Company NameClimate International Trading Limited
DirectorJoy Felton Birchley
Company StatusDissolved
Company Number02814859
CategoryPrivate Limited Company
Incorporation Date28 April 1993(31 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJoy Felton Birchley
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1993(same day as company formation)
RoleAdministrator
Correspondence AddressWaterfall Cottage
No 1 Hough Hole
Macclesfield
Cheshire
SK10 5UW
Secretary NamePatrick Clive Birchley
NationalityBritish
StatusCurrent
Appointed01 September 1995(2 years, 4 months after company formation)
Appointment Duration28 years, 8 months
RoleCompany Director
Correspondence AddressWaterfall Cottage 1 Houghhole
Rainow
Macclesfield
Cheshire
SK10 5UW
Secretary NameDonald Moody
NationalityBritish
StatusResigned
Appointed28 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address8 The Cobbles
Cuddington
Cheshire
CW8 2UJ
Secretary NameKeith Swindells
NationalityBritish
StatusResigned
Appointed01 May 1993(3 days after company formation)
Appointment Duration2 years, 4 months (resigned 01 September 1995)
RoleCompany Director
Correspondence Address83 Ecton Avenue
Macclesfield
Cheshire
SK10 1RA
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed28 April 1993(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered AddressB38, Clarence Mill
Clarence Road, Bollington
Macclesfield
Cheshire
SK10 5JZ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishBollington
WardBollington
Built Up AreaMacclesfield

Financials

Year2014
Net Worth-£86,689
Cash£2,283
Current Liabilities£101,924

Accounts

Latest Accounts30 April 1999 (25 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

23 November 2001Dissolved (1 page)
23 August 2001Return of final meeting in a creditors' voluntary winding up (4 pages)
4 July 2001Liquidators statement of receipts and payments (5 pages)
18 July 2000Statement of affairs (5 pages)
7 July 2000Appointment of a voluntary liquidator (1 page)
7 July 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
2 May 2000Return made up to 28/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 02/05/00
(6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (5 pages)
12 August 1999Return made up to 28/04/99; full list of members (6 pages)
1 March 1999Full accounts made up to 30 April 1998 (11 pages)
5 August 1998Return made up to 28/04/98; no change of members (4 pages)
3 March 1998Full accounts made up to 30 April 1997 (11 pages)
1 August 1997Return made up to 28/04/97; no change of members (4 pages)
4 March 1997Full accounts made up to 30 April 1996 (24 pages)
17 October 1996Return made up to 28/04/96; full list of members (6 pages)
15 March 1996Full accounts made up to 30 April 1995 (12 pages)
31 August 1995Return made up to 28/04/95; no change of members (4 pages)
31 August 1995Secretary resigned;new secretary appointed (2 pages)
23 March 1995Full accounts made up to 30 April 1994 (11 pages)