COOLTHERM INSTALLATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

COOLTHERM INSTALLATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03540540

Incorporation date

03/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Riverside House, Irwell Street, Manchester M3 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1998)
dot icon20/01/2024
Final Gazette dissolved following liquidation
dot icon08/11/2023
Administrator's progress report
dot icon20/10/2023
Notice of move from Administration to Dissolution
dot icon16/05/2023
Administrator's progress report
dot icon18/11/2022
Notice of deemed approval of proposals
dot icon03/11/2022
Statement of administrator's proposal
dot icon28/10/2022
Appointment of an administrator
dot icon28/10/2022
Registered office address changed from Deb House 19 Middlewoods Way Wharncliffe Business Park Carlton Barnsley S71 3HR to Riverside House Irwell Street Manchester M3 5EN on 2022-10-28
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon11/01/2022
Termination of appointment of Kevin Barratt as a director on 2021-07-04
dot icon11/01/2022
Termination of appointment of Kevin Barratt as a secretary on 2021-07-04
dot icon11/01/2022
Cessation of Kevin Barratt as a person with significant control on 2021-07-04
dot icon09/06/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/08/2020
Director's details changed for Vicky Barratt on 2020-08-17
dot icon18/08/2020
Director's details changed for Mr Kevin Barratt on 2020-08-17
dot icon18/08/2020
Secretary's details changed for Mr Kevin Barratt on 2020-08-17
dot icon18/08/2020
Change of details for Mr Kevin Barratt as a person with significant control on 2020-08-17
dot icon07/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon01/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon12/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon04/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon14/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon02/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon16/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/06/2011
Previous accounting period shortened from 2011-06-30 to 2011-03-31
dot icon01/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon23/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon16/04/2010
Director's details changed for Kevin Barratt on 2010-03-31
dot icon16/04/2010
Director's details changed for James Frederick Dawber on 2010-03-31
dot icon31/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon29/03/2010
Appointment of Vicky Barratt as a director
dot icon26/03/2010
Appointment of Lucy Dawber as a director
dot icon01/05/2009
Return made up to 31/03/09; full list of members
dot icon07/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon07/04/2008
Return made up to 31/03/08; full list of members
dot icon07/04/2008
Director's change of particulars / james dawber / 31/03/2008
dot icon20/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/04/2007
Return made up to 31/03/07; full list of members
dot icon25/04/2006
Return made up to 31/03/06; full list of members
dot icon06/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon27/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon31/03/2005
Return made up to 31/03/05; full list of members
dot icon02/07/2004
Accounts for a small company made up to 2003-06-30
dot icon30/03/2004
Return made up to 31/03/04; full list of members
dot icon03/05/2003
Accounts for a small company made up to 2002-06-30
dot icon14/04/2003
Return made up to 31/03/03; full list of members
dot icon23/09/2002
New director appointed
dot icon23/09/2002
New secretary appointed
dot icon23/09/2002
Registered office changed on 23/09/02 from: 10 chancellor street meanwood road leeds LS6 2TE
dot icon19/09/2002
Particulars of mortgage/charge
dot icon16/09/2002
Director resigned
dot icon16/09/2002
Director resigned
dot icon16/09/2002
Secretary resigned;director resigned
dot icon17/04/2002
Return made up to 31/03/02; full list of members
dot icon02/02/2002
Accounts for a small company made up to 2001-06-30
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon02/05/2001
Return made up to 31/03/01; full list of members
dot icon15/05/2000
Return made up to 03/04/00; full list of members
dot icon24/03/2000
New director appointed
dot icon29/12/1999
Accounts for a small company made up to 1999-06-30
dot icon14/04/1999
Return made up to 03/04/99; full list of members
dot icon16/10/1998
New director appointed
dot icon05/05/1998
Ad 03/04/98--------- £ si 99@1=99 £ ic 1/100
dot icon05/05/1998
Accounting reference date extended from 30/04/99 to 30/06/99
dot icon29/04/1998
Certificate of change of name
dot icon29/04/1998
New director appointed
dot icon29/04/1998
Secretary resigned
dot icon29/04/1998
Director resigned
dot icon29/04/1998
New secretary appointed
dot icon29/04/1998
New director appointed
dot icon29/04/1998
New director appointed
dot icon29/04/1998
Registered office changed on 29/04/98 from: 12 york place leeds LS1 2DS
dot icon16/04/1998
Certificate of change of name
dot icon03/04/1998
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

26
2021
change arrow icon0 % *

* during past year

Cash in Bank

£71,139.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
26
233.19K
-
0.00
71.14K
-
2021
26
233.19K
-
0.00
71.14K
-

Employees

2021

Employees

26 Ascended- *

Net Assets(GBP)

233.19K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

71.14K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,506
ALEX 24/7 SERVICE LIMITED27 Old Gloucester Street, London WC1N 3AX
Dissolved

Category:

Mixed farming

Comp. code:

11843861

Reg. date:

25/02/2019

Turnover:

-

No. of employees:

20
BLACKDOWN HILLS ENTERPRISES LIMITEDMAZARS LLP, 90 Victoria Street, Bristol BS1 6DP
Dissolved

Category:

Raising of poultry

Comp. code:

05247327

Reg. date:

01/10/2004

Turnover:

-

No. of employees:

23
BAILEY'S TURKEYS LIMITEDSwains Farm, Chester Road, Tabley, Knutsford, Cheshire WA16 0PN
Dissolved

Category:

Raising of poultry

Comp. code:

07818275

Reg. date:

20/10/2011

Turnover:

-

No. of employees:

25
COMBINED TREE SERVICES - TREE SURGEONS LIMITEDCentenary House Peninsula Park, Rydon Lane, Exeter EX2 7XE
Dissolved

Category:

Support services to forestry

Comp. code:

07116748

Reg. date:

05/01/2010

Turnover:

-

No. of employees:

26
IR TRADING LTD.Trinity House 28-30 Blucher Street, Birmingham B1 1QH
Dissolved

Category:

Plant propagation

Comp. code:

08849579

Reg. date:

17/01/2014

Turnover:

-

No. of employees:

22

Description

copy info iconCopy

About COOLTHERM INSTALLATION SERVICES LIMITED

COOLTHERM INSTALLATION SERVICES LIMITED is an(a) Dissolved company incorporated on 03/04/1998 with the registered office located at Riverside House, Irwell Street, Manchester M3 5EN. There is currently no active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of COOLTHERM INSTALLATION SERVICES LIMITED?

toggle

COOLTHERM INSTALLATION SERVICES LIMITED is currently Dissolved. It was registered on 03/04/1998 and dissolved on 20/01/2024.

Where is COOLTHERM INSTALLATION SERVICES LIMITED located?

toggle

COOLTHERM INSTALLATION SERVICES LIMITED is registered at Riverside House, Irwell Street, Manchester M3 5EN.

What does COOLTHERM INSTALLATION SERVICES LIMITED do?

toggle

COOLTHERM INSTALLATION SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does COOLTHERM INSTALLATION SERVICES LIMITED have?

toggle

COOLTHERM INSTALLATION SERVICES LIMITED had 26 employees in 2021.

What is the latest filing for COOLTHERM INSTALLATION SERVICES LIMITED?

toggle

The latest filing was on 20/01/2024: Final Gazette dissolved following liquidation.