CLIMATECH SYSTEMS LTD
GREATER MANCHESTER

Hellopages » Greater Manchester » Bury » M45 7TA

Company number 05906346
Status Liquidation
Incorporation Date 15 August 2006
Company Type Private Limited Company
Address LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 5 August 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of CLIMATECH SYSTEMS LTD are www.climatechsystems.co.uk, and www.climatech-systems.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Climatech Systems Ltd is a Private Limited Company. The company registration number is 05906346. Climatech Systems Ltd has been working since 15 August 2006. The present status of the company is Liquidation. The registered address of Climatech Systems Ltd is Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7ta. . COOKSON, Carl Andrew is a Director of the company. HEWITT, Philip William is a Director of the company. Secretary COOKSON, Deborah Jane has been resigned. Nominee Secretary DUPORT SECRETARY LIMITED has been resigned. Director COOKSON, Deborah Jane has been resigned. Nominee Director DUPORT DIRECTOR LIMITED has been resigned. The company operates in "Electrical installation".


Current Directors

Director
COOKSON, Carl Andrew
Appointed Date: 15 August 2006
54 years old

Director
HEWITT, Philip William
Appointed Date: 15 August 2006
51 years old

Resigned Directors

Secretary
COOKSON, Deborah Jane
Resigned: 30 June 2015
Appointed Date: 15 August 2006

Nominee Secretary
DUPORT SECRETARY LIMITED
Resigned: 15 August 2006
Appointed Date: 15 August 2006

Director
COOKSON, Deborah Jane
Resigned: 30 June 2015
Appointed Date: 15 August 2006
54 years old

Nominee Director
DUPORT DIRECTOR LIMITED
Resigned: 15 August 2006
Appointed Date: 15 August 2006

CLIMATECH SYSTEMS LTD Events

05 Aug 2016
Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 5 August 2016
02 Aug 2016
Statement of affairs with form 4.19
02 Aug 2016
Appointment of a voluntary liquidator
02 Aug 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-21

12 Oct 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2

...
... and 23 more events
04 Sep 2006
New director appointed
25 Aug 2006
Registered office changed on 25/08/06 from: 50 fold crescent carrbrook stalybridge SK15 3ND
15 Aug 2006
Secretary resigned
15 Aug 2006
Director resigned
15 Aug 2006
Incorporation

CLIMATECH SYSTEMS LTD Charges

12 August 2015
Charge code 0590 6346 0001
Delivered: 17 August 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…