This company is commonly known as D & S Air Conditioning Limited. The company was founded 23 years ago and was given the registration number 04168122. The firm's registered office is in NORTHAMPTON. You can find them at 100 St James Road, St. James Road, Northampton, . This company's SIC code is 46190 - Agents involved in the sale of a variety of goods.
Name | : | D & S AIR CONDITIONING LIMITED |
---|---|---|
Company Number | : | 04168122 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 26 February 2001 |
End of financial year | : | 31 May 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 100 St James Road, St. James Road, Northampton, England, NN5 5LF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100 St James Road, St. James Road, Northampton, England, NN5 5LF | Secretary | 29 March 2010 | Active |
100 St James Road, St. James Road, Northampton, England, NN5 5LF | Director | 29 March 2010 | Active |
100 St James Road, St. James Road, Northampton, England, NN5 5LF | Director | 21 July 2016 | Active |
Lodge 11 The Roundel, Overstone Park Billing Lane, Northampton, NN6 0AS | Secretary | 26 February 2001 | Active |
Granville, Kindlestown Hill Kindlestown Upper, Delgany, Ireland, IRISH | Secretary | 21 November 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 26 February 2001 | Active |
42 Merton Road, Rathmines, 6, Dublin, Republic Of Ireland, | Director | 21 November 2007 | Active |
44, Tenter Road, Moulton Park Industrial Estate, Northampton, England, NN3 6AX | Director | 29 March 2010 | Active |
30 Bush Hill, Northampton, NN3 2PE | Director | 26 February 2001 | Active |
Lodge 11 The Roundel, Overstone Park Billing Lane, Northampton, NN6 0AS | Director | 26 February 2001 | Active |
Lodge 11 The Roundel, Overstone Park Billing Lane, Northampton, NN6 OAS | Director | 26 February 2001 | Active |
Granville, Kindlestown Hill Kindlestown Upper, Delgany, Ireland, IRISH | Director | 21 November 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 26 February 2001 | Active |
Mr Karl Reid | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 100 St James Road, St. James Road, Northampton, England, NN5 5LF |
Nature of control | : |
|
Mr Stuart Mervyn Reid | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | 100 St James Road, St. James Road, Northampton, England, NN5 5LF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-04-25 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-29 | Insolvency | Liquidation miscellaneous. | Download |
2021-01-25 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-04-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-02-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-02-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-02-15 | Resolution | Resolution. | Download |
2019-01-31 | Address | Change registered office address company with date old address new address. | Download |
2018-07-30 | Officers | Termination director company. | Download |
2018-07-30 | Officers | Termination director company with name termination date. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-06 | Capital | Capital allotment shares. | Download |
2017-05-16 | Accounts | Change account reference date company current extended. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-20 | Accounts | Accounts with accounts type full. | Download |
2017-01-19 | Resolution | Resolution. | Download |
2016-07-21 | Officers | Appoint person director company with name date. | Download |
2016-04-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-07 | Accounts | Accounts with accounts type small. | Download |
2015-04-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-10 | Address | Change registered office address company with date old address new address. | Download |
2015-04-10 | Address | Change registered office address company with date old address new address. | Download |
2015-01-05 | Accounts | Accounts with accounts type small. | Download |
2014-04-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.