Company NameTemperataire (Hull) Limited
Company StatusDissolved
Company Number01035053
CategoryPrivate Limited Company
Incorporation Date16 December 1971(52 years, 4 months ago)
Dissolution Date10 February 2004 (20 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Leonard Graham Ibson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(19 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 10 February 2004)
RoleRefrigeration Engineer
Correspondence Address119 Manor Road
Hull
East Yorkshire
HU5 5NS
Director NameMrs Linda Ibson
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed29 September 1991(19 years, 9 months after company formation)
Appointment Duration12 years, 4 months (closed 10 February 2004)
RoleSecretary
Correspondence Address119 Manor Road
Hull
East Yorkshire
HU5 5NS
Secretary NameMrs Linda Ibson
NationalityBritish
StatusClosed
Appointed01 September 1993(21 years, 8 months after company formation)
Appointment Duration10 years, 5 months (closed 10 February 2004)
RoleCompany Director
Correspondence Address119 Manor Road
Hull
East Yorkshire
HU5 5NS
Secretary NameAudrey Muriel Lake
NationalityBritish
StatusResigned
Appointed29 September 1991(19 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 1993)
RoleCompany Director
Correspondence Address128 Auckland Avenue
Hull
North Humberside
HU6 7SJ

Location

Registered Address72 Lairgate
Beverley
East Yorkshire
HU17 8EU
RegionYorkshire and The Humber
ConstituencyBeverley and Holderness
CountyEast Riding of Yorkshire
ParishBeverley
WardSt Mary's
Built Up AreaBeverley
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth-£9,114
Cash£402
Current Liabilities£14,998

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

10 February 2004Final Gazette dissolved via voluntary strike-off (1 page)
28 October 2003First Gazette notice for voluntary strike-off (1 page)
12 September 2003Application for striking-off (1 page)
11 November 2002Return made up to 29/09/02; full list of members (7 pages)
4 November 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
10 July 2002Registered office changed on 10/07/02 from: 7 wright street hull HU2 8HU (1 page)
18 October 2001Return made up to 29/09/01; full list of members (6 pages)
21 September 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
17 October 2000Return made up to 29/09/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 May 2000Accounts for a small company made up to 31 January 2000 (7 pages)
24 November 1999Accounts for a small company made up to 31 January 1999 (8 pages)
19 October 1999Return made up to 29/09/99; full list of members (6 pages)
24 November 1998Accounts for a small company made up to 31 January 1998 (8 pages)
13 October 1998Return made up to 29/09/98; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 September 1998Registered office changed on 02/09/98 from: unit 1 52 54 abbey street hull HU9 1LQ (1 page)
13 January 1998Return made up to 29/09/97; full list of members (6 pages)
20 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
22 December 1996Return made up to 29/09/96; no change of members (4 pages)
3 November 1996Accounts for a small company made up to 31 January 1996 (7 pages)
10 September 1996Registered office changed on 10/09/96 from: 100 oxford street hull north humberside (1 page)
18 October 1995Accounts for a small company made up to 31 January 1995 (7 pages)