Company NameAir Conditioning & Equipment Supply Limited
Company StatusDissolved
Company Number02713837
CategoryPrivate Limited Company
Incorporation Date12 May 1992(31 years, 11 months ago)
Dissolution Date29 July 1997 (26 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Brian Ernest Bailey
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1992(1 day after company formation)
Appointment Duration5 years, 2 months (closed 29 July 1997)
RoleCompany Director
Correspondence AddressWeavers Barn
Sandy Cross Lane
Heathfield
East Sussex
TN21 8QP
Director NameMrs Christine Annette Bailey
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed13 May 1992(1 day after company formation)
Appointment Duration5 years, 2 months (closed 29 July 1997)
RoleSecretary
Correspondence AddressWeavers Barn
Sandy Cross Lane
Heathfield
East Sussex
TN21 8QP
Secretary NameMrs Christine Annette Bailey
NationalityBritish
StatusClosed
Appointed13 May 1992(1 day after company formation)
Appointment Duration5 years, 2 months (closed 29 July 1997)
RoleSecretary
Correspondence AddressWeavers Barn
Sandy Cross Lane
Heathfield
East Sussex
TN21 8QP
Director NameEric Wood
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressTrinity Hast Hill House
Baston Manor Road
Bromley
Kent
BR2 7AH
Director NameHelen Mary Wood
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1992(same day as company formation)
RoleSecretary
Correspondence AddressWagtails 9 Sprucedale Gardens
Croydon
Surrey
CR0 5HU
Secretary NameHelen Mary Wood
NationalityBritish
StatusResigned
Appointed12 May 1992(same day as company formation)
RoleCompany Director
Correspondence AddressWagtails 9 Sprucedale Gardens
Croydon
Surrey
CR0 5HU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address19a High Street
Cobham
Surrey
KT11 3DH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Accounts

Latest Accounts30 November 1996 (27 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

8 April 1997First Gazette notice for voluntary strike-off (1 page)
19 February 1997Application for striking-off (1 page)
15 January 1997Accounts for a small company made up to 30 November 1996 (6 pages)
28 November 1996Accounting reference date extended from 31/05/96 to 30/11/96 (1 page)
16 May 1996Return made up to 12/05/96; full list of members (6 pages)
3 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
23 May 1995Registered office changed on 23/05/95 from: 30 addiscombe grove croydon surrey CR9 5AY (1 page)
16 May 1995Return made up to 12/05/95; no change of members (4 pages)