Company NameNicool Air Conditioning Refrigeration Limited
Company StatusDissolved
Company Number03648867
CategoryPrivate Limited Company
Incorporation Date13 October 1998(25 years, 7 months ago)
Dissolution Date18 July 2006 (17 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMaureen Joan Nicholls
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed13 October 1998(same day as company formation)
RoleSecretary
Correspondence Address60 Ewhurst Avenue
South Croydon
Surrey
CR2 0DJ
Secretary NameMaureen Joan Nicholls
NationalityBritish
StatusClosed
Appointed13 October 1998(same day as company formation)
RoleCompany Director
Correspondence Address60 Ewhurst Avenue
South Croydon
Surrey
CR2 0DJ
Director NameTerence Michael Nicholls
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed10 December 1998(1 month, 4 weeks after company formation)
Appointment Duration7 years, 7 months (closed 18 July 2006)
RoleEngineer
Correspondence Address60 Ewhurst Avenue
South Croydon
Surrey
CR2 0DJ
Director NameMark Amphletti
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleEngineer
Correspondence Address125 Ravensbury Road St Pauls Cray
Orpington
Kent
BR5 2NL
Director NameTerence Michael Nicholls
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1998(same day as company formation)
RoleEngineer
Correspondence Address60 Ewhurst Avenue
South Croydon
Surrey
CR2 0DJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed13 October 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O Davis Burton Williams & Co
Beeches Avenue
Carshalton
Surrey
SM5 3LB
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London

Financials

Year2014
Net Worth£103
Cash£6

Accounts

Latest Accounts30 June 2005 (18 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

18 July 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 April 2006First Gazette notice for voluntary strike-off (1 page)
23 February 2006Application for striking-off (1 page)
13 October 2005Return made up to 13/10/05; full list of members (3 pages)
16 August 2005Total exemption full accounts made up to 30 June 2005 (8 pages)
22 July 2005Accounting reference date shortened from 31/10/05 to 30/06/05 (1 page)
12 January 2005Total exemption full accounts made up to 31 October 2004 (8 pages)
8 October 2004Return made up to 13/10/04; full list of members (7 pages)
26 January 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
10 October 2003Return made up to 13/10/03; full list of members (7 pages)
9 April 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
15 October 2002Return made up to 13/10/02; full list of members (7 pages)
17 July 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
17 October 2001Return made up to 13/10/01; full list of members (6 pages)
12 January 2001Full accounts made up to 31 October 2000 (9 pages)
27 October 2000Return made up to 13/10/00; full list of members (6 pages)
14 January 2000Full accounts made up to 31 October 1999 (8 pages)
14 October 1999Return made up to 13/10/99; full list of members (6 pages)
21 January 1999Director resigned (1 page)
16 December 1998New director appointed (2 pages)
9 November 1998Director resigned (1 page)
3 November 1998Ad 13/10/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New director appointed (2 pages)
19 October 1998New secretary appointed (2 pages)
19 October 1998Director resigned (1 page)
19 October 1998Secretary resigned (1 page)
19 October 1998New director appointed (2 pages)
13 October 1998Incorporation (20 pages)