Company NameREA Bott (Air Conditioning) Limited
Company StatusDissolved
Company Number00735642
CategoryPrivate Limited Company
Incorporation Date17 September 1962(61 years, 7 months ago)
Dissolution Date4 July 2000 (23 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePeter Henry Brindley
NationalityBritish
StatusClosed
Appointed05 February 1996(33 years, 4 months after company formation)
Appointment Duration4 years, 5 months (closed 04 July 2000)
RoleCompany Director
Correspondence Address1 Albany Close
West Bergholt
Colchester
Essex
CO6 3LE
Director NameMr Jake Brangwyn Sheridan Swallow
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed27 October 1997(35 years, 1 month after company formation)
Appointment Duration2 years, 8 months (closed 04 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickhill House
North Oakley
Tadley
Hampshire
RG26 5TT
Director NameStephen Edward Atkin
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(28 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 16 June 1995)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Harford Drive
Watford
Hertfordshire
WD17 3DQ
Director NameChristopher Bishop
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(28 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 October 1997)
RoleChairman
Country of ResidenceEngland
Correspondence AddressLiscombe
One Pin Lane
Farnham Common
Bucks
SL2 3RB
Secretary NameDenis Patrick Haggith
NationalityBritish
StatusResigned
Appointed31 January 1991(28 years, 4 months after company formation)
Appointment Duration1 year (resigned 20 February 1992)
RoleCompany Director
Correspondence Address11 St Christophers Close
Dunstable
Bedfordshire
LU5 4PD
Secretary NameStephen Edward Atkin
NationalityBritish
StatusResigned
Appointed20 February 1992(29 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 16 June 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89 Harford Drive
Watford
Hertfordshire
WD17 3DQ
Secretary NameBrian Anthony Hart
NationalityBritish
StatusResigned
Appointed16 June 1995(32 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 02 February 1996)
RoleCompany Director
Correspondence Address33 Friars Gardens
Hughenden Valley
High Wycombe
Buckinghamshire
HP14 4LT

Location

Registered AddressC/O Stratagem Group Plc
6 Broad Street Place
London
EC2M 7JH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

4 July 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2000First Gazette notice for voluntary strike-off (1 page)
31 January 2000Application for striking-off (1 page)
26 January 2000Return made up to 15/01/00; full list of members (6 pages)
24 November 1999Accounts for a dormant company made up to 31 August 1999 (5 pages)
10 September 1999Ad 09/09/99--------- £ si 63924@1=63924 £ ic 1000/64924 (2 pages)
10 September 1999£ nc 5000/70000 09/09/99 (1 page)
25 January 1999Return made up to 15/01/99; full list of members (7 pages)
18 November 1998Accounts for a dormant company made up to 31 August 1998 (5 pages)
21 January 1998Return made up to 15/01/98; no change of members
  • 363(287) ‐ Registered office changed on 21/01/98
(5 pages)
3 December 1997Accounts for a dormant company made up to 31 August 1997 (5 pages)
3 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 October 1997New director appointed (3 pages)
30 October 1997Director resigned (1 page)
28 May 1997Full accounts made up to 31 August 1996 (6 pages)
23 January 1997Return made up to 15/01/97; no change of members
  • 363(287) ‐ Registered office changed on 23/01/97
(4 pages)
27 February 1996Registered office changed on 27/02/96 from: crown house uxbridge rd rickmansworth hertfordshire WD3 2AR (1 page)
22 February 1996Secretary resigned;new secretary appointed (2 pages)
21 February 1996Return made up to 15/01/96; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
28 December 1995Full accounts made up to 31 August 1995 (6 pages)
8 September 1995Auditor's resignation (2 pages)
14 August 1995Full accounts made up to 30 April 1994 (6 pages)
7 August 1995New secretary appointed (2 pages)
30 April 1995Return made up to 15/01/95; no change of members (4 pages)