Company NameA & C Coldrooms/Refrigeration Ltd
Company StatusDissolved
Company Number04821078
CategoryPrivate Limited Company
Incorporation Date4 July 2003(20 years, 10 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Brian Leslie Ainsley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Shearwater
Whitburn
Sunderland
Tyne & Wear
SR6 7SF
Director NameAnthony Corner
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address96 Hurstwood Road
High Barnes
Sunderland
SR4 7LJ
Secretary NameMr Brian Leslie Ainsley
NationalityBritish
StatusClosed
Appointed04 July 2003(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address5 Shearwater
Whitburn
Sunderland
Tyne & Wear
SR6 7SF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressThe Business & Innovation Centre
Wearfield Enterprise Park (East)
Sunderland
Tyne & Wear
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

50 at £1Anthony Corner
50.00%
Ordinary
50 at £1Brian Ainsley
50.00%
Ordinary

Financials

Year2014
Net Worth£21,751
Cash£9,132
Current Liabilities£5,937

Accounts

Latest Accounts31 July 2019 (4 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

17 July 2017Notification of Brian Ainsley as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
13 September 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
30 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 100
(6 pages)
6 January 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 June 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(5 pages)
30 January 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
4 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(5 pages)
3 October 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 July 2013Annual return made up to 29 June 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
23 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (5 pages)
7 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
9 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
3 February 2011Total exemption full accounts made up to 31 July 2010 (13 pages)
26 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
26 July 2010Director's details changed for Brian Leslie Ainsley on 26 June 2010 (2 pages)
26 July 2010Director's details changed for Anthony Corner on 26 June 2010 (2 pages)
12 March 2010Total exemption full accounts made up to 31 July 2009 (9 pages)
14 August 2009Return made up to 29/06/09; full list of members (4 pages)
9 March 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
7 July 2008Return made up to 29/06/08; full list of members (4 pages)
25 March 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Return made up to 29/06/07; full list of members (3 pages)
18 January 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
9 August 2006Return made up to 29/06/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
8 July 2005Return made up to 29/06/05; full list of members (7 pages)
29 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
10 November 2004Registered office changed on 10/11/04 from: earsdon lodge the old market place houghton le spring county durham DH5 8AJ (1 page)
11 August 2004Return made up to 04/07/04; full list of members (7 pages)
10 February 2004Ad 04/07/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 August 2003Registered office changed on 08/08/03 from: 25 bridge street morpeth northumberland NE61 1PE (1 page)
4 August 2003Secretary resigned (1 page)
4 August 2003New director appointed (1 page)
4 August 2003Director resigned (1 page)
4 August 2003New secretary appointed;new director appointed (1 page)
4 July 2003Incorporation (16 pages)