Company Name3D Air Conditioning Limited
Company StatusDissolved
Company Number03169542
CategoryPrivate Limited Company
Incorporation Date8 March 1996(28 years, 1 month ago)
Dissolution Date21 February 2017 (7 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Per Olof Goran Bertland
Date of BirthAugust 1957 (Born 66 years ago)
NationalitySwedish
StatusClosed
Appointed17 November 2015(19 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address15 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Morley
Leeds
LS27 0LL
Director NameMr John David Billson
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 November 2015(19 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Morley
Leeds
LS27 0LL
Director NameMr Simon Andrej Karlin
Date of BirthOctober 1968 (Born 55 years ago)
NationalitySwedish
StatusClosed
Appointed17 November 2015(19 years, 8 months after company formation)
Appointment Duration1 year, 3 months (closed 21 February 2017)
RoleCompany Director
Country of ResidenceSweden
Correspondence Address15 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Morley
Leeds
LS27 0LL
Director NameMichael Leslie Cecil
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleCompany Director
Correspondence AddressTy Than Orsett Road
Horndon On The Hill
Stanford Le Hope
Essex
SS17 8NS
Director NameBrian Martin Smith
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Bocking Place
Courtauld Road
Braintree
Essex
CM7 9BT
Secretary NameBrian Martin Smith
NationalityBritish
StatusResigned
Appointed08 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Bocking Place
Courtauld Road
Braintree
Essex
CM7 9BT
Director NameJohn Joseph Reilly Roe
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(8 years, 8 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRougham Industrial Estate
Rougham
Bury St. Edmunds
Suffolk
IP30 9XA
Director NameAmanda Pilgrim
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2004(8 years, 8 months after company formation)
Appointment Duration11 years (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRougham Industrial Estate
Rougham
Bury St. Edmunds
Suffolk
IP30 9XA
Secretary NameAmanda Pilgrim
NationalityBritish
StatusResigned
Appointed04 November 2004(8 years, 8 months after company formation)
Appointment Duration11 years (resigned 17 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRougham Industrial Estate
Rougham
Bury St. Edmunds
Suffolk
IP30 9XA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed08 March 1996(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Website3dair.co.uk
Email address[email protected]
Telephone0141 7775007
Telephone regionGlasgow

Location

Registered Address15 Bruntcliffe Avenue
Leeds 27 Industrial Estate
Morley
Leeds
LS27 0LL
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
ParishMorley
WardMorley North
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £13 D Air Sales LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 December 1998Delivered on: 4 January 1999
Satisfied on: 5 November 2004
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account number 80414395. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Fully Satisfied
23 December 1998Delivered on: 4 January 1999
Satisfied on: 9 October 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
21 February 2017Final Gazette dissolved via compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 15 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 March 2016Accounts for a dormant company made up to 31 December 2014 (2 pages)
18 February 2016Registered office address changed from Rougham Industrial Estate Rougham Bury St Edmunds Suffolk IP30 9XA to 15 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley Leeds LS27 0LL on 18 February 2016 (2 pages)
18 February 2016Registered office address changed from Rougham Industrial Estate Rougham Bury St Edmunds Suffolk IP30 9XA to 15 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley Leeds LS27 0LL on 18 February 2016 (2 pages)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
13 February 2016Compulsory strike-off action has been discontinued (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
9 February 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2015Termination of appointment of Amanda Pilgrim as a director on 17 November 2015 (1 page)
1 December 2015Appointment of Mr per Olof Goran Bertland as a director on 17 November 2015 (2 pages)
1 December 2015Appointment of Mr Simon Andrej Karlin as a director on 17 November 2015 (2 pages)
1 December 2015Appointment of Mr per Olof Goran Bertland as a director on 17 November 2015 (2 pages)
1 December 2015Appointment of Mr John David Billson as a director on 17 November 2015 (2 pages)
1 December 2015Termination of appointment of Amanda Pilgrim as a director on 17 November 2015 (1 page)
1 December 2015Appointment of Mr John David Billson as a director on 17 November 2015 (2 pages)
1 December 2015Termination of appointment of Amanda Pilgrim as a secretary on 17 November 2015 (1 page)
1 December 2015Appointment of Mr Simon Andrej Karlin as a director on 17 November 2015 (2 pages)
1 December 2015Termination of appointment of Amanda Pilgrim as a secretary on 17 November 2015 (1 page)
3 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
3 June 2015Annual return made up to 15 March 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(4 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
15 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
15 April 2014Annual return made up to 15 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(4 pages)
14 April 2014Termination of appointment of John Roe as a director (1 page)
14 April 2014Termination of appointment of John Roe as a director (1 page)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
13 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 15 March 2013 with a full list of shareholders (5 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 15 March 2012 with a full list of shareholders (5 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
8 July 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
19 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 15 March 2011 with a full list of shareholders (5 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
4 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 15 March 2010 with a full list of shareholders (5 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
20 March 2009Return made up to 15/03/09; full list of members (3 pages)
20 March 2009Return made up to 15/03/09; full list of members (3 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
28 October 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
18 June 2008Director and secretary's change of particulars / amanda pilgrim / 20/05/2008 (1 page)
18 June 2008Director and secretary's change of particulars / amanda pilgrim / 20/05/2008 (1 page)
12 June 2008Director's change of particulars / john roe / 20/05/2008 (1 page)
12 June 2008Director's change of particulars / john roe / 20/05/2008 (1 page)
31 March 2008Return made up to 15/03/08; full list of members (3 pages)
31 March 2008Return made up to 15/03/08; full list of members (3 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
2 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
20 March 2007Return made up to 15/03/07; full list of members (2 pages)
20 March 2007Return made up to 15/03/07; full list of members (2 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
6 November 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
24 May 2006Return made up to 15/03/06; full list of members (2 pages)
24 May 2006Return made up to 15/03/06; full list of members (2 pages)
18 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 June 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
15 April 2005Return made up to 15/03/05; full list of members (7 pages)
15 April 2005Return made up to 15/03/05; full list of members (7 pages)
12 November 2004New director appointed (3 pages)
12 November 2004Registered office changed on 12/11/04 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page)
12 November 2004Director resigned (1 page)
12 November 2004New director appointed (3 pages)
12 November 2004Secretary resigned;director resigned (1 page)
12 November 2004Director resigned (1 page)
12 November 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
12 November 2004Registered office changed on 12/11/04 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page)
12 November 2004New secretary appointed;new director appointed (3 pages)
12 November 2004Secretary resigned;director resigned (1 page)
12 November 2004New secretary appointed;new director appointed (3 pages)
12 November 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
8 November 2004Full accounts made up to 30 April 2004 (9 pages)
8 November 2004Full accounts made up to 30 April 2004 (9 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
5 November 2004Declaration of satisfaction of mortgage/charge (2 pages)
11 May 2004Return made up to 15/03/04; full list of members (5 pages)
11 May 2004Return made up to 15/03/04; full list of members (5 pages)
3 March 2004Full accounts made up to 30 April 2003 (9 pages)
3 March 2004Full accounts made up to 30 April 2003 (9 pages)
15 April 2003Return made up to 15/03/03; full list of members (5 pages)
15 April 2003Secretary's particulars changed;director's particulars changed (1 page)
15 April 2003Secretary's particulars changed;director's particulars changed (1 page)
15 April 2003Return made up to 15/03/03; full list of members (5 pages)
4 April 2003Secretary's particulars changed;director's particulars changed (1 page)
4 April 2003Secretary's particulars changed;director's particulars changed (1 page)
11 December 2002Full accounts made up to 30 April 2002 (13 pages)
11 December 2002Full accounts made up to 30 April 2002 (13 pages)
9 October 2002Declaration of satisfaction of mortgage/charge (1 page)
9 October 2002Declaration of satisfaction of mortgage/charge (1 page)
2 April 2002Return made up to 15/03/02; full list of members (5 pages)
2 April 2002Return made up to 15/03/02; full list of members (5 pages)
20 February 2002Full accounts made up to 30 April 2001 (14 pages)
20 February 2002Full accounts made up to 30 April 2001 (14 pages)
5 September 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
5 September 2001Accounting reference date extended from 31/03/01 to 30/04/01 (1 page)
6 April 2001Registered office changed on 06/04/01 from: bridge house bridge street staines middlesex TW18 4TW (1 page)
6 April 2001Registered office changed on 06/04/01 from: bridge house bridge street staines middlesex TW18 4TW (1 page)
29 March 2001Return made up to 15/03/01; full list of members (6 pages)
29 March 2001Return made up to 15/03/01; full list of members (6 pages)
20 February 2001Auditor's resignation (1 page)
20 February 2001Auditor's resignation (1 page)
13 October 2000Full accounts made up to 31 March 2000 (13 pages)
13 October 2000Full accounts made up to 31 March 2000 (13 pages)
20 April 2000Registered office changed on 20/04/00 from: barley house 57 church street staines middlesex TW18 4XS (1 page)
20 April 2000Registered office changed on 20/04/00 from: barley house 57 church street staines middlesex TW18 4XS (1 page)
22 March 2000Return made up to 15/03/00; full list of members (5 pages)
22 March 2000Return made up to 15/03/00; full list of members (5 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
23 September 1999Accounts for a small company made up to 31 March 1999 (6 pages)
24 March 1999Return made up to 08/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 March 1999Return made up to 08/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 January 1999Particulars of mortgage/charge (5 pages)
4 January 1999Particulars of mortgage/charge (4 pages)
4 January 1999Particulars of mortgage/charge (4 pages)
4 January 1999Particulars of mortgage/charge (5 pages)
2 October 1998Full accounts made up to 31 March 1998 (12 pages)
2 October 1998Full accounts made up to 31 March 1998 (12 pages)
18 March 1998Return made up to 08/03/98; no change of members (4 pages)
18 March 1998Return made up to 08/03/98; no change of members (4 pages)
18 March 1998Delivery ext'd 3 mth 31/03/98 (1 page)
18 March 1998Delivery ext'd 3 mth 31/03/98 (1 page)
29 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
29 September 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 March 1997Ad 08/03/97--------- £ si 98@1 (2 pages)
20 March 1997Ad 08/03/97--------- £ si 98@1 (2 pages)
12 March 1997Return made up to 08/03/97; full list of members (6 pages)
12 March 1997Return made up to 08/03/97; full list of members (6 pages)
19 March 1996New director appointed (2 pages)
19 March 1996New secretary appointed;new director appointed (2 pages)
19 March 1996Secretary resigned;director resigned (2 pages)
19 March 1996Registered office changed on 19/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 March 1996New director appointed (2 pages)
19 March 1996Secretary resigned;director resigned (2 pages)
19 March 1996New secretary appointed;new director appointed (2 pages)
19 March 1996Registered office changed on 19/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 March 1996Incorporation (13 pages)
8 March 1996Incorporation (13 pages)