Company NameRight Air Conditioning Limited
Company StatusDissolved
Company Number09180735
CategoryPrivate Limited Company
Incorporation Date18 August 2014(9 years, 8 months ago)
Dissolution Date8 July 2019 (4 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Thomas Anthony Parlett
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2014(2 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 08 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Chiltern Close
Ashington
Northumberland
NE63 0HZ
Secretary NameMrs Debra Parlett
StatusClosed
Appointed12 November 2014(2 months, 3 weeks after company formation)
Appointment Duration4 years, 7 months (closed 08 July 2019)
RoleCompany Director
Correspondence Address17 Chiltern Close
Ashington
Northumberland
NE63 0HZ
Director NameDebra Parlett
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2017(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (closed 08 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Axis Building Maingate
Team Valley
Gateshead
NE11 0NQ
Director NameMiss Jenna Hamilton
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressArchitectural House Plummer Street
Newcastle
Tyne & Wear
NE4 7AB

Location

Registered AddressThe Axis Building
Maingate
Team Valley
Gateshead
NE11 0NQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

1 at £1Jenna Hamilton
100.00%
Ordinary

Accounts

Latest Accounts31 August 2016 (7 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

8 July 2019Final Gazette dissolved following liquidation (1 page)
8 April 2019Return of final meeting in a creditors' voluntary winding up (13 pages)
21 February 2018Registered office address changed from 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ United Kingdom to C/O Kre North East Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 21 February 2018 (2 pages)
20 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-09
(1 page)
20 February 2018Statement of affairs (8 pages)
20 February 2018Appointment of a voluntary liquidator (3 pages)
6 October 2017Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ England to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 6 October 2017 (1 page)
6 October 2017Registered office address changed from 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ England to 7 Segedunum Business Centre Station Road Wallsend NE28 6HQ on 6 October 2017 (1 page)
4 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
4 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
17 March 2017Appointment of Debra Parlett as a director on 16 March 2017 (2 pages)
17 March 2017Appointment of Debra Parlett as a director on 16 March 2017 (2 pages)
23 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
23 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
18 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
4 September 2015Registered office address changed from Architectural House Plummer Street Newcastle Tyne & Wear NE4 7AB to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 4 September 2015 (1 page)
4 September 2015Registered office address changed from Architectural House Plummer Street Newcastle Tyne & Wear NE4 7AB to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 4 September 2015 (1 page)
4 September 2015Registered office address changed from Architectural House Plummer Street Newcastle Tyne & Wear NE4 7AB to 31a Station Road Whitley Bay Tyne and Wear NE26 2QZ on 4 September 2015 (1 page)
3 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
3 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 1
(4 pages)
13 November 2014Appointment of Mr Thomas Anthony Parlett as a director on 12 November 2014 (2 pages)
13 November 2014Appointment of Mrs Debra Parlett as a secretary on 12 November 2014 (2 pages)
13 November 2014Appointment of Mr Thomas Anthony Parlett as a director on 12 November 2014 (2 pages)
13 November 2014Termination of appointment of Jenna Hamilton as a director on 12 November 2014 (1 page)
13 November 2014Termination of appointment of Jenna Hamilton as a director on 12 November 2014 (1 page)
13 November 2014Appointment of Mrs Debra Parlett as a secretary on 12 November 2014 (2 pages)
18 August 2014Incorporation
Statement of capital on 2014-08-18
  • GBP 1
(14 pages)
18 August 2014Incorporation
Statement of capital on 2014-08-18
  • GBP 1
(14 pages)