Company NamePrime Air Conditioning Limited
Company StatusDissolved
Company Number02890763
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 3 months ago)
Dissolution Date20 November 2007 (16 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Neil Wyeth
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 February 1994(2 weeks, 1 day after company formation)
Appointment Duration13 years, 9 months (closed 20 November 2007)
RoleContracts Engineer
Country of ResidenceEngland
Correspondence Address97 Bletchingley Road
Merstham
Redhill
Surrey
RH1 3QG
Secretary NameKatherine Jane Wyeth
NationalityBritish
StatusClosed
Appointed08 February 1994(2 weeks, 1 day after company formation)
Appointment Duration13 years, 9 months (closed 20 November 2007)
RoleCompany Director
Correspondence Address97 Bletchingley Road
Merstham
Redhill
Surrey
RH1 3QG
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressUnit 2 Guards Avenue
The Village
Caterham On The Hill
Surrey
CR3 5XL
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishCaterham-on-the-Hill
WardWestway
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Turnover£184,070
Gross Profit£60,513
Net Worth£6,560
Current Liabilities£37,483

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

20 November 2007Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
2 February 2006Return made up to 24/01/06; full list of members (2 pages)
9 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
6 October 2005Registered office changed on 06/10/05 from: 30 hartley hill purley surrey CR8 4EL (1 page)
6 April 2005Return made up to 24/01/05; full list of members (6 pages)
5 February 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
15 March 2004Return made up to 24/01/04; full list of members (6 pages)
30 January 2004Partial exemption accounts made up to 31 March 2003 (11 pages)
30 January 2003Return made up to 24/01/03; full list of members (6 pages)
28 January 2003Partial exemption accounts made up to 31 March 2002 (11 pages)
13 February 2002Return made up to 24/01/02; full list of members (6 pages)
14 January 2002Partial exemption accounts made up to 31 March 2001 (11 pages)
16 February 2001Return made up to 24/01/01; full list of members (6 pages)
30 January 2001Full accounts made up to 31 March 2000 (12 pages)
30 January 2000Return made up to 24/01/00; full list of members (6 pages)
23 January 2000Full accounts made up to 31 March 1999 (12 pages)
26 January 1999Return made up to 24/01/99; no change of members (4 pages)
8 January 1999Full accounts made up to 31 March 1998 (11 pages)
4 February 1998Return made up to 24/01/98; no change of members (4 pages)
23 January 1998Full accounts made up to 31 March 1997 (11 pages)
16 May 1997Registered office changed on 16/05/97 from: 12 commerce way waddon surrey CR0 4XA (1 page)
27 January 1997Return made up to 24/01/97; full list of members (6 pages)
30 December 1996Full accounts made up to 31 March 1996 (12 pages)
25 January 1996Return made up to 24/01/96; full list of members (6 pages)
12 July 1995Full accounts made up to 31 March 1995 (11 pages)