Company NameChill Out Air Conditioning Limited
DirectorGlenn William Vaughan Martin
Company StatusDissolved
Company Number03737200
CategoryPrivate Limited Company
Incorporation Date22 March 1999(25 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Glenn William Vaughan Martin
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 1999(3 weeks, 2 days after company formation)
Appointment Duration24 years, 11 months
RoleHeating Engineer
Correspondence Address6 Westlecote Gardens
Luton
Bedfordshire
LU2 7DR
Secretary NameCarly Joanne Martin
NationalityBritish
StatusCurrent
Appointed28 April 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 11 months
RoleSales Executive
Correspondence Address25 Ravensburgh Close
Barton Le Clay
Bedford
Bedfordshire
MK45 4RG
Director NameMrs Linda Caroline Denman
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1999(3 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 28 April 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address125 Turnpike Drive
Luton
Bedfordshire
LU3 3RB
Secretary NameMrs Linda Caroline Denman
NationalityBritish
StatusResigned
Appointed15 April 1999(3 weeks, 2 days after company formation)
Appointment Duration1 year (resigned 28 April 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address125 Turnpike Drive
Luton
Bedfordshire
LU3 3RB
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 March 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address60-62 Old London Road
Kingston Upon Thames
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth-£103,707
Current Liabilities£276,556

Accounts

Latest Accounts31 July 2003 (20 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

12 April 2007Dissolved (1 page)
12 January 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
12 September 2006Liquidators statement of receipts and payments (5 pages)
8 March 2006Liquidators statement of receipts and payments (5 pages)
16 March 2005Notice of completion of voluntary arrangement (3 pages)
10 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
10 March 2005Appointment of a voluntary liquidator (1 page)
15 February 2005Registered office changed on 15/02/05 from: myler court 156-158 marsh road leagrane luton bedfordshire LU3 2QL (1 page)
3 December 2004Particulars of mortgage/charge (3 pages)
5 August 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
7 July 2004Return made up to 22/03/04; full list of members (6 pages)
25 January 2004Total exemption small company accounts made up to 31 March 2002 (7 pages)
5 January 2004Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
29 November 2003Accounting reference date extended from 31/03/03 to 31/07/03 (1 page)
28 November 2003Registered office changed on 28/11/03 from: 4 school lane luton bedfordshire LU4 9XS (1 page)
23 April 2003Return made up to 22/03/03; full list of members (6 pages)
24 September 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
19 September 2002Registered office changed on 19/09/02 from: 93A stockingstone road luton bedfordshire LU2 7NE (1 page)
14 June 2001Return made up to 22/03/01; full list of members (6 pages)
21 March 2001Accounts for a dormant company made up to 31 March 2000 (5 pages)
7 June 2000New secretary appointed (2 pages)
19 May 2000Secretary resigned;director resigned (1 page)
27 April 2000Return made up to 22/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 April 1999Registered office changed on 21/04/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
21 April 1999New secretary appointed;new director appointed (2 pages)
21 April 1999Director resigned (1 page)
21 April 1999New director appointed (2 pages)
21 April 1999Secretary resigned (1 page)
22 March 1999Incorporation (14 pages)