CLIMATE CONTROL SALES LIMITED

Register to unlock more data on OkredoRegister

CLIMATE CONTROL SALES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01473701

Incorporation date

17/01/1980

Size

Total Exemption Small

Contacts

Registered address

Registered address

Rushtons Accountants, Merchant's Quay Ashley Lane, Shipley, West Yorkshire BD17 7DBCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1986)
dot icon16/08/2013
Final Gazette dissolved following liquidation
dot icon16/05/2013
Liquidators' statement of receipts and payments to 2013-04-26
dot icon16/05/2013
Return of final meeting in a creditors' voluntary winding up
dot icon09/05/2013
Liquidators' statement of receipts and payments to 2013-03-30
dot icon19/10/2012
Liquidators' statement of receipts and payments to 2012-09-30
dot icon18/04/2012
Liquidators' statement of receipts and payments to 2012-03-30
dot icon02/12/2011
Liquidators' statement of receipts and payments to 2011-09-30
dot icon09/05/2011
Liquidators' statement of receipts and payments to 2011-03-30
dot icon25/11/2010
Liquidators' statement of receipts and payments to 2010-09-30
dot icon23/04/2010
Liquidators' statement of receipts and payments to 2010-03-30
dot icon12/03/2010
Insolvency filing
dot icon20/12/2009
Notice of ceasing to act as a voluntary liquidator
dot icon01/12/2009
Appointment of a voluntary liquidator
dot icon14/10/2009
Liquidators' statement of receipts and payments to 2009-09-30
dot icon01/05/2009
Liquidators' statement of receipts and payments to 2009-03-30
dot icon20/10/2008
Liquidators' statement of receipts and payments to 2008-09-30
dot icon26/04/2008
Liquidators' statement of receipts and payments to 2008-09-30
dot icon02/11/2007
Liquidators' statement of receipts and payments
dot icon02/05/2007
Liquidators' statement of receipts and payments
dot icon27/04/2006
Registered office changed on 27/04/06 from: the crossley hall centre thornton road bradford west yorkshire BD8 0HH
dot icon21/04/2006
Statement of affairs
dot icon21/04/2006
Resolutions
dot icon21/04/2006
Appointment of a voluntary liquidator
dot icon27/01/2006
Return made up to 18/01/06; full list of members
dot icon20/07/2005
Total exemption small company accounts made up to 2005-03-31
dot icon10/03/2005
Declaration of satisfaction of mortgage/charge
dot icon10/03/2005
Declaration of satisfaction of mortgage/charge
dot icon10/03/2005
Declaration of satisfaction of mortgage/charge
dot icon10/03/2005
Declaration of satisfaction of mortgage/charge
dot icon06/01/2005
Return made up to 18/01/05; full list of members
dot icon06/01/2005
Secretary's particulars changed;director's particulars changed
dot icon23/12/2004
Particulars of mortgage/charge
dot icon24/05/2004
Total exemption small company accounts made up to 2004-03-31
dot icon08/03/2004
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon13/01/2004
Return made up to 18/01/04; full list of members
dot icon13/01/2004
Secretary's particulars changed;director's particulars changed
dot icon11/09/2003
Registered office changed on 11/09/03 from: 4 king edward road thornton bradford west yorkshire BD13 3PH
dot icon11/09/2003
Total exemption small company accounts made up to 2003-01-31
dot icon28/02/2003
New director appointed
dot icon28/02/2003
Return made up to 18/01/03; full list of members
dot icon14/11/2002
Total exemption small company accounts made up to 2002-01-31
dot icon14/03/2002
Secretary resigned
dot icon12/03/2002
Return made up to 18/01/02; full list of members
dot icon11/03/2002
Certificate of change of name
dot icon11/03/2002
New secretary appointed
dot icon11/12/2001
Full accounts made up to 2001-01-31
dot icon13/02/2001
Return made up to 18/01/01; full list of members
dot icon24/11/2000
Full accounts made up to 2000-01-31
dot icon27/09/2000
Return made up to 18/01/00; full list of members
dot icon12/09/2000
Secretary's particulars changed;director's particulars changed
dot icon12/09/2000
Director's particulars changed
dot icon31/05/2000
Receiver ceasing to act
dot icon31/05/2000
Receiver's abstract of receipts and payments
dot icon31/05/2000
Receiver's abstract of receipts and payments
dot icon22/04/2000
Director resigned
dot icon30/11/1999
Full accounts made up to 1999-01-31
dot icon09/09/1999
Registered office changed on 09/09/99 from: sycamore cottage 12 moorhouse lane oxenhope keighley w yorks BD22 9RX
dot icon20/05/1999
Appointment of receiver/manager
dot icon27/01/1999
Return made up to 18/01/99; no change of members
dot icon30/11/1998
Full accounts made up to 1998-01-31
dot icon03/03/1998
Particulars of mortgage/charge
dot icon10/02/1998
Return made up to 18/01/98; full list of members
dot icon10/02/1998
Registered office changed on 10/02/98
dot icon10/02/1998
Location of register of members address changed
dot icon02/12/1997
Full accounts made up to 1997-01-31
dot icon04/11/1997
Particulars of mortgage/charge
dot icon04/04/1997
Return made up to 18/01/97; no change of members
dot icon26/11/1996
Full accounts made up to 1996-01-31
dot icon19/08/1996
Auditor's resignation
dot icon13/03/1996
Return made up to 18/01/96; full list of members
dot icon13/03/1996
Director's particulars changed
dot icon19/09/1995
Accounts for a small company made up to 1995-01-31
dot icon16/01/1995
Return made up to 18/01/95; no change of members
dot icon12/10/1994
Accounts for a small company made up to 1994-01-31
dot icon22/02/1994
Accounts for a small company made up to 1993-01-31
dot icon22/02/1994
Return made up to 18/01/94; full list of members
dot icon10/02/1994
Certificate of change of name
dot icon27/05/1993
New director appointed
dot icon27/05/1993
New director appointed
dot icon19/05/1993
Secretary's particulars changed;director's particulars changed
dot icon19/05/1993
Director's particulars changed
dot icon19/05/1993
Return made up to 18/01/93; full list of members
dot icon19/05/1993
Registered office changed on 19/05/93
dot icon19/05/1993
Secretary's particulars changed;director's particulars changed
dot icon16/10/1992
Accounts for a small company made up to 1992-01-31
dot icon17/06/1992
Particulars of mortgage/charge
dot icon02/06/1992
Return made up to 18/01/92; full list of members
dot icon02/06/1992
Registered office changed on 02/06/92
dot icon25/03/1992
Accounts for a small company made up to 1991-01-31
dot icon15/02/1991
Return made up to 18/01/91; no change of members
dot icon30/01/1991
Accounts for a small company made up to 1990-01-31
dot icon30/11/1989
Return made up to 17/09/89; full list of members
dot icon13/11/1989
Accounts for a small company made up to 1989-01-31
dot icon06/01/1989
Return made up to 13/07/88; full list of members
dot icon06/01/1989
Registered office changed on 06/01/89 from: 37 wellheads thornton bradford west yorkshire BD13 3SJ
dot icon02/12/1988
Full accounts made up to 1988-01-31
dot icon27/01/1988
Full accounts made up to 1987-01-31
dot icon27/01/1988
Return made up to 15/12/87; full list of members
dot icon12/08/1986
Return made up to 31/05/86; full list of members
dot icon18/07/1986
Full accounts made up to 1986-01-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2005
dot iconLast change occurred
31/03/2005

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/03/2005
dot iconNext account date
31/03/2006
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Taylor, Nicholas Stephen
Director
05/04/1992 - Present
1
Taylor, Julian Michael
Director
05/04/1992 - 14/04/2000
-
Taylor, Julian Michael
Director
31/01/2003 - Present
-
Harrison, Irene Lesley
Secretary
07/03/2002 - 11/03/2002
283

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLIMATE CONTROL SALES LIMITED

CLIMATE CONTROL SALES LIMITED is an(a) Dissolved company incorporated on 17/01/1980 with the registered office located at Rushtons Accountants, Merchant's Quay Ashley Lane, Shipley, West Yorkshire BD17 7DB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLIMATE CONTROL SALES LIMITED?

toggle

CLIMATE CONTROL SALES LIMITED is currently Dissolved. It was registered on 17/01/1980 and dissolved on 16/08/2013.

Where is CLIMATE CONTROL SALES LIMITED located?

toggle

CLIMATE CONTROL SALES LIMITED is registered at Rushtons Accountants, Merchant's Quay Ashley Lane, Shipley, West Yorkshire BD17 7DB.

What does CLIMATE CONTROL SALES LIMITED do?

toggle

CLIMATE CONTROL SALES LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for CLIMATE CONTROL SALES LIMITED?

toggle

The latest filing was on 16/08/2013: Final Gazette dissolved following liquidation.