Company NameCleveland Refrigeration Company Limited
Company StatusDissolved
Company Number00492883
CategoryPrivate Limited Company
Incorporation Date17 March 1951(73 years, 1 month ago)
Dissolution Date4 July 2013 (10 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Andrew Nicholas Gaffney
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1997(46 years, 9 months after company formation)
Appointment Duration15 years, 6 months (closed 04 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Raydale Beck
Ingleby Barwick
Stockton On Tees
TS17 0YY
Secretary NameMr Andrew Nicholas Gaffney
NationalityBritish
StatusClosed
Appointed13 April 2007(56 years, 1 month after company formation)
Appointment Duration6 years, 2 months (closed 04 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Raydale Beck
Ingleby Barwick
Stockton On Tees
TS17 0YY
Director NameGeorge Elsdon Brown
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(40 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 December 1997)
RoleEngineer
Correspondence Address15 Hillcrest Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0LJ
Director NameJoyce Brown
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(40 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 December 1997)
RoleHousewife
Correspondence Address15 Hillcrest Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0LJ
Secretary NameJoyce Brown
NationalityBritish
StatusResigned
Appointed30 May 1991(40 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 19 December 1997)
RoleCompany Director
Correspondence Address15 Hillcrest Drive
Nunthorpe
Middlesbrough
Cleveland
TS7 0LJ
Director NameSusan Gaffney
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1997(46 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Nevern Crescent Riverdown Park
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5EX
Secretary NameSusan Gaffney
NationalityBritish
StatusResigned
Appointed19 December 1997(46 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 October 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Nevern Crescent Riverdown Park
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 5EX
Director NameRachel Joanne Gaffney
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(50 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 22 March 2004)
RoleHousewife
Correspondence Address41 Challacombe Crescent
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0NE
Secretary NameRachel Joanne Gaffney
NationalityBritish
StatusResigned
Appointed30 April 2001(50 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 22 March 2004)
RoleAdministrator
Correspondence Address41 Challacombe Crescent
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0NE
Secretary NameJoyce Gaffney
NationalityBritish
StatusResigned
Appointed23 August 2004(53 years, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 April 2007)
RoleCompany Director
Correspondence Address1 Levendale
Hutton Rudby
Yarm
Cleveland
TS15 0DW
Director NameDaniel James Bingham
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(56 years, 1 month after company formation)
Appointment Duration1 year, 12 months (resigned 09 April 2009)
RoleEngineer
Correspondence Address88 Fabian Road
Middlesbrough
Cleveland
TS6 9AS
Director NameChristian Vincent Jones
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2007(56 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 05 January 2009)
RoleEngineer
Correspondence Address3 Whernside Crescent
Ingleby Barwick
Stockton On Tees
Cleveland
TS17 0QF

Location

Registered Address8 High Street
Yarm
Stockton
TS15 9AE
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishYarm
WardYarm
Built Up AreaYarm

Shareholders

5k at £1Andrew Gaffney
50.00%
Ordinary
5k at £1Andrew Gaffney
50.00%
Ordinary

Financials

Year2014
Net Worth-£856
Cash£5,976
Current Liabilities£189,463

Accounts

Latest Accounts31 March 2010 (14 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 July 2013Final Gazette dissolved following liquidation (1 page)
4 July 2013Final Gazette dissolved following liquidation (1 page)
4 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
4 April 2013Liquidators' statement of receipts and payments to 22 March 2013 (13 pages)
4 April 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
4 April 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
4 April 2013Liquidators statement of receipts and payments to 22 March 2013 (13 pages)
4 April 2013Liquidators' statement of receipts and payments to 22 March 2013 (13 pages)
4 July 2012Liquidators' statement of receipts and payments to 22 June 2012 (15 pages)
4 July 2012Liquidators statement of receipts and payments to 22 June 2012 (15 pages)
4 July 2012Liquidators' statement of receipts and payments to 22 June 2012 (15 pages)
1 July 2011Notice of completion of voluntary arrangement (4 pages)
1 July 2011Notice of completion of voluntary arrangement (4 pages)
30 June 2011Statement of affairs with form 4.19 (7 pages)
30 June 2011Appointment of a voluntary liquidator (1 page)
30 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2011Statement of affairs with form 4.19 (7 pages)
30 June 2011Appointment of a voluntary liquidator (1 page)
30 June 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-06-23
(1 page)
8 June 2011Registered office address changed from Unit 5 , Leven Road Lawson Industrial Estate Middlesborough Cleveland TS3 6LG on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from Unit 5 , Leven Road Lawson Industrial Estate Middlesborough Cleveland TS3 6LG on 8 June 2011 (2 pages)
8 June 2011Registered office address changed from Unit 5 , Leven Road Lawson Industrial Estate Middlesborough Cleveland TS3 6LG on 8 June 2011 (2 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 October 2010Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
25 October 2010Notice to Registrar of companies voluntary arrangement taking effect (5 pages)
21 October 2010Director's details changed for Andrew Nicholas Gaffney on 1 September 2010 (2 pages)
21 October 2010Director's details changed for Andrew Nicholas Gaffney on 1 September 2010 (2 pages)
21 October 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 10,000
(5 pages)
21 October 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 10,000
(5 pages)
21 October 2010Director's details changed for Andrew Nicholas Gaffney on 1 September 2010 (2 pages)
21 October 2010Annual return made up to 1 September 2010 with a full list of shareholders
Statement of capital on 2010-10-21
  • GBP 10,000
(5 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
1 October 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
18 September 2009Return made up to 01/09/09; full list of members (4 pages)
18 September 2009Return made up to 01/09/09; full list of members (4 pages)
26 August 2009Appointment terminated director christian jones (1 page)
26 August 2009Appointment Terminated Director christian jones (1 page)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 August 2009Appointment terminated director daniel bingham (1 page)
26 August 2009Appointment Terminated Director daniel bingham (1 page)
26 August 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
29 October 2008Return made up to 01/09/08; full list of members (5 pages)
29 October 2008Return made up to 01/09/08; full list of members (5 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
17 September 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
4 February 2008Total exemption full accounts made up to 31 March 2007 (15 pages)
8 November 2007Return made up to 01/09/07; full list of members (7 pages)
8 November 2007Return made up to 01/09/07; full list of members (7 pages)
14 June 2007New director appointed (2 pages)
14 June 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007New director appointed (2 pages)
16 May 2007Ad 01/04/07-13/04/07 £ si 2200@1=2200 £ ic 7800/10000 (2 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007Ad 01/04/07-13/04/07 £ si 2200@1=2200 £ ic 7800/10000 (2 pages)
16 May 2007New secretary appointed (2 pages)
16 May 2007Secretary resigned (1 page)
16 May 2007Secretary resigned (1 page)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
26 October 2006Return made up to 01/09/06; full list of members (6 pages)
26 October 2006Return made up to 01/09/06; full list of members (6 pages)
4 May 2006Particulars of mortgage/charge (6 pages)
4 May 2006Particulars of mortgage/charge (6 pages)
4 May 2006Return made up to 01/09/05; full list of members (6 pages)
4 May 2006Return made up to 01/09/05; full list of members (6 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
15 November 2004Return made up to 01/09/04; full list of members (7 pages)
15 November 2004Return made up to 01/09/04; full list of members (7 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
15 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 November 2004New secretary appointed (2 pages)
12 November 2004New secretary appointed (2 pages)
12 November 2004Director's particulars changed (1 page)
12 November 2004Director's particulars changed (1 page)
13 April 2004Secretary resigned;director resigned (1 page)
13 April 2004Secretary resigned;director resigned (1 page)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
20 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 September 2003Return made up to 01/09/03; full list of members (7 pages)
8 September 2003Return made up to 01/09/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
21 January 2003Return made up to 01/09/01; full list of members (7 pages)
21 January 2003Return made up to 01/09/01; full list of members (7 pages)
3 December 2002Return made up to 01/09/02; full list of members (7 pages)
3 December 2002Return made up to 01/09/02; full list of members (7 pages)
25 November 2002New secretary appointed;new director appointed (2 pages)
25 November 2002New secretary appointed;new director appointed (2 pages)
24 October 2002New secretary appointed;new director appointed (1 page)
24 October 2002New secretary appointed;new director appointed (1 page)
9 October 2002Secretary resigned;director resigned (1 page)
9 October 2002Secretary resigned;director resigned (1 page)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 January 2001Full accounts made up to 31 March 2000 (10 pages)
16 January 2001Accounts made up to 31 March 2000 (10 pages)
6 September 2000Return made up to 01/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 September 2000Return made up to 01/09/00; full list of members (6 pages)
24 March 2000Accounts made up to 31 March 1999 (10 pages)
24 March 2000Full accounts made up to 31 March 1999 (10 pages)
1 July 1999Return made up to 30/05/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (15 pages)
2 February 1999Accounts made up to 31 March 1998 (15 pages)
23 September 1998Return made up to 30/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New secretary appointed;new director appointed (2 pages)
23 January 1998New director appointed (2 pages)
23 January 1998New secretary appointed;new director appointed (2 pages)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Declaration of satisfaction of mortgage/charge (1 page)
22 January 1998Particulars of mortgage/charge (3 pages)
19 September 1997Full accounts made up to 31 March 1997 (16 pages)
19 September 1997Accounts made up to 31 March 1997 (16 pages)
4 June 1997Return made up to 30/05/97; no change of members (4 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 August 1996Accounts for a small company made up to 31 March 1996 (6 pages)
19 June 1996Return made up to 30/05/96; no change of members (4 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (14 pages)
26 June 1995Accounts for a small company made up to 31 March 1995 (14 pages)
19 June 1995Return made up to 30/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)
18 May 1994Return made up to 30/05/94; no change of members (4 pages)
21 May 1993Return made up to 30/05/93; no change of members (4 pages)
19 June 1992Return made up to 30/05/92; full list of members (5 pages)
30 September 1991Return made up to 30/05/91; no change of members (6 pages)
19 October 1990Return made up to 31/03/90; no change of members (6 pages)
11 July 1989Return made up to 30/05/89; full list of members (4 pages)
11 July 1989Return made up to 30/05/89; full list of members (4 pages)
25 August 1987Return made up to 14/07/87; full list of members (4 pages)
25 August 1987Return made up to 14/07/87; full list of members (4 pages)
8 October 1986Return made up to 04/08/86; full list of members (4 pages)
8 October 1986Return made up to 04/08/86; full list of members (4 pages)
19 August 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
19 August 1985Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(12 pages)
28 July 1976Share capital (2 pages)
28 July 1976Share capital (2 pages)