Company NameFresh (Air Conditioning) UK Ltd
Company StatusDissolved
Company Number03764299
CategoryPrivate Limited Company
Incorporation Date4 May 1999(25 years ago)
Dissolution Date13 October 2009 (14 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Anthony Christopher Petty
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 February 2008(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 13 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Bovarde Avenue
Kings Hill
Kent
ME19 4EF
Secretary NameMrs Deborah Ann Petty
NationalityBritish
StatusClosed
Appointed18 February 2008(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 13 October 2009)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address4 Bovarde Avenue
Kings Hill
West Malling
Kent
ME19 4EF
Director NameRichard Daniel Myers
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1999(3 weeks, 2 days after company formation)
Appointment Duration8 years, 8 months (resigned 18 February 2008)
RoleCompany Director
Correspondence AddressKingsmead
Teston Road, Offham
West Malling
Kent
ME19 5NR
Secretary NameCaroline Georgina Martin
NationalityBritish
StatusResigned
Appointed27 May 1999(3 weeks, 2 days after company formation)
Appointment Duration8 years, 8 months (resigned 18 February 2008)
RoleCompany Director
Correspondence AddressKingsmead
Teston Road, Offham
West Malling
Kent
ME19 5NR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 May 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address90 Brixton Hill
London
SW2 1QN
RegionLondon
ConstituencyStreatham
CountyGreater London
WardBrixton Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£253
Cash£176
Current Liabilities£2,241

Accounts

Latest Accounts31 May 2007 (16 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
11 March 2009Director's change of particulars / anthony petty / 02/03/2009 (1 page)
1 September 2008Return made up to 04/05/08; full list of members (4 pages)
7 August 2008Registered office changed on 07/08/2008 from kingsmead teston road, offham west malling kent ME19 5NR (1 page)
11 June 2008Director appointed anthony christopher petty (1 page)
11 June 2008Appointment terminated director richard myers (1 page)
11 June 2008Secretary appointed deborah ann petty (1 page)
11 June 2008Appointment terminated secretary caroline martin (1 page)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
30 May 2007Return made up to 04/05/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
6 June 2006Return made up to 04/05/06; full list of members (6 pages)
14 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
26 May 2005Return made up to 04/05/05; full list of members (2 pages)
2 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
11 May 2004Return made up to 04/05/04; full list of members (6 pages)
17 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
16 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 May 2003Return made up to 04/05/03; full list of members (6 pages)
28 January 2003Registered office changed on 28/01/03 from: 20 carroll gardens larkfield aylesford kent ME20 6NQ (1 page)
28 January 2003Director's particulars changed (1 page)
28 January 2003Secretary's particulars changed (1 page)
29 May 2002Return made up to 04/05/02; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 31 May 2000 (4 pages)
2 August 2001Ad 04/05/99--------- £ si 1@1 (2 pages)
2 August 2001Total exemption small company accounts made up to 31 May 2001 (4 pages)
4 July 2001Return made up to 04/05/01; full list of members (6 pages)
26 July 2000Return made up to 04/05/00; full list of members (6 pages)
29 March 2000Registered office changed on 29/03/00 from: 148 milton street maidstone kent ME16 8LL (1 page)
29 March 2000Director's particulars changed (1 page)
29 March 2000Secretary's particulars changed (1 page)
7 June 1999Registered office changed on 07/06/99 from: 148 milton street maidstone kent ME16 8LL (1 page)
7 June 1999Ad 27/05/99--------- £ si 1@1=1 £ ic 2/3 (2 pages)
7 June 1999New secretary appointed (2 pages)
7 June 1999New director appointed (2 pages)
10 May 1999Secretary resigned (1 page)
10 May 1999Director resigned (1 page)
4 May 1999Incorporation (12 pages)