Company NameA & M Air Conditioning Limited
Company StatusDissolved
Company Number06489230
CategoryPrivate Limited Company
Incorporation Date30 January 2008(16 years, 3 months ago)
Dissolution Date10 September 2013 (10 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Michael George Jewell
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressInntel House 85 London Road
Marks Tey
Colchester
Essex
CO6 1EB
Director NameMr Andrew John Wilkinson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 January 2008(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressInntel House 85 London Road
Marks Tey
Colchester
Essex
CO6 1EB
Secretary NameMr Andrew John Wilkinson
NationalityBritish
StatusClosed
Appointed30 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInntel House 85 London Road
Marks Tey
Colchester
Essex
CO6 1EB
Director NameHoward Terence Green
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2008(4 months after company formation)
Appointment Duration5 years, 3 months (closed 10 September 2013)
RoleAir Conditioning Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressInntel House 85 London Road
Marks Tey
Colchester
Essex
CO6 1EB

Location

Registered AddressInntel House 85 London Road
Marks Tey
Colchester
Essex
CO6 1EB
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Michael George Jewell
50.00%
Ordinary
1 at £1Mr Andrew John Wilkinson
50.00%
Ordinary

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
10 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
3 July 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
3 July 2012Previous accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
27 February 2012Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 27 February 2012 (1 page)
27 February 2012Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB on 27 February 2012 (1 page)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 2
(6 pages)
27 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-27
  • GBP 2
(6 pages)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
11 January 2012Compulsory strike-off action has been discontinued (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
10 January 2012First Gazette notice for compulsory strike-off (1 page)
5 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 December 2010 (4 pages)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (4 pages)
2 February 2011Register(s) moved to registered inspection location (1 page)
2 February 2011Register inspection address has been changed (1 page)
2 February 2011Register inspection address has been changed (1 page)
2 February 2011Register(s) moved to registered inspection location (1 page)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 February 2010Director's details changed for Howard Terence Green on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for Mr Andrew John Wilkinson on 1 October 2009 (1 page)
11 February 2010Director's details changed for Mr Andrew John Wilkinson on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Howard Terence Green on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Howard Terence Green on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Andrew John Wilkinson on 1 October 2009 (2 pages)
11 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Michael George Jewell on 1 October 2009 (2 pages)
11 February 2010Secretary's details changed for Mr Andrew John Wilkinson on 1 October 2009 (1 page)
11 February 2010Secretary's details changed for Mr Andrew John Wilkinson on 1 October 2009 (1 page)
11 February 2010Director's details changed for Michael George Jewell on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Mr Andrew John Wilkinson on 1 October 2009 (2 pages)
11 February 2010Director's details changed for Michael George Jewell on 1 October 2009 (2 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 February 2009Return made up to 30/01/09; full list of members (4 pages)
17 February 2009Return made up to 30/01/09; full list of members (4 pages)
7 July 2008Director appointed howard terence green (2 pages)
7 July 2008Director appointed howard terence green (2 pages)
11 April 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
11 April 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
30 January 2008Incorporation (17 pages)
30 January 2008Incorporation (17 pages)