Company NameA.B. Air Conditioning Limited
DirectorsAnne Cross and Bryan Cross
Company StatusDissolved
Company Number03456607
CategoryPrivate Limited Company
Incorporation Date28 October 1997(26 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameAnne Cross
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressNewburgh House Cobbs Brow Lane
Newburgh
Parbold
Wigan
WN8 7NB
Director NameBryan Cross
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressNewburgh House Cobbs Brow Lane
Newburgh
Parbold
Wigan
WN8 7NB
Secretary NameAnne Cross
NationalityBritish
StatusCurrent
Appointed28 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressNewburgh House Cobbs Brow Lane
Newburgh
Parbold
Wigan
WN8 7NB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressBdo Stoy Hayward
Commercial Buildings
11-15 Cross Street
Manchester
M2 1BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£91
Cash£583
Current Liabilities£515,159

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 January 2004Dissolved (1 page)
3 October 2003Liquidators statement of receipts and payments (5 pages)
3 October 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
23 July 2003Liquidators statement of receipts and payments (5 pages)
6 February 2003Liquidators statement of receipts and payments (5 pages)
26 July 2002Liquidators statement of receipts and payments (5 pages)
10 September 2001Registered office changed on 10/09/01 from: 3RD floor peter house st peter's square manchester M1 5AB (1 page)
18 July 2001Statement of affairs (16 pages)
18 July 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 July 2001Appointment of a voluntary liquidator (1 page)
9 July 2001Registered office changed on 09/07/01 from: newburgh building selby place stanley industrial estat, skelmersdale lancashire WN8 8EF (1 page)
30 January 2001Particulars of mortgage/charge (3 pages)
8 November 2000Return made up to 28/10/00; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 April 2000Accounting reference date extended from 31/10/99 to 31/03/00 (1 page)
15 November 1999Return made up to 28/10/99; full list of members (6 pages)
13 October 1999Particulars of mortgage/charge (3 pages)
16 August 1999Statement of affairs (7 pages)
7 April 1999Ad 31/03/99--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
7 April 1999£ nc 1000/20000 31/03/99 (1 page)
7 April 1999Particulars of mortgage/charge (3 pages)
23 March 1999Registered office changed on 23/03/99 from: moor farm school lane haskayne ormskirk L39 7SG (1 page)
4 January 1999Accounts for a dormant company made up to 31 October 1998 (2 pages)
4 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 November 1997Director resigned (1 page)
6 November 1997New secretary appointed;new director appointed (2 pages)
6 November 1997New director appointed (2 pages)
6 November 1997Secretary resigned (1 page)
28 October 1997Incorporation (12 pages)