Company NameIndoor Climate Control (Projects) Limited
Company StatusDissolved
Company Number09017375
CategoryPrivate Limited Company
Incorporation Date29 April 2014(9 years, 12 months ago)
Dissolution Date24 October 2017 (6 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Peter Bone
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Thornbridge
Teal Farm
Washington
Tyne And Wear
NE38 8TH
Director NameMr Stephen Boxer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Frensham
Teal Farm
Washington
Tyne And Wear
NE38 8TR
Director NameMr Brian Tiffin
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed29 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Church View
Longhorsley
Morpeth
NE65 8UQ

Location

Registered AddressBusiness & Innovation Centre Enterprise Park East
Wearfield
Sunderland
SR5 2TA
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSouthwick
Built Up AreaSunderland

Shareholders

50 at £1Brian Tiffin
47.17%
Ordinary A
50 at £1Susan Patricia Tiffin
47.17%
Ordinary A
2 at £1Peter Bone
1.89%
Ordinary
2 at £1Stephen Boxer
1.89%
Ordinary
1 at £1Brian Tiffin
0.94%
Ordinary
1 at £1Susan Patricia Tiffin
0.94%
Ordinary

Financials

Year2014
Net Worth£31,090
Cash£81,980
Current Liabilities£102,245

Accounts

Latest Accounts30 September 2016 (7 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

24 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
8 April 2017Voluntary strike-off action has been suspended (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
2 March 2017Application to strike the company off the register (3 pages)
18 November 2016Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 106
(6 pages)
22 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
3 June 2015Current accounting period extended from 30 April 2015 to 30 September 2015 (1 page)
1 June 2015Director's details changed for Mr Peter Bone on 1 April 2015 (2 pages)
1 June 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 106
(6 pages)
1 June 2015Director's details changed for Mr Peter Bone on 1 April 2015 (2 pages)
27 May 2015Statement of capital following an allotment of shares on 14 April 2015
  • GBP 106
(4 pages)
12 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
12 May 2015Particulars of variation of rights attached to shares (2 pages)
29 April 2014Incorporation
Statement of capital on 2014-04-29
  • GBP 6
(39 pages)