Company NameAAC All Air Conditioning Limited
DirectorsWilliam Frederick Prior and Nicholas Michael Cosgrove
Company StatusDissolved
Company Number03502523
CategoryPrivate Limited Company
Incorporation Date27 January 1998(26 years, 3 months ago)
Previous NameAAC Auto Air Conditioning Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr William Frederick Prior
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2000(2 years, 2 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLark Hill
Parsons Road
Heaton Bradford
West Yorkshire
Secretary NameMrs Elaine Delicia Van Heel
NationalityBritish
StatusCurrent
Appointed01 June 2000(2 years, 4 months after company formation)
Appointment Duration23 years, 11 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address149 Avondale Road
Shipley
West Yorkshire
BD18 4QZ
Director NameNicholas Michael Cosgrove
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2000(2 years, 6 months after company formation)
Appointment Duration23 years, 8 months
RoleManager
Correspondence Address7 Broomfield Place
Clayton
Bradford
West Yorkshire
BD14 6PL
Director NameDavid Greg Langley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 28 February 2000)
RoleCompany Director
Correspondence AddressLavrick Hall Farm
High Busy Lane
Bradford
West Yorkshire
BD10 8UD
Secretary NameBeverley Greenwood
NationalityBritish
StatusResigned
Appointed28 January 1998(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 01 June 2000)
RoleCompany Director
Correspondence AddressLavrick Hall Farm
High Busy Lane
Bradford
West Yorkshire
BD10 8UD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 January 1998(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressBkr Haines Watts
First Floor Park House
Park Square West
Leeds
LS1 2PS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£1,508
Cash£1,184
Current Liabilities£98,461

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 March 2004Dissolved (1 page)
12 December 2003Return of final meeting of creditors (1 page)
16 April 2002Registered office changed on 16/04/02 from: woodward court 19 park drive bradford west yorkshire BD9 4DS (1 page)
12 April 2002Appointment of a liquidator (1 page)
24 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
29 November 2001Order of court to wind up (3 pages)
13 June 2001Return made up to 27/01/01; full list of members (6 pages)
14 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 August 2000Registered office changed on 16/08/00 from: unit 53 commerce court bradford west yorkshire BD4 8NW (1 page)
10 August 2000New director appointed (2 pages)
27 June 2000New secretary appointed (2 pages)
19 June 2000Secretary resigned (1 page)
5 June 2000Director resigned (1 page)
11 April 2000New director appointed (2 pages)
22 March 2000Memorandum and Articles of Association (14 pages)
25 February 2000Company name changed aac auto air conditioning limite d\certificate issued on 28/02/00 (2 pages)
10 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
25 January 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 February 1999Return made up to 27/01/99; full list of members (6 pages)
24 November 1998Accounting reference date extended from 31/01/99 to 31/03/99 (1 page)
24 July 1998Company name changed a a auto airconditioning LIMITED\certificate issued on 27/07/98 (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998New secretary appointed (2 pages)
9 February 1998Registered office changed on 09/02/98 from: 12 york place leeds LS1 2DS (1 page)
9 February 1998New director appointed (2 pages)
27 January 1998Incorporation (15 pages)