 April 2004Secretary resigned;director resigned (1 page)
8 April 2004Declaration of assistance for shares acquisition (9 pages)
8 April 2004Declaration of assistance for shares acquisition (14 pages)
8 April 2004Declaration of assistance for shares acquisition (14 pages)
8 April 2004Declaration of assistance for shares acquisition (9 pages)
2 April 2004Auditor's resignation (1 page)
2 April 2004Declaration of satisfaction of mortgage/charge (1 page)
2 April 2004Auditor's resignation (1 page)
2 April 2004Declaration of satisfaction of mortgage/charge (1 page)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
30 March 2004Particulars of mortgage/charge (11 pages)
30 March 2004Particulars of mortgage/charge (11 pages)
26 March 2004Particulars of mortgage/charge (8 pages)
26 March 2004Particulars of mortgage/charge (8 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
19 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
1 August 2003Return made up to 14/07/03; full list of members (8 pages)
1 August 2003Return made up to 14/07/03; full list of members (8 pages)
29 July 2003Full accounts made up to 31 March 2003 (18 pages)
29 July 2003Full accounts made up to 31 March 2003 (18 pages)
11 November 2002Declaration of assistance for shares acquisition (9 pages)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
11 November 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 November 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 November 2002Declaration of assistance for shares acquisition (9 pages)
11 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 November 2002Registered office changed on 01/11/02 from: wathes house frog island leicester LE3 5BG (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Registered office changed on 01/11/02 from: wathes house frog island leicester LE3 5BG (1 page)
1 November 2002Director resigned (1 page)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Particulars of mortgage/charge (5 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Particulars of mortgage/charge (5 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 October 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2002Full accounts made up to 31 March 2002 (18 pages)
6 September 2002Full accounts made up to 31 March 2002 (18 pages)
21 July 2002Return made up to 14/07/02; full list of members (9 pages)
21 July 2002Return made up to 14/07/02; full list of members (9 pages)
6 November 2001Full accounts made up to 31 March 2001 (19 pages)
6 November 2001Full accounts made up to 31 March 2001 (19 pages)
25 July 2001Return made up to 14/07/01; full list of members (8 pages)
25 July 2001Return made up to 14/07/01; full list of members (8 pages)
26 June 2001Director resigned (1 page)
26 June 2001Director resigned (1 page)
14 December 2000Full accounts made up to 31 March 2000 (18 pages)
14 December 2000Full accounts made up to 31 March 2000 (18 pages)
20 July 2000Return made up to 14/07/00; full list of members (8 pages)
20 July 2000Return made up to 14/07/00; full list of members (8 pages)
9 December 1999Full accounts made up to 31 March 1999 (19 pages)
9 December 1999Full accounts made up to 31 March 1999 (19 pages)
28 July 1999Return made up to 14/07/99; no change of members (6 pages)
28 July 1999Return made up to 14/07/99; no change of members (6 pages)
20 May 1999Return made up to 14/07/98; full list of members (8 pages)
20 May 1999Return made up to 14/07/98; full list of members (8 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
31 December 1998Particulars of mortgage/charge (3 pages)
12 June 1998Full accounts made up to 31 March 1998 (17 pages)
12 June 1998Full accounts made up to 31 March 1998 (17 pages)
1 April 1998Company name changed wathes refrigeration LIMITED\certificate issued on 30/03/98 (2 pages)
1 April 1998Company name changed wathes refrigeration LIMITED\certificate issued on 30/03/98 (2 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998Director resigned (1 page)
20 January 1998New secretary appointed (2 pages)
20 January 1998Secretary resigned (1 page)
20 January 1998New secretary appointed (2 pages)
20 January 1998Director resigned (1 page)
18 August 1997Full accounts made up to 31 March 1997 (16 pages)
18 August 1997Full accounts made up to 31 March 1997 (16 pages)
11 August 1997Return made up to 14/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 August 1997Return made up to 14/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 August 1996Return made up to 14/07/96; no change of members (6 pages)
15 August 1996Return made up to 14/07/96; no change of members (6 pages)
26 July 1996Full accounts made up to 31 March 1996 (15 pages)
26 July 1996Full accounts made up to 31 March 1996 (15 pages)
17 August 1995Return made up to 14/07/95; full list of members
  • 363(287) ‐ Registered office changed on 17/08/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 August 1995Return made up to 14/07/95; full list of members
  • 363(287) ‐ Registered office changed on 17/08/95
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 August 1995Full accounts made up to 31 March 1995 (7 pages)
1 August 1995Full accounts made up to 31 March 1995 (7 pages)
26 June 1995Ad 31/03/95--------- £ si 7475@1 (2 pages)
26 June 1995Ad 31/03/95--------- £ si 7475@1 (2 pages)
8 June 1995Ad 31/03/95--------- £ si 7475@1=7475 £ ic 2525/10000 (2 pages)
8 June 1995Ad 31/03/95--------- £ si 7475@1=7475 £ ic 2525/10000 (2 pages)
13 April 1995£ nc 2525/500000 31/03/95 (1 page)
13 April 1995New secretary appointed (2 pages)
13 April 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
13 April 1995Conso 31/03/95 (1 page)
13 April 1995New secretary appointed (2 pages)
13 April 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
13 April 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
13 April 1995£ nc 2525/500000 31/03/95 (1 page)
13 April 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
13 April 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(4 pages)
13 April 1995Secretary resigned (2 pages)
13 April 1995Secretary resigned (2 pages)
13 April 1995Conso 31/03/95 (1 page)
13 April 1995Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
21 December 1994Particulars of mortgage/charge (3 pages)
21 December 1994Particulars of mortgage/charge (3 pages)
7 August 1994Full accounts made up to 31 March 1994 (6 pages)
7 August 1994Full accounts made up to 31 March 1994 (6 pages)
7 July 1994Return made up to 14/07/94; no change of members (6 pages)
7 July 1994Return made up to 14/07/94; no change of members (6 pages)
2 February 1994Full accounts made up to 31 March 1993 (6 pages)
2 February 1994Full accounts made up to 31 March 1993 (6 pages)
18 August 1993Return made up to 14/07/93; full list of members (8 pages)
18 August 1993Return made up to 14/07/93; full list of members (8 pages)
14 February 1993Return made up to 14/07/92; no change of members (6 pages)
14 February 1993Return made up to 14/07/92; no change of members (6 pages)
29 September 1992Full accounts made up to 31 March 1992 (6 pages)
29 September 1992Full accounts made up to 31 March 1992 (6 pages)
17 December 1991Full accounts made up to 31 March 1991 (4 pages)
17 December 1991Full accounts made up to 31 March 1991 (4 pages)
23 November 1990Return made up to 11/10/90; no change of members (7 pages)
23 November 1990Return made up to 11/10/90; no change of members (7 pages)
15 November 1990Full accounts made up to 31 March 1990 (3 pages)
15 November 1990Full accounts made up to 31 March 1990 (3 pages)
24 April 1990Return made up to 14/07/89; full list of members (5 pages)
24 April 1990Return made up to 14/07/89; full list of members (5 pages)
9 April 1990Full accounts made up to 31 March 1989 (3 pages)
9 April 1990Full accounts made up to 31 March 1989 (3 pages)
13 July 1989Full accounts made up to 31 March 1988 (3 pages)
13 July 1989Full accounts made up to 31 March 1988 (3 pages)
13 July 1989Return made up to 08/07/88; full list of members (4 pages)
13 July 1989Return made up to 08/07/88; full list of members (4 pages)
11 December 1987Return made up to 23/11/87; full list of members (4 pages)
11 December 1987Full accounts made up to 31 March 1987 (3 pages)
11 December 1987Return made up to 23/11/87; full list of members (4 pages)
11 December 1987Full accounts made up to 31 March 1987 (3 pages)
30 September 1986Full accounts made up to 31 March 1986 (12 pages)
30 September 1986Annual return made up to 15/09/86 (5 pages)
30 September 1986Full accounts made up to 31 March 1986 (12 pages)
30 September 1986Annual return made up to 15/09/86 (5 pages)
4 December 1957Certificate of incorporation (1 page)
4 December 1957Certificate of incorporation (1 page)