Company NameAir Conditioning Technology Limited
Company StatusDissolved
Company Number02823222
CategoryPrivate Limited Company
Incorporation Date2 June 1993(30 years, 11 months ago)
Dissolution Date24 July 2001 (22 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameJohn Edward Gough
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed02 June 1993(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Highfield Terrace
Walker
Newcastle Upon Tyne
NE37 1EZ
Secretary NameThomas Pringle Robson
NationalityBritish
StatusClosed
Appointed02 June 1993(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Millfield Road
Whickham
Tyne & Wear
NE16 4QA
Director NameThomas Pringle Robson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Millfield Road
Whickham
Tyne & Wear
NE16 4QA
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed02 June 1993(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressUnit 49b Leechmere Industrial
Estate
Sunderland
Tyne & Wear
SR2 9TE
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardRyhope
Built Up AreaSunderland

Accounts

Latest Accounts31 August 1999 (24 years, 8 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
3 April 2001First Gazette notice for voluntary strike-off (1 page)
20 February 2001Application for striking-off (1 page)
29 October 1999Registered office changed on 29/10/99 from: unit 49 leechmere industrial est sunderland tyne & wear SR2 9TE (1 page)
29 October 1999Director's particulars changed (1 page)
29 October 1999Return made up to 02/06/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1999Accounts for a small company made up to 31 August 1999 (6 pages)
16 July 1999Accounts for a small company made up to 31 August 1998 (5 pages)
22 June 1999Accounts for a small company made up to 31 August 1997 (5 pages)
9 June 1998Return made up to 02/06/98; no change of members (4 pages)
20 March 1997Registered office changed on 20/03/97 from: units 13 and 14 holystone industrial estate hebburn tyne and wear NE31 1BJ (1 page)
20 March 1997Director resigned (1 page)
9 December 1996Accounting reference date shortened from 30/09/96 to 31/08/96 (1 page)
9 December 1996Accounts for a small company made up to 31 August 1996 (5 pages)
11 June 1996Return made up to 02/06/96; full list of members (6 pages)
2 January 1996Accounts for a small company made up to 30 September 1995 (5 pages)
7 November 1995Particulars of mortgage/charge (4 pages)
8 August 1995Return made up to 02/06/95; no change of members (4 pages)
14 March 1995Accounts for a small company made up to 30 September 1994 (5 pages)