Company NameClimate Master International Limited
Company StatusDissolved
Company Number03061096
CategoryPrivate Limited Company
Incorporation Date19 May 1995(28 years, 10 months ago)
Dissolution Date15 February 2005 (19 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameBarry Golsen
Date of BirthNovember 1950 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed19 May 1995(same day as company formation)
RoleCompany Executive
Correspondence Address11209 Thornbridge Road
Oklahoma City
Oklahoma
73120
Director NameDavid Goss
Date of BirthNovember 1940 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed19 May 1995(same day as company formation)
RoleCompany Executive
Correspondence Address12760-A North Macarthur
Oklahoma City
Oklahoma
73142
Director NameCathy Horton
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed19 May 1995(same day as company formation)
RoleLawyer
Correspondence Address411 Chagrin Blvd
Moreland Hills
Ohio
44022
Secretary NameDavid Shear
NationalityBritish
StatusClosed
Appointed19 May 1995(same day as company formation)
RoleSecretary
Correspondence Address12913 Castlerock Court
Oklahoma 73142
America
Secretary NameMr William David Morrison
NationalityAmerican
StatusResigned
Appointed19 May 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Norland Square
London
W11
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFloor 17 Royex House
Aldermanbury Square
London
EC2V 7HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

2 November 2004First Gazette notice for compulsory strike-off (1 page)
10 June 2003Return made up to 19/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 June 2002Return made up to 19/05/02; full list of members (7 pages)
8 May 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
10 October 2001Director's particulars changed (1 page)
22 June 2001Return made up to 19/05/01; full list of members (7 pages)
1 May 2001Accounts for a dormant company made up to 30 June 2000 (5 pages)
9 June 2000Return made up to 19/05/00; full list of members (7 pages)
28 October 1999Accounts for a dormant company made up to 30 June 1999 (5 pages)
18 June 1999Return made up to 19/05/99; full list of members (7 pages)
27 January 1999Registered office changed on 27/01/99 from: 51 eastcheap london EC3M 1JP (1 page)
10 November 1998Accounts for a dormant company made up to 30 June 1998 (5 pages)
24 June 1998Return made up to 19/05/98; no change of members (6 pages)
14 April 1998Accounts made up to 30 June 1997 (12 pages)
13 July 1997Return made up to 19/05/97; no change of members (5 pages)
13 June 1997Accounting reference date extended from 31/12/96 to 30/06/97 (1 page)
30 January 1997Accounts made up to 31 December 1995 (10 pages)
26 November 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1996Delivery ext'd 3 mth 31/12/95 (1 page)
7 July 1996Return made up to 19/05/96; full list of members (6 pages)
29 December 1995Secretary resigned (2 pages)
29 December 1995Registered office changed on 29/12/95 from: 3RD floor 29 queen annes gate london SW1H 9BU (1 page)
24 July 1995New director appointed (2 pages)
28 June 1995Accounting reference date notified as 31/12 (1 page)
20 June 1995New secretary appointed (2 pages)
20 June 1995New director appointed (2 pages)
9 June 1995Director resigned;new director appointed (2 pages)
9 June 1995Secretary resigned;new secretary appointed (2 pages)
19 May 1995Incorporation (30 pages)