Company NameComplete Air Conditioning Limited
Company StatusDissolved
Company Number02821228
CategoryPrivate Limited Company
Incorporation Date25 May 1993(30 years, 11 months ago)
Dissolution Date10 March 1998 (26 years, 1 month ago)

Business Activity

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

Directors

Director NameStuart George Mitchener
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 May 1995(2 years after company formation)
Appointment Duration2 years, 9 months (closed 10 March 1998)
RoleElectrical Engineer
Correspondence AddressMill Lodge
Holmesdale Road
South Darenth
Kent
DA4 9AQ
Director NameMr Alexander Robert Paterson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1996(2 years, 11 months after company formation)
Appointment Duration1 year, 10 months (closed 10 March 1998)
RoleCompany Director
Correspondence Address74 Sutton Road
Maidstone
Kent
ME15 9AL
Secretary NameMr Alexander Robert Paterson
NationalityBritish
StatusClosed
Appointed01 November 1996(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (closed 10 March 1998)
RoleCompany Director
Correspondence Address74 Sutton Road
Maidstone
Kent
ME15 9AL
Director NamePeter John Allam
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(same day as company formation)
RoleAir Conditioning Engineer
Correspondence Address84 Raymonds Drive
Benfleet
Essex
SS7 3PW
Director NameDavid John Holland
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1993(same day as company formation)
RoleAir Conditioning Engineering
Correspondence Address106 Fulwich Road
Dartford
DA1 1UT
Secretary NameDavid John Holland
NationalityBritish
StatusResigned
Appointed25 May 1993(same day as company formation)
RoleCompany Director
Correspondence Address106 Fulwich Road
Dartford
DA1 1UT
Secretary NameMarion Angela Eileen Reed
NationalityBritish
StatusResigned
Appointed20 October 1995(2 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 November 1996)
RoleCompany Director
Correspondence Address7 Waltham Road
Boreham
Chelmsford
Essex
CM3 3AY
Director NamePeter William Hart
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(3 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 26 August 1996)
RoleAccountant
Correspondence Address9 Linden Chase
Canterbury
Kent
CT2 8DD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit Q1
Northfleet Industrial Estate
Lower Road Northfleet
Kent
DA11 9SN
RegionSouth East
ConstituencyDartford
CountyKent
ParishSwanscombe and Greenhithe
WardSwanscombe
Built Up AreaGreater London

Accounts

Latest Accounts31 May 1995 (28 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

10 March 1998Final Gazette dissolved via compulsory strike-off (1 page)
18 November 1997First Gazette notice for compulsory strike-off (1 page)
27 April 1997New secretary appointed (2 pages)
27 April 1997Secretary resigned (1 page)
29 October 1996Director resigned (1 page)
6 August 1996New director appointed (2 pages)
11 July 1996Return made up to 25/05/96; full list of members
  • 363(287) ‐ Registered office changed on 11/07/96
(6 pages)
11 July 1996New director appointed (2 pages)
14 March 1996Particulars of mortgage/charge (3 pages)
12 December 1995Ad 20/11/95--------- £ si 90@1=90 £ ic 2/92 (2 pages)
19 October 1995Full accounts made up to 31 May 1995 (6 pages)
7 August 1995Registered office changed on 07/08/95 from: 25 rye close bexley kent DA5 1PX (1 page)
13 June 1995Director resigned;new director appointed (2 pages)
24 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)