Company NameIndustrial Refrigeration Solutions Limited
DirectorDene John Brown
Company StatusDissolved
Company Number03783394
CategoryPrivate Limited Company
Incorporation Date7 June 1999(24 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameDene John Brown
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1999(1 day after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address106 Flemingate
Victoria Dock
Hull
HU17 0NY
Secretary NameYvonne Marie Brown
NationalityBritish
StatusCurrent
Appointed08 June 1999(1 day after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address27 Beaver Road
Beverley
North Humberside
HU17 0QN
Director NameMark William Jeffcock
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2001(2 years, 2 months after company formation)
Appointment Duration8 months (resigned 29 April 2002)
RoleEngineer
Correspondence Address2 Croft Elsecar
Barnsley
South Yorkshire
S74 8ED
Director NameScale Lane Registrars Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Park
Hessle
North Humberside
HU13 0EJ
Secretary NameScale Lane Formations Limited (Corporation)
StatusResigned
Appointed07 June 1999(same day as company formation)
Correspondence Address16 Waterside Park
Livingstone Road
Hessle
North Humberside
HU13 0EJ

Location

Registered AddressThird Floor Norwich House
Savile Street
Hull
East Yorkshire
HU1 3ES
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull

Financials

Year2014
Net Worth-£1,813
Cash£64
Current Liabilities£41,279

Accounts

Latest Accounts31 May 2002 (21 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

15 September 2004Dissolved (1 page)
15 June 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
8 April 2004Liquidators statement of receipts and payments (5 pages)
7 April 2003Registered office changed on 07/04/03 from: unit 5R beverley business park old beck road beverley east yorkshire HU17 0JU (1 page)
28 February 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
10 October 2002Particulars of mortgage/charge (3 pages)
28 June 2002Return made up to 07/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 May 2002Director resigned (2 pages)
22 January 2002New director appointed (1 page)
1 October 2001Total exemption small company accounts made up to 31 May 2001 (7 pages)
1 October 2001Total exemption small company accounts made up to 31 May 2000 (7 pages)
12 July 2001Return made up to 07/06/01; full list of members
  • 363(287) ‐ Registered office changed on 12/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 April 2001Accounting reference date shortened from 30/06/00 to 31/05/00 (1 page)
3 August 2000Return made up to 07/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 June 1999New director appointed (2 pages)
14 June 1999Secretary resigned (1 page)
14 June 1999New secretary appointed (2 pages)
14 June 1999Director resigned (1 page)
7 June 1999Incorporation (16 pages)