Company NameS Pithman Air Conditioning Ltd
Company StatusDissolved
Company Number10341568
CategoryPrivate Limited Company
Incorporation Date23 August 2016(7 years, 8 months ago)
Dissolution Date29 January 2019 (5 years, 2 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 Steven Pithman
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2016(same day as company formation)
RoleAir Conditioning Engineer
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
Director NameMrs Danielle Pithman
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed23 August 2016(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA

Location

Registered Address15 Lampits Hill
Corringham
Stanford-Le-Hope
SS17 9AA
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardCorringham and Fobbing
Built Up AreaStanford-le-Hope
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 August 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 August

Filing History

29 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
13 November 2018First Gazette notice for compulsory strike-off (1 page)
12 April 2018Total exemption full accounts made up to 31 August 2017 (13 pages)
16 November 2017Registered office address changed from 1 Grover Walk Corringham Stanford-Le-Hope SS17 7LU England to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 16 November 2017 (1 page)
16 November 2017Registered office address changed from 1 Grover Walk Corringham Stanford-Le-Hope SS17 7LU England to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 16 November 2017 (1 page)
8 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
7 September 2017Change of details for Mr Steven Pithman as a person with significant control on 21 August 2017 (2 pages)
7 September 2017Director's details changed for Mr Steven Pithman on 21 August 2017 (2 pages)
7 September 2017Director's details changed for Mr Steven Pithman on 21 August 2017 (2 pages)
7 September 2017Notification of Danielle Pithman as a person with significant control on 7 September 2017 (2 pages)
7 September 2017Notification of Danielle Pithman as a person with significant control on 23 July 2017 (2 pages)
7 September 2017Director's details changed for Mrs Danielle Pithman on 21 August 2017 (2 pages)
7 September 2017Director's details changed for Mrs Danielle Pithman on 21 August 2017 (2 pages)
7 September 2017Change of details for Mr Steven Pithman as a person with significant control on 21 August 2017 (2 pages)
6 September 2017Director's details changed for Miss Danielle Fairbairn on 24 March 2017 (2 pages)
6 September 2017Director's details changed for Miss Danielle Fairbairn on 24 March 2017 (2 pages)
23 August 2016Incorporation
Statement of capital on 2016-08-23
  • GBP 2
(28 pages)
23 August 2016Incorporation
Statement of capital on 2016-08-23
  • GBP 2
(28 pages)