Company NameAir Conditioning Contracts Limited
Company StatusDissolved
Company Number03792695
CategoryPrivate Limited Company
Incorporation Date21 June 1999(24 years, 10 months ago)
Dissolution Date31 March 2015 (9 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRaymond John Douglass
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Gillmans Road
Orpington
Kent
BR5 4LD
Director NameChristopher Francis Collins
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address15 Gillmans Road
Orpington
Kent
BR5 4LA
Secretary NameRaymond John Douglass
NationalityBritish
StatusResigned
Appointed21 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 Gillmans Road
Orpington
Kent
BR5 4LD
Secretary NameCarmela Douglass
NationalityBritish
StatusResigned
Appointed12 December 2001(2 years, 5 months after company formation)
Appointment Duration1 year (resigned 24 December 2002)
RoleCompany Director
Correspondence Address79 Gillmans Road
Orpington
Kent
BR5 4LD
Secretary NameAmanda Douglass
NationalityBritish
StatusResigned
Appointed24 December 2002(3 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 June 2011)
RoleCompany Director
Correspondence Address79 Gillmans Road
Orpington
Kent
BR5 4LD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed21 June 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address304 High Street
Orpington
Kent
BR6 0NF
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Raymond John Douglass
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,656
Cash£53,672

Accounts

Latest Accounts30 June 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
31 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
28 May 2014Compulsory strike-off action has been suspended (1 page)
28 May 2014Compulsory strike-off action has been suspended (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
22 April 2014First Gazette notice for voluntary strike-off (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
8 October 2013Compulsory strike-off action has been suspended (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
27 August 2013First Gazette notice for voluntary strike-off (1 page)
14 February 2013Compulsory strike-off action has been suspended (1 page)
14 February 2013Compulsory strike-off action has been suspended (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013First Gazette notice for compulsory strike-off (1 page)
4 August 2012Compulsory strike-off action has been suspended (1 page)
4 August 2012Compulsory strike-off action has been suspended (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
3 July 2012First Gazette notice for compulsory strike-off (1 page)
4 October 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 October 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
24 September 2011Termination of appointment of Amanda Douglass as a secretary on 1 June 2011 (1 page)
24 September 2011Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ on 24 September 2011 (1 page)
24 September 2011Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ on 24 September 2011 (1 page)
24 September 2011Annual return made up to 21 June 2011 with a full list of shareholders
Statement of capital on 2011-09-24
  • GBP 100
(3 pages)
24 September 2011Termination of appointment of Amanda Douglass as a secretary on 1 June 2011 (1 page)
24 September 2011Annual return made up to 21 June 2011 with a full list of shareholders
Statement of capital on 2011-09-24
  • GBP 100
(3 pages)
24 September 2011Termination of appointment of Amanda Douglass as a secretary on 1 June 2011 (1 page)
28 June 2010Director's details changed for Raymond John Douglass on 21 June 2010 (2 pages)
28 June 2010Director's details changed for Raymond John Douglass on 21 June 2010 (2 pages)
28 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
28 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 August 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 July 2009Return made up to 21/06/09; full list of members (3 pages)
8 July 2009Return made up to 21/06/09; full list of members (3 pages)
5 June 2009Return made up to 19/07/08; full list of members (10 pages)
5 June 2009Return made up to 19/07/08; full list of members (10 pages)
12 May 2009Registered office changed on 12/05/2009 from, the larches, sevenoaks road, orpington, kent, BR6 7LR (1 page)
12 May 2009Registered office changed on 12/05/2009 from, the larches, sevenoaks road, orpington, kent, BR6 7LR (1 page)
27 January 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
27 January 2009Total exemption small company accounts made up to 30 June 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 March 2008Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 September 2007Return made up to 21/06/07; no change of members (6 pages)
18 September 2007Return made up to 21/06/07; no change of members (6 pages)
6 March 2007Total exemption small company accounts made up to 30 June 2005 (4 pages)
6 March 2007Total exemption small company accounts made up to 30 June 2005 (4 pages)
22 August 2006Return made up to 21/06/06; full list of members (6 pages)
22 August 2006Return made up to 21/06/06; full list of members (6 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2004 (4 pages)
4 May 2006Total exemption small company accounts made up to 30 June 2004 (4 pages)
17 March 2006Registered office changed on 17/03/06 from: gothic house 55 high street, east grinstead, west sussex RH19 3DD (1 page)
17 March 2006Registered office changed on 17/03/06 from: gothic house 55 high street, east grinstead, west sussex RH19 3DD (1 page)
14 July 2005Return made up to 21/06/05; full list of members (6 pages)
14 July 2005Return made up to 21/06/05; full list of members (6 pages)
11 March 2005Total exemption full accounts made up to 30 June 2003 (11 pages)
11 March 2005Total exemption full accounts made up to 30 June 2003 (11 pages)
18 August 2004Return made up to 21/06/04; full list of members (6 pages)
18 August 2004Return made up to 21/06/04; full list of members (6 pages)
23 September 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
23 September 2003Return made up to 21/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
5 September 2003Registered office changed on 05/09/03 from: clarence house, 31 clarence street, staines, middlesex TW18 4SY (1 page)
5 September 2003Registered office changed on 05/09/03 from: clarence house, 31 clarence street, staines, middlesex TW18 4SY (1 page)
23 July 2003New secretary appointed (2 pages)
23 July 2003New secretary appointed (2 pages)
10 July 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
10 July 2003Total exemption full accounts made up to 30 June 2002 (12 pages)
23 July 2002Return made up to 21/06/02; full list of members (6 pages)
23 July 2002Return made up to 21/06/02; full list of members (6 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
2 May 2002Total exemption full accounts made up to 30 June 2001 (10 pages)
23 January 2002Return made up to 21/06/01; full list of members (8 pages)
23 January 2002Director resigned (1 page)
23 January 2002New secretary appointed (2 pages)
23 January 2002Return made up to 21/06/00; full list of members (8 pages)
23 January 2002Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Return made up to 21/06/01; full list of members (8 pages)
23 January 2002Ad 01/07/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 January 2002Secretary resigned (1 page)
23 January 2002Total exemption full accounts made up to 30 June 2000 (10 pages)
23 January 2002New secretary appointed (2 pages)
23 January 2002Total exemption full accounts made up to 30 June 2000 (10 pages)
23 January 2002Registered office changed on 23/01/02 from: sovereign house, 8-10 st dunstans road, feltham, middlesex TW13 4JU (1 page)
23 January 2002Registered office changed on 23/01/02 from: sovereign house, 8-10 st dunstans road, feltham, middlesex TW13 4JU (1 page)
23 January 2002Return made up to 21/06/00; full list of members (8 pages)
21 January 2002Restoration by order of the court (2 pages)
21 January 2002Restoration by order of the court (2 pages)
11 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
11 September 2001Final Gazette dissolved via compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
22 May 2001First Gazette notice for compulsory strike-off (1 page)
29 June 1999Registered office changed on 29/06/99 from: 381 kingsway, hove, east sussex BN3 4QD (1 page)
29 June 1999New secretary appointed;new director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999Secretary resigned (1 page)
29 June 1999Registered office changed on 29/06/99 from: 381 kingsway, hove, east sussex BN3 4QD (1 page)
29 June 1999New secretary appointed;new director appointed (2 pages)
29 June 1999Director resigned (1 page)
29 June 1999New director appointed (2 pages)
29 June 1999Secretary resigned (1 page)
29 June 1999New director appointed (2 pages)
21 June 1999Incorporation (14 pages)
21 June 1999Incorporation (14 pages)