Company NameActiv-Air Conditioning Limited
DirectorsDesmond John Penny and Lorraine Penny
Company StatusDissolved
Company Number03564542
CategoryPrivate Limited Company
Incorporation Date14 May 1998(25 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameDesmond John Penny
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 May 1998(same day as company formation)
RoleEngineer
Correspondence Address5 Ennerdale Road
Prenton
Birkenhead
Merseyside
L43 3AR
Secretary NameLorraine Penny
NationalityBritish
StatusCurrent
Appointed14 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address2 Halifax Crescent
Thornton
Merseyside
L23 1TH
Director NameLorraine Penny
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2000(2 years, 1 month after company formation)
Appointment Duration23 years, 10 months
RoleCo Accountant
Correspondence Address2 Halifax Crescent
Thornton
Merseyside
L23 1TH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed14 May 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressBrazennose House
Lincoln Square
Manchester
M2 5BL
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Turnover£1,206,671
Gross Profit£625,154
Net Worth£15,718
Cash£1,000
Current Liabilities£396,721

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

2 November 2005Dissolved (1 page)
2 August 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
2 August 2005Liquidators statement of receipts and payments (5 pages)
5 April 2005Liquidators statement of receipts and payments (5 pages)
11 October 2004Liquidators statement of receipts and payments (5 pages)
30 March 2004Liquidators statement of receipts and payments (5 pages)
9 January 2004Appointment of a voluntary liquidator (1 page)
9 January 2004O/C - replacement of liquidator (18 pages)
9 January 2004Notice of ceasing to act as a voluntary liquidator (1 page)
30 September 2003Liquidators statement of receipts and payments (5 pages)
14 June 2002Registered office changed on 14/06/02 from: devonshire house 36 george street manchester M1 4HA (1 page)
25 March 2002Registered office changed on 25/03/02 from: unit C4 kingfisher business park, hawthorne road, bootle merseyside L20 6PF (1 page)
22 March 2002Appointment of a voluntary liquidator (1 page)
22 March 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 March 2002Statement of affairs (14 pages)
12 June 2001Return made up to 14/05/01; full list of members (6 pages)
13 March 2001Full accounts made up to 30 June 2000 (12 pages)
26 February 2001New director appointed (2 pages)
6 February 2001Particulars of mortgage/charge (11 pages)
22 December 2000Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2000Registered office changed on 25/10/00 from: 53 linacre road litherland merseyside L21 8NW (1 page)
15 May 2000Full accounts made up to 30 June 1999 (12 pages)
17 September 1999Particulars of mortgage/charge (7 pages)
14 June 1999Return made up to 14/05/99; full list of members (6 pages)
23 June 1998Ad 15/06/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 1998Accounting reference date extended from 31/05/99 to 30/06/99 (1 page)
24 May 1998Secretary resigned (1 page)
14 May 1998Incorporation (20 pages)