Company NameLow Temp Electrics Limited
Company StatusDissolved
Company Number01385837
CategoryPrivate Limited Company
Incorporation Date29 August 1978(45 years, 8 months ago)
Dissolution Date14 December 2016 (7 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameHarold Thomas
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed02 April 1991(12 years, 7 months after company formation)
Appointment Duration25 years, 8 months (closed 14 December 2016)
RoleRefrigeration Engineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Kershaw Road
Failsworth
Manchester
M35 9PU
Secretary NameMonica Thomas
NationalityBritish
StatusClosed
Appointed02 April 1991(12 years, 7 months after company formation)
Appointment Duration25 years, 8 months (closed 14 December 2016)
RoleCompany Director
Correspondence Address15 Kershaw Road
Failsworth
Manchester
M35 9PU

Location

Registered AddressScope House
Weston Road
Crewe
Cheshire
CW1 6DD
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address Matches2 other UK companies use this postal address

Financials

Year2011
Net Worth£19,600
Current Liabilities£81,020

Accounts

Latest Accounts31 July 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

14 December 2016Final Gazette dissolved following liquidation (1 page)
14 September 2016Return of final meeting in a creditors' voluntary winding up (44 pages)
28 August 2015Liquidators' statement of receipts and payments to 9 July 2015 (20 pages)
28 August 2015Liquidators statement of receipts and payments to 9 July 2015 (20 pages)
28 August 2015Liquidators statement of receipts and payments to 9 July 2015 (20 pages)
11 September 2014Liquidators statement of receipts and payments to 9 July 2014 (18 pages)
11 September 2014Liquidators' statement of receipts and payments to 9 July 2014 (18 pages)
11 September 2014Liquidators statement of receipts and payments to 9 July 2014 (18 pages)
24 July 2013Liquidators' statement of receipts and payments to 9 July 2013 (8 pages)
24 July 2013Liquidators statement of receipts and payments to 9 July 2013 (8 pages)
24 July 2013Liquidators statement of receipts and payments to 9 July 2013 (8 pages)
17 July 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 July 2012Appointment of a voluntary liquidator (1 page)
17 July 2012Statement of affairs with form 4.19 (8 pages)
22 June 2012Registered office address changed from 106 Minto Street Ashton Under Lyne Lancashire OL7 9DA on 22 June 2012 (1 page)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 100
(4 pages)
12 April 2012Annual return made up to 2 April 2012 with a full list of shareholders
Statement of capital on 2012-04-12
  • GBP 100
(4 pages)
18 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 May 2010Director's details changed for Harold Thomas on 2 April 2010 (2 pages)
17 May 2010Director's details changed for Harold Thomas on 2 April 2010 (2 pages)
17 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 April 2009Return made up to 02/04/09; full list of members (3 pages)
18 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
5 April 2008Return made up to 02/04/08; full list of members (3 pages)
4 April 2008Registered office changed on 04/04/2008 from 106 minto street ashton-under-lyne lancashire OL7 9BH (1 page)
19 November 2007Total exemption small company accounts made up to 31 July 2007 (7 pages)
14 April 2007Return made up to 02/04/07; no change of members (6 pages)
12 December 2006Total exemption small company accounts made up to 31 July 2006 (6 pages)
4 May 2006Return made up to 02/04/06; full list of members (6 pages)
8 December 2005Total exemption small company accounts made up to 31 July 2005 (8 pages)
8 April 2005Return made up to 02/04/05; full list of members (6 pages)
22 November 2004Total exemption small company accounts made up to 31 July 2004 (9 pages)
29 March 2004Return made up to 02/04/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 July 2003 (8 pages)
3 May 2003Accounts for a small company made up to 31 July 2002 (6 pages)
11 April 2003Return made up to 02/04/03; full list of members (6 pages)
4 April 2002Return made up to 02/04/02; full list of members (6 pages)
12 November 2001Total exemption small company accounts made up to 31 July 2001 (8 pages)
17 May 2001Accounts for a small company made up to 31 July 2000 (8 pages)
4 April 2001Return made up to 02/04/01; full list of members (6 pages)
18 April 2000Accounts for a small company made up to 31 July 1999 (8 pages)
5 April 2000Return made up to 02/04/00; full list of members (6 pages)
27 April 1999Return made up to 02/04/99; full list of members (6 pages)
18 December 1998Accounts for a small company made up to 31 July 1998 (7 pages)
14 May 1998Accounts for a small company made up to 31 July 1997 (7 pages)
18 April 1998Return made up to 02/04/98; no change of members (4 pages)
2 June 1997Full accounts made up to 31 July 1996 (12 pages)
9 April 1997Return made up to 02/04/97; no change of members (4 pages)
4 April 1996Return made up to 02/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/04/96
(6 pages)
14 September 1995Accounts for a small company made up to 31 July 1995 (6 pages)
9 April 1995Return made up to 02/04/95; no change of members (4 pages)
29 August 1978Certificate of incorporation (1 page)
29 August 1978Incorporation (18 pages)