About

Registered Number: 05155588
Date of Incorporation: 16/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/10/2014 (9 years and 6 months ago)
Registered Address: Swallow House, Parsons Road, Washington, Tyne And Wear, NE37 1EZ,

 

Based in Washington, Tyne And Wear, Refrigerant & Desiccant Solutions Ltd was registered on 16 June 2004, it's status at Companies House is "Dissolved". The current directors of this business are Meehan, Timothy Alan, Gough, John Edward.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEEHAN, Timothy Alan 16 June 2004 - 1
GOUGH, John Edward 16 June 2004 27 December 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 October 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 28 March 2013
AD01 - Change of registered office address 08 November 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 30 March 2012
SH08 - Notice of name or other designation of class of shares 06 February 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
TM01 - Termination of appointment of director 02 July 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 29 June 2009
AA - Annual Accounts 23 February 2009
363s - Annual Return 15 July 2008
AA - Annual Accounts 19 March 2008
363s - Annual Return 25 July 2007
395 - Particulars of a mortgage or charge 02 February 2007
AA - Annual Accounts 28 November 2006
363s - Annual Return 30 June 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 February 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 22 July 2005
287 - Change in situation or address of Registered Office 18 November 2004
288c - Notice of change of directors or secretaries or in their particulars 09 November 2004
287 - Change in situation or address of Registered Office 29 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2004
287 - Change in situation or address of Registered Office 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
NEWINC - New incorporation documents 16 June 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 01 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.