Company NameAircool Installations Limited
DirectorCaroline Georgina Mary Wells
Company StatusDissolved
Company Number00918103
CategoryPrivate Limited Company
Incorporation Date13 October 1967(56 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameCaroline Georgina Mary Wells
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(30 years, 6 months after company formation)
Appointment Duration25 years, 12 months
RoleTeacher
Correspondence Address13 Reddown Road
Coulsdon
Surrey
CR5 1AN
Secretary NameM W Douglas And Company Limited (Corporation)
StatusCurrent
Appointed01 May 1997(29 years, 6 months after company formation)
Appointment Duration26 years, 12 months
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Director NameMr Charles John Gregory
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(23 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 September 1991)
RoleEngineer
Correspondence Address41 Clairmont Road
Ealing
London
W13 0DS
Director NameJohn Robert Hepworth
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(23 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 September 1991)
RoleEngineer
Correspondence Address205 Warren Road
Orpington
Kent
BR6 6ES
Director NameJohn William Larkins
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(23 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 September 1991)
RoleEngineer
Correspondence Address30 Poplar Grove
New Malden
Surrey
KT3 3DA
Director NameJohn Maxted
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(23 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 13 September 1991)
RoleEngineer
Correspondence Address13 New Street Hill
Bromley
Kent
BR1 5AU
Director NameMr Michael Fitzroy Somerset - Leeke
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(23 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 December 1991)
RoleStockbroker
Correspondence Address15 Vincent Square
London
SW1P 2NA
Secretary NameMr Barry James Arthur Darby
NationalityBritish
StatusResigned
Appointed18 June 1991(23 years, 8 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 December 1991)
RoleCompany Director
Correspondence AddressWinchmore Plc 160 Holloway Road
London
N7 8DD
Director NamePauline Frances Johnson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(24 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 30 April 1998)
RoleAdministrator
Correspondence AddressBasil House 22 Oaklands Road
Bromley
Kent
BR1 3SL
Director NameJanet Kathleen Maxted
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 December 1991(24 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 September 1995)
RoleCompany Director
Correspondence Address13 New St Hill
Bromley
Kent
BR1 5AU
Secretary NamePauline Frances Johnson
NationalityBritish
StatusResigned
Appointed30 December 1991(24 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 May 1997)
RoleAdministrator
Correspondence AddressBasil House 22 Oaklands Road
Bromley
Kent
BR1 3SL
Director NameMr Pietre John Maxwell Allen
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(30 years after company formation)
Appointment Duration1 year, 2 months (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceBritish
Correspondence Address28 The Grove
North Cray
Sidcup
Kent
DA14 5NQ

Location

Registered Address1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£88,957
Cash£17,583
Current Liabilities£204,060

Accounts

Latest Accounts31 December 1996 (27 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

15 May 2006Return of final meeting in a creditors' voluntary winding up (4 pages)
13 March 2006Liquidators statement of receipts and payments (5 pages)
15 September 2005Liquidators statement of receipts and payments (5 pages)
16 March 2005Liquidators statement of receipts and payments (5 pages)
14 September 2004Liquidators statement of receipts and payments (5 pages)
24 March 2004Liquidators statement of receipts and payments (5 pages)
24 September 2003Liquidators statement of receipts and payments (5 pages)
12 March 2003Liquidators statement of receipts and payments (5 pages)
16 September 2002Liquidators statement of receipts and payments (5 pages)
14 March 2002Liquidators statement of receipts and payments (5 pages)
3 October 2001Liquidators statement of receipts and payments (5 pages)
14 March 2001Liquidators statement of receipts and payments (5 pages)
11 September 2000Liquidators statement of receipts and payments (5 pages)
23 March 2000Liquidators statement of receipts and payments (5 pages)
19 March 1999Registered office changed on 19/03/99 from: c/o singla & co 6 & 7 queen street london EC4N 1SP (1 page)
17 March 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 March 1999Statement of affairs (11 pages)
17 March 1999Appointment of a voluntary liquidator (1 page)
23 February 1999Registered office changed on 23/02/99 from: 1 brighton road redhill surrey RH1 6PW (1 page)
20 January 1999Director resigned (1 page)
25 June 1998Return made up to 18/06/98; no change of members (4 pages)
8 June 1998Director resigned (1 page)
6 November 1997Declaration of satisfaction of mortgage/charge (1 page)
6 November 1997Declaration of satisfaction of mortgage/charge (1 page)
5 November 1997New director appointed (2 pages)
30 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
23 October 1997Particulars of mortgage/charge (3 pages)
9 July 1997Return made up to 18/06/97; no change of members (4 pages)
28 May 1997Secretary resigned (1 page)
28 May 1997New secretary appointed (2 pages)
28 May 1997Director resigned (1 page)
2 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
16 July 1996Return made up to 18/06/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
21 February 1996Members list (2 pages)
15 November 1995Director resigned (2 pages)
31 October 1995Accounts for a small company made up to 31 December 1994 (5 pages)
24 October 1995New director appointed (2 pages)
19 June 1995Return made up to 18/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)