Company NameCommercial Air Conditioning South East Ltd.
DirectorRoger Brian Evans
Company StatusDissolved
Company Number03653486
CategoryPrivate Limited Company
Incorporation Date21 October 1998(25 years, 6 months ago)
Previous NameCommercial Construction Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameRoger Brian Evans
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2000(1 year, 6 months after company formation)
Appointment Duration23 years, 11 months
RoleA/C Engineer
Correspondence Address44 Great Plumtree
Harlow
Essex
CM20 2NT
Secretary NameElizabeth Anne Bacon
NationalityBritish
StatusCurrent
Appointed01 November 2002(4 years after company formation)
Appointment Duration21 years, 6 months
RoleAir Conditioning
Correspondence Address167 Pattiswick Square
Basildon
Essex
SS14 2RD
Director NameBarbara Yvonne Evans
Date of BirthSeptember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(1 week, 2 days after company formation)
Appointment Duration1 month, 2 weeks (resigned 18 December 1998)
RoleReceptionist
Correspondence Address45 Red Willow
Harlow
Essex
CM19 5PA
Director NameLeesa Evans
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1998(1 week, 2 days after company formation)
Appointment Duration3 years (resigned 31 October 2001)
RoleClerical Assistant
Correspondence AddressPlumtree House 44 Great Plumtree
Harlow
Essex
CM20 2NT
Secretary NameLeesa Evans
NationalityBritish
StatusResigned
Appointed30 October 1998(1 week, 2 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 January 1999)
RoleClerical Assistant
Correspondence AddressPlumtree House 44 Great Plumtree
Harlow
Essex
CM20 2NT
Secretary NameRoger Brian Evans
NationalityBritish
StatusResigned
Appointed15 May 2000(1 year, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 October 2002)
RoleA/C Engineer
Correspondence Address44 Great Plumtree
Harlow
Essex
CM20 2NT
Director NameSimon Michael Relph
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 23 December 2002)
RoleAir Conditioning
Correspondence Address46 Point Road
Canvey Island
Essex
SS8 7TD
Director NameLufmer Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW
Secretary NameSemken Limited (Corporation)
StatusResigned
Appointed21 October 1998(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree Borehamwood
Hertfordshire
WD6 3EW

Location

Registered AddressCornwallis House
Howard Chase
Basildon
Essex
SS14 3BB
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£105
Cash£81
Current Liabilities£67,134

Accounts

Latest Accounts31 October 2001 (22 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

29 June 2004Dissolved (1 page)
29 March 2004Completion of winding up (1 page)
20 March 2003Order of court to wind up (3 pages)
13 January 2003Registered office changed on 13/01/03 from: cormwallis house howard chase basildon essex SS14 3BB (1 page)
13 January 2003Director resigned (1 page)
22 November 2002Registered office changed on 22/11/02 from: the coach house the square sawbridgeworth hertfordshire CM21 9AE (1 page)
11 November 2002Resolutions
  • RES13 ‐ Appointment of chairman 31/10/02
(1 page)
11 November 2002New secretary appointed (2 pages)
11 November 2002Secretary resigned (1 page)
3 April 2002Total exemption small company accounts made up to 31 October 2001 (7 pages)
27 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 February 2002£ nc 100/25000 31/10/01 (1 page)
25 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 February 2002Director resigned (1 page)
20 February 2002Ad 06/04/01--------- £ si 1@1 (2 pages)
24 October 2001Return made up to 21/10/01; full list of members (7 pages)
13 September 2001Total exemption small company accounts made up to 31 October 2000 (5 pages)
8 February 2001Return made up to 21/10/00; full list of members (6 pages)
22 November 2000New director appointed (2 pages)
23 May 2000New secretary appointed;new director appointed (2 pages)
4 May 2000Accounts for a small company made up to 31 October 1999 (5 pages)
13 March 2000Return made up to 21/10/99; full list of members (6 pages)
17 January 2000Company name changed commercial construction LIMITED\certificate issued on 18/01/00 (3 pages)
5 February 1999New secretary appointed (2 pages)
5 February 1999Registered office changed on 05/02/99 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page)
5 February 1999Secretary resigned (1 page)
11 January 1999Director resigned (1 page)
16 November 1998Director resigned (1 page)
16 November 1998Secretary resigned (1 page)
10 November 1998New director appointed (2 pages)
10 November 1998New secretary appointed;new director appointed (2 pages)
10 November 1998Registered office changed on 10/11/98 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
10 November 1998Ad 30/10/98--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 October 1998Incorporation (14 pages)