Company NameKleen Air Ventilation Services Limited
Company StatusDissolved
Company Number03517518
CategoryPrivate Limited Company
Incorporation Date26 February 1998(26 years, 1 month ago)
Dissolution Date14 August 2007 (16 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Director NameMr Antony Mark Brown
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed26 February 1998(same day as company formation)
RoleSelf Employed Sheet Metalworke
Country of ResidenceUnited Kingdom
Correspondence Address54 Darras Road
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9PG
Secretary NameHelen Yvette Brown
NationalityBritish
StatusClosed
Appointed26 February 1998(same day as company formation)
RoleHousewife
Correspondence Address54 Darras Road
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9PG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed26 February 1998(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address7 Portland Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Financials

Year2014
Net Worth-£1,853
Cash£15
Current Liabilities£1,870

Accounts

Latest Accounts30 November 2005 (18 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

14 August 2007Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2007Return made up to 26/02/07; full list of members (6 pages)
8 March 2007Application for striking-off (1 page)
3 October 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
27 February 2006Return made up to 26/02/06; full list of members (6 pages)
4 October 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
4 March 2005Return made up to 26/02/05; full list of members (6 pages)
28 September 2004Return made up to 26/02/04; full list of members (6 pages)
15 April 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
28 April 2003Return made up to 26/02/03; full list of members (6 pages)
2 April 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
24 April 2002Return made up to 26/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 April 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
8 March 2001Accounts for a small company made up to 30 November 2000 (3 pages)
2 March 2001Return made up to 26/02/01; full list of members (6 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (3 pages)
21 March 2000Return made up to 26/02/00; full list of members (6 pages)
14 April 1999Full accounts made up to 30 November 1998 (7 pages)
12 March 1999Return made up to 26/02/99; full list of members (6 pages)
6 March 1998New director appointed (2 pages)
6 March 1998Director resigned (1 page)
6 March 1998New secretary appointed (2 pages)
6 March 1998Secretary resigned (1 page)
26 February 1998Incorporation (16 pages)