Company NameTCSM Air Conditioning Limited
Company StatusDissolved
Company Number04667655
CategoryPrivate Limited Company
Incorporation Date17 February 2003(21 years, 1 month ago)
Dissolution Date14 May 2013 (10 years, 10 months ago)
Previous NameIceberg Air Conditioning Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Trevor Charles Collins
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2003(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence Address14 Wellsfield
Rayleigh
Essex
SS6 8DW
Secretary NameSusan Ann Myall
NationalityBritish
StatusClosed
Appointed17 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address14 Wellsfield
Rayleigh
Essex
SS6 8DW
Director NameMr Roy Ronald Kettridge
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2003(same day as company formation)
RoleChartered Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressShapada Lodge
203 Warwick Road
Rayleigh
Essex
SS6 8UJ
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed17 February 2003(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address1 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 90 other UK companies use this postal address

Shareholders

2 at £1Trevor Charles Collins
100.00%
Ordinary

Accounts

Latest Accounts28 February 2012 (12 years, 1 month ago)
Accounts CategoryNo Accounts Filed
Accounts Year End29 February

Filing History

14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
14 May 2013Final Gazette dissolved via voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
29 January 2013First Gazette notice for voluntary strike-off (1 page)
16 January 2013Application to strike the company off the register (3 pages)
16 January 2013Application to strike the company off the register (3 pages)
9 August 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-08-01
(2 pages)
9 August 2012Change of name notice (2 pages)
9 August 2012Change of name notice (2 pages)
9 August 2012Company name changed iceberg air conditioning LIMITED\certificate issued on 09/08/12
  • RES15 ‐ Change company name resolution on 2012-08-01
(2 pages)
5 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
5 March 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
22 February 2012Registered office address changed from 309 High Road Benfleet SS7 5HA on 22 February 2012 (1 page)
22 February 2012Registered office address changed from 309 High Road Benfleet SS7 5HA on 22 February 2012 (1 page)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 2
(4 pages)
22 February 2012Annual return made up to 17 February 2012 with a full list of shareholders
Statement of capital on 2012-02-22
  • GBP 2
(4 pages)
19 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
19 September 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
28 February 2011Termination of appointment of Roy Kettridge as a director (1 page)
28 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
28 February 2011Termination of appointment of Roy Kettridge as a director (1 page)
28 February 2011Annual return made up to 17 February 2011 with a full list of shareholders (4 pages)
17 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
17 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
1 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 17 February 2010 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Roy Ronald Kettridge on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Roy Ronald Kettridge on 1 February 2010 (2 pages)
1 March 2010Director's details changed for Roy Ronald Kettridge on 1 February 2010 (2 pages)
25 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
25 November 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
16 March 2009Return made up to 17/02/09; full list of members (4 pages)
16 March 2009Return made up to 17/02/09; full list of members (4 pages)
13 November 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
13 November 2008Accounts made up to 28 February 2008 (2 pages)
6 March 2008Return made up to 17/02/08; full list of members (4 pages)
6 March 2008Return made up to 17/02/08; full list of members (4 pages)
5 November 2007Accounts made up to 28 February 2007 (2 pages)
5 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
6 March 2007Return made up to 17/02/07; full list of members (2 pages)
6 March 2007Return made up to 17/02/07; full list of members (2 pages)
5 March 2007Director's particulars changed (1 page)
5 March 2007Director's particulars changed (1 page)
30 August 2006Accounts made up to 28 February 2006 (1 page)
30 August 2006Accounts for a dormant company made up to 28 February 2006 (1 page)
20 March 2006Return made up to 17/02/06; full list of members (2 pages)
20 March 2006Return made up to 17/02/06; full list of members (2 pages)
23 December 2005Accounts made up to 28 February 2005 (1 page)
23 December 2005Accounts for a dormant company made up to 28 February 2005 (1 page)
1 March 2005Return made up to 17/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
1 March 2005Return made up to 17/02/05; full list of members (3 pages)
8 September 2004Accounts made up to 29 February 2004 (1 page)
8 September 2004Accounts for a dormant company made up to 29 February 2004 (1 page)
21 April 2004Return made up to 17/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 April 2004Return made up to 17/02/04; full list of members (7 pages)
17 February 2003Incorporation (16 pages)
17 February 2003Secretary resigned (1 page)
17 February 2003Incorporation (16 pages)
17 February 2003Secretary resigned (1 page)