Company NameAirconditioning & Associated Services Limited
Company StatusDissolved
Company Number01243115
CategoryPrivate Limited Company
Incorporation Date5 February 1976(48 years, 2 months ago)
Dissolution Date10 June 2014 (9 years, 9 months ago)
Previous NameAcsim Airedale Sales Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr James Stuart Lawrie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2009(33 years, 4 months after company formation)
Appointment Duration5 years (closed 10 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Seasons House Astley Lane Trading Estate
Swillington
Leeds
West Yorkshire
LS26 8XT
Director NameMalcolm John Lee
Date of BirthMay 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1993(17 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 08 May 2007)
RoleCompany Director
Correspondence Address9 Hamilton Place
Kingswood
Surrey
KT20 6PU
Secretary NameKatherine Rose Lee
NationalityBritish
StatusResigned
Appointed31 March 1993(17 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 08 May 2007)
RoleCompany Director
Correspondence Address9 Hamilton Place
Kingswood
Surrey
KT20 6PU
Director NameAdrian John Butcher
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(31 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRuthen Cottage Marians Walk
Berry Hill
Coleford
Gloucestershire
GL16 8QW
Wales
Director NameHarjinder Peter Singh
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(31 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 29 July 2008)
RoleCompany Director
Correspondence Address6 Mayfield View
Wyke
Bradford
West Yorkshire
BD12 9PY
Director NameLindsay Charles Thomas-Keeping
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2007(31 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 December 2008)
RoleCompany Director
Correspondence AddressThe Wing House
The Old Vicarage Ledsham
Leeds
West Yorkshire
LS25 5LT
Secretary NameLindsay Charles Thomas-Keeping
NationalityBritish
StatusResigned
Appointed08 May 2007(31 years, 3 months after company formation)
Appointment Duration5 months (resigned 05 October 2007)
RoleCompany Director
Correspondence AddressThe Wing House
The Old Vicarage Ledsham
Leeds
West Yorkshire
LS25 5LT
Secretary NameMr Timothy Stevenson Hall
NationalityBritish
StatusResigned
Appointed05 October 2007(31 years, 8 months after company formation)
Appointment Duration4 years, 12 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Seasons House Astley Lane Trading Estate
Swillington
Leeds
West Yorkshire
LS26 8XT
Director NameMr Timothy Stevenson Hall
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2008(32 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFour Seasons House Astley Lane Trading Estate
Swillington
Leeds
West Yorkshire
LS26 8XT
Director NameMr Maurice McBride
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2008(32 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSaltaire Court 20 Castle Terrace
Edinburgh
EH1 2EN
Scotland

Location

Registered AddressFour Seasons House Astley Lane Trading Estate
Swillington
Leeds
West Yorkshire
LS26 8XT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaSwillington

Shareholders

10k at £1Four Seasons Control Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
29 October 2013Termination of appointment of Maurice Mcbride as a director (1 page)
29 October 2013Termination of appointment of Maurice Mcbride as a director (1 page)
14 May 2013Auditor's resignation (2 pages)
14 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (1 page)
9 May 2013Section 519 (1 page)
9 May 2013Section 519 (1 page)
9 May 2013Auditor's resignation (1 page)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 10,000
(5 pages)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-25
  • GBP 10,000
(5 pages)
18 February 2013Full accounts made up to 31 December 2011 (11 pages)
18 February 2013Full accounts made up to 31 December 2011 (11 pages)
12 February 2013Termination of appointment of Timothy Hall as a secretary (1 page)
12 February 2013Termination of appointment of Timothy Hall as a director (1 page)
12 February 2013Termination of appointment of Timothy Hall as a director (1 page)
12 February 2013Termination of appointment of Timothy Hall as a secretary (1 page)
12 February 2013Termination of appointment of Timothy Hall as a director (1 page)
12 February 2013Termination of appointment of Timothy Hall as a director (1 page)
5 April 2012Director's details changed for Mr Timothy Stevenson Hall on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Mr Timothy Stevenson Hall on 5 April 2012 (2 pages)
5 April 2012Director's details changed for Mr James Stuart Lawrie on 5 April 2012 (2 pages)
5 April 2012Secretary's details changed for Mr Timothy Stevenson Hall on 5 April 2012 (1 page)
5 April 2012Director's details changed for Mr James Stuart Lawrie on 5 April 2012 (2 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
5 April 2012Director's details changed for Mr James Stuart Lawrie on 5 April 2012 (2 pages)
5 April 2012Secretary's details changed for Mr Timothy Stevenson Hall on 5 April 2012 (1 page)
5 April 2012Secretary's details changed for Mr Timothy Stevenson Hall on 5 April 2012 (1 page)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
7 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (7 pages)
6 October 2010Director's details changed for Mr Maurice Mcbride on 1 June 2010 (2 pages)
6 October 2010Director's details changed for Mr Maurice Mcbride on 1 June 2010 (2 pages)
6 October 2010Director's details changed for Mr Maurice Mcbride on 1 June 2010 (2 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
1 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
14 April 2010Register(s) moved to registered inspection location (1 page)
14 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
14 April 2010Register inspection address has been changed (1 page)
14 April 2010Register inspection address has been changed (1 page)
2 February 2010Accounts for a small company made up to 31 December 2008 (6 pages)
2 February 2010Accounts for a small company made up to 31 December 2008 (6 pages)
16 December 2009Termination of appointment of Adrian Butcher as a director (2 pages)
16 December 2009Termination of appointment of Adrian Butcher as a director (2 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
12 December 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
5 June 2009Director appointed james stuart lawrie (2 pages)
5 June 2009Director appointed james stuart lawrie (2 pages)
14 April 2009Return made up to 30/03/09; full list of members (4 pages)
14 April 2009Return made up to 30/03/09; full list of members (4 pages)
15 January 2009Director appointed maurice mcbride (3 pages)
15 January 2009Director appointed maurice mcbride (3 pages)
15 January 2009Director appointed timothy stevenson hall (3 pages)
15 January 2009Director appointed timothy stevenson hall (3 pages)
2 January 2009Appointment terminated director lindsay thomas-keeping (1 page)
2 January 2009Appointment terminated director lindsay thomas-keeping (1 page)
15 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
15 September 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(5 pages)
11 August 2008Appointment terminated director harjinder singh (1 page)
11 August 2008Appointment terminated director harjinder singh (1 page)
22 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
10 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
26 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 June 2008Declaration of assistance for shares acquisition (11 pages)
26 June 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
26 June 2008Declaration of assistance for shares acquisition (11 pages)
26 June 2008Declaration of assistance for shares acquisition (12 pages)
26 June 2008Declaration of assistance for shares acquisition (12 pages)
26 June 2008Declaration of assistance for shares acquisition (12 pages)
26 June 2008Declaration of assistance for shares acquisition (12 pages)
25 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 June 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
24 June 2008Particulars of a mortgage or charge / charge no: 11 (7 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
20 June 2008Particulars of a mortgage or charge / charge no: 10 (5 pages)
24 April 2008Registered office changed on 24/04/2008 from unit 17B astley lane trading estate swillington leeds west yorkshire LS268XT (1 page)
24 April 2008Return made up to 30/03/08; full list of members (4 pages)
24 April 2008Secretary's change of particulars / timothy hall / 24/04/2008 (1 page)
24 April 2008Registered office changed on 24/04/2008 from unit 17B astley lane trading estate swillington leeds west yorkshire LS268XT (1 page)
24 April 2008Return made up to 30/03/08; full list of members (4 pages)
24 April 2008Location of register of members (1 page)
24 April 2008Location of register of members (1 page)
24 April 2008Secretary's change of particulars / timothy hall / 24/04/2008 (1 page)
22 October 2007New secretary appointed (1 page)
22 October 2007Secretary resigned (1 page)
22 October 2007New secretary appointed (1 page)
22 October 2007Secretary resigned (1 page)
24 September 2007Registered office changed on 24/09/07 from: the corner house 71 epsom road ewell epsom surrey KT17 1LW (1 page)
24 September 2007Registered office changed on 24/09/07 from: the corner house 71 epsom road ewell epsom surrey KT17 1LW (1 page)
29 May 2007Declaration of assistance for shares acquisition (10 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 May 2007Declaration of assistance for shares acquisition (10 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007New secretary appointed;new director appointed (2 pages)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 May 2007Resolutions
  • RES13 ‐ Sale of property 08/05/07
(1 page)
24 May 2007New director appointed (2 pages)
24 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
24 May 2007Secretary resigned (1 page)
24 May 2007New secretary appointed;new director appointed (2 pages)
24 May 2007New director appointed (2 pages)
24 May 2007Director resigned (1 page)
24 May 2007Secretary resigned (1 page)
24 May 2007Resolutions
  • RES13 ‐ Sale of property 08/05/07
(1 page)
24 May 2007Director resigned (1 page)
15 May 2007Particulars of mortgage/charge (15 pages)
15 May 2007Particulars of mortgage/charge (15 pages)
12 May 2007Particulars of mortgage/charge (8 pages)
12 May 2007Particulars of mortgage/charge (8 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
10 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
10 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2007Particulars of mortgage/charge (3 pages)
10 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 April 2007Return made up to 30/03/07; full list of members (6 pages)
11 April 2007Return made up to 30/03/07; full list of members (6 pages)
20 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
20 April 2006Accounts for a small company made up to 31 December 2005 (6 pages)
27 March 2006Return made up to 30/03/06; full list of members (6 pages)
27 March 2006Return made up to 30/03/06; full list of members (6 pages)
5 April 2005Return made up to 30/03/05; full list of members (6 pages)
5 April 2005Return made up to 30/03/05; full list of members (6 pages)
30 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
30 March 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
5 April 2004Return made up to 31/03/04; full list of members (5 pages)
5 April 2004Return made up to 31/03/04; full list of members (5 pages)
3 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
3 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
19 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
19 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 April 2003Return made up to 31/03/03; full list of members (5 pages)
13 April 2003Return made up to 31/03/03; full list of members (5 pages)
25 March 2003Return made up to 31/03/02; full list of members (5 pages)
25 March 2003Location of register of members (1 page)
25 March 2003Return made up to 31/03/02; full list of members (5 pages)
25 March 2003Location of register of members (1 page)
3 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 April 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
4 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
1 May 2001Return made up to 31/03/01; full list of members (5 pages)
1 May 2001Return made up to 31/03/01; full list of members (5 pages)
1 November 2000Particulars of mortgage/charge (4 pages)
1 November 2000Particulars of mortgage/charge (4 pages)
25 October 2000Director's particulars changed (1 page)
25 October 2000Director's particulars changed (1 page)
25 October 2000Secretary's particulars changed (1 page)
25 October 2000Secretary's particulars changed (1 page)
6 April 2000Return made up to 31/03/00; full list of members (6 pages)
6 April 2000Return made up to 31/03/00; full list of members (6 pages)
5 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
5 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 May 1999Return made up to 31/03/99; full list of members (8 pages)
4 May 1999Return made up to 31/03/99; full list of members (8 pages)
13 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
13 March 1999Accounts for a small company made up to 31 December 1998 (6 pages)
17 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
17 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
2 June 1998Return made up to 31/03/98; full list of members (6 pages)
2 June 1998Return made up to 31/03/98; full list of members (6 pages)
2 June 1998Location of register of members (1 page)
2 June 1998Location of register of members (1 page)
28 June 1997Amended accounts made up to 31 December 1996 (7 pages)
28 June 1997Amended accounts made up to 31 December 1996 (7 pages)
11 June 1997Full accounts made up to 31 December 1996 (14 pages)
11 June 1997Full accounts made up to 31 December 1996 (14 pages)
8 April 1997Return made up to 31/03/97; full list of members (6 pages)
8 April 1997Return made up to 31/03/97; full list of members (6 pages)
22 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 May 1996Return made up to 31/03/96; full list of members (5 pages)
22 May 1996Return made up to 31/03/96; full list of members (5 pages)
29 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
29 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
21 August 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
21 August 1995Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
21 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
21 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 June 1995Registered office changed on 13/06/95 from: 523 london road north cheam surrey SM3 8JR (1 page)
13 June 1995Registered office changed on 13/06/95 from: 523 london road north cheam surrey SM3 8JR (1 page)
30 March 1995Return made up to 31/03/95; full list of members (10 pages)
30 March 1995Return made up to 31/03/95; full list of members (10 pages)
31 January 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
31 January 1995Resolutions
  • ORES01 ‐ Ordinary resolution of alteration of Memorandum of Association
(1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
7 April 1994Return made up to 31/03/94; full list of members (5 pages)
7 April 1994Return made up to 31/03/94; full list of members (5 pages)
26 March 1993Return made up to 31/03/93; full list of members (5 pages)
26 March 1993Return made up to 31/03/93; full list of members (5 pages)
9 December 1992Company name changed acsim airedale sales LIMITED\certificate issued on 10/12/92 (2 pages)
9 December 1992Company name changed acsim airedale sales LIMITED\certificate issued on 10/12/92 (2 pages)
27 April 1992Return made up to 31/03/92; no change of members (8 pages)
27 April 1992Return made up to 31/03/92; no change of members (8 pages)
16 June 1991Return made up to 31/03/91; no change of members (7 pages)
16 June 1991Return made up to 31/03/91; no change of members (7 pages)
19 February 1991Return made up to 31/12/90; full list of members (4 pages)
19 February 1991Return made up to 31/12/90; full list of members (4 pages)
20 March 1990Return made up to 22/12/89; full list of members (4 pages)
20 March 1990Return made up to 22/12/89; full list of members (4 pages)
10 November 1988Return made up to 06/10/88; full list of members (4 pages)
10 November 1988Return made up to 06/10/88; full list of members (4 pages)
1 December 1987Return made up to 02/09/87; full list of members (4 pages)
1 December 1987Return made up to 02/09/87; full list of members (4 pages)
8 October 1986Return made up to 23/09/86; full list of members (4 pages)
8 October 1986Return made up to 23/09/86; full list of members (4 pages)
5 February 1976Incorporation (13 pages)
5 February 1976Incorporation (13 pages)