About

Registered Number: 05484103
Date of Incorporation: 17/06/2005 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2015 (9 years and 5 months ago)
Registered Address: SMITH & WILLIAMSON LLP, Marmion House 3 Copenhagen Street, Worcester, WR1 2HB

 

Established in 2005, Refrigeration Design & Service Ltd are based in Worcester, it's status in the Companies House registry is set to "Dissolved". There are 2 directors listed for this company in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEY, John Raymond 17 June 2005 - 1
Secretary Name Appointed Resigned Total Appointments
FEY, Lesley Hazel 17 June 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 October 2015
4.43 - Notice of final meeting of creditors 30 July 2015
4.31 - Notice of Appointment of Liquidator in winding up by the Court 24 December 2013
COCOMP - Order to wind up 19 December 2013
LIQ MISC OC - N/A 19 December 2013
AD01 - Change of registered office address 16 May 2012
4.31 - Notice of Appointment of Liquidator in winding up by the Court 29 April 2010
AD01 - Change of registered office address 29 April 2010
COCOMP - Order to wind up 16 February 2010
COCOMP - Order to wind up 08 February 2010
AD01 - Change of registered office address 29 October 2009
395 - Particulars of a mortgage or charge 08 January 2009
225 - Change of Accounting Reference Date 07 November 2008
363a - Annual Return 27 October 2008
287 - Change in situation or address of Registered Office 10 April 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 17 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
AA - Annual Accounts 18 August 2006
225 - Change of Accounting Reference Date 18 August 2006
363s - Annual Return 04 July 2006
RESOLUTIONS - N/A 29 June 2005
RESOLUTIONS - N/A 29 June 2005
RESOLUTIONS - N/A 29 June 2005
288b - Notice of resignation of directors or secretaries 29 June 2005
NEWINC - New incorporation documents 17 June 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 19 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.