Company NameBlackthorne Air Conditioning Ltd
Company StatusDissolved
Company Number05620739
CategoryPrivate Limited Company
Incorporation Date11 November 2005(18 years, 5 months ago)
Dissolution Date24 June 2014 (9 years, 10 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Kenneth Day
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2005(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCharter House 103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Secretary NameMr Michael Day
StatusClosed
Appointed25 November 2011(6 years after company formation)
Appointment Duration2 years, 7 months (closed 24 June 2014)
RoleCompany Director
Correspondence AddressCharter House 103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Secretary NameLinda Day
NationalityBritish
StatusResigned
Appointed11 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address17 Blackthorne Road
Canvey Island
Essex
SS8 7BJ
Secretary NameStewart Kenneth Day
NationalityBritish
StatusResigned
Appointed30 January 2006(2 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 25 November 2011)
RoleCompany Director
Correspondence Address17 Blackthorne Road
Canvey Island
Essex
SS8 7BJ
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed11 November 2005(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressCharter House
103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Kenneth Day
100.00%
Ordinary

Financials

Year2014
Net Worth£46
Cash£7,688
Current Liabilities£11,609

Accounts

Latest Accounts31 March 2012 (12 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
11 March 2014First Gazette notice for voluntary strike-off (1 page)
4 March 2014Application to strike the company off the register (3 pages)
4 March 2014Application to strike the company off the register (3 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
22 November 2012Annual return made up to 11 November 2012 with a full list of shareholders
Statement of capital on 2012-11-22
  • GBP 1
(3 pages)
22 November 2012Annual return made up to 11 November 2012 with a full list of shareholders
Statement of capital on 2012-11-22
  • GBP 1
(3 pages)
23 February 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
23 February 2012Current accounting period extended from 31 January 2012 to 31 March 2012 (3 pages)
29 November 2011Director's details changed for Mr Kenneth Day on 29 November 2011 (2 pages)
29 November 2011Appointment of Mr Michael Day as a secretary (1 page)
29 November 2011Appointment of Mr Michael Day as a secretary (1 page)
29 November 2011Termination of appointment of Stewart Day as a secretary (1 page)
29 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (3 pages)
29 November 2011Director's details changed for Mr Kenneth Day on 29 November 2011 (2 pages)
29 November 2011Termination of appointment of Stewart Day as a secretary (1 page)
9 September 2011Registered office address changed from Matrix House, 12-16 Lionel Road Canvey Island Essex SS8 9DE on 9 September 2011 (2 pages)
9 September 2011Registered office address changed from Matrix House, 12-16 Lionel Road Canvey Island Essex SS8 9DE on 9 September 2011 (2 pages)
9 September 2011Registered office address changed from Matrix House, 12-16 Lionel Road Canvey Island Essex SS8 9DE on 9 September 2011 (2 pages)
6 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
6 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
24 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
24 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
15 September 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for Kenneth Day on 10 November 2009 (2 pages)
12 November 2009Director's details changed for Kenneth Day on 10 November 2009 (2 pages)
12 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (4 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
13 November 2008Return made up to 11/11/08; full list of members (3 pages)
13 November 2008Return made up to 11/11/08; full list of members (3 pages)
16 November 2007Return made up to 11/11/07; full list of members (2 pages)
16 November 2007Return made up to 11/11/07; full list of members (2 pages)
19 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 October 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
17 November 2006Return made up to 11/11/06; full list of members (2 pages)
17 November 2006Return made up to 11/11/06; full list of members (2 pages)
8 February 2006New secretary appointed (2 pages)
8 February 2006Secretary resigned (1 page)
8 February 2006Secretary resigned (1 page)
8 February 2006New secretary appointed (2 pages)
3 February 2006Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
3 February 2006Accounting reference date extended from 30/11/06 to 31/01/07 (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006New director appointed (2 pages)
4 January 2006New secretary appointed (2 pages)
4 January 2006New director appointed (2 pages)
4 January 2006Director resigned (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006Director resigned (1 page)
4 January 2006New secretary appointed (2 pages)
11 November 2005Incorporation (17 pages)
11 November 2005Incorporation (17 pages)