Company NameDisplacement Air Systems Limited
Company StatusDissolved
Company Number02733588
CategoryPrivate Limited Company
Incorporation Date23 July 1992(31 years, 8 months ago)
Dissolution Date26 August 2003 (20 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameRobert David Hill
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1992(1 week, 4 days after company formation)
Appointment Duration11 years (closed 26 August 2003)
RoleHeating & Ventilation Engineer
Correspondence Address29 Cedars Avenue
Kingswinford
West Midlands
DY6 9PA
Director NameMalcolm David Mason
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 August 1992(1 week, 4 days after company formation)
Appointment Duration11 years (closed 26 August 2003)
RoleHeating & Ventilation Engineer
Correspondence Address157 Mendip Road
Halesowen
West Midlands
B63 1JH
Secretary NameMrs Glynnis Patricia Bate
NationalityBritish
StatusClosed
Appointed03 August 1992(1 week, 4 days after company formation)
Appointment Duration11 years (closed 26 August 2003)
RoleCompany Director
Correspondence Address19 Chase View
Ettingshall Park
Wolverhampton
West Midlands
WV4 6QN
Director NamePeter John Legge
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 December 1992(4 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (closed 26 August 2003)
RoleCompany Director
Correspondence AddressTwin Oaks 3 Kilnwood
Knockholt Road
Halstead
Kent
TN14 7EW
Director NameMr Brian Morley Newman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1992(4 months, 3 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 September 1993)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressBeckbury House
87 London Road
Shrewsbury
Salop
SY2 6PQ
Wales
Director NameMichael Arthur Connolly
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1993(1 year, 1 month after company formation)
Appointment Duration1 year (resigned 13 October 1994)
RoleAccountant
Correspondence Address5 Faversham Road
Owlsmoor
Camberley
Surrey
GU15 4YP
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1992(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address35 St Thomas Street
London
SE1 9SN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£29,934
Gross Profit£9,034
Net Worth-£84,313
Current Liabilities£106,233

Accounts

Latest Accounts31 October 1993 (30 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

26 August 2003Final Gazette dissolved via compulsory strike-off (1 page)
13 May 2003First Gazette notice for compulsory strike-off (1 page)
15 January 2003Receiver's abstract of receipts and payments (3 pages)
9 December 2002Receiver's abstract of receipts and payments (4 pages)
9 December 2002Receiver ceasing to act (1 page)
17 January 2002Receiver's abstract of receipts and payments (3 pages)
20 December 2000Receiver's abstract of receipts and payments (2 pages)
24 January 2000Receiver's abstract of receipts and payments (3 pages)
25 January 1999Receiver's abstract of receipts and payments (2 pages)
27 February 1998Receiver's abstract of receipts and payments (2 pages)
27 February 1998Receiver's abstract of receipts and payments (2 pages)
18 April 1997Receiver ceasing to act (1 page)
10 January 1997Receiver's abstract of receipts and payments (2 pages)
3 January 1996Receiver's abstract of receipts and payments (2 pages)
14 November 1995Registered office changed on 14/11/95 from: price waterhouse bridge gate 55-57 high street redhill surrey RH1 1RX (1 page)