Scotby
Carlisle
Cumbria
CA4 8BS
Director Name | Mr Eric Dodd |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 September 2012(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 01 August 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Southgate Wood Morpeth Northumberland NE61 2EN |
Director Name | Michael Samuel Philip Garvin |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 37 Devonshire Place London W1N 1PE |
Director Name | Mr David Pollacchi |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 11 Claremont Road Highgate London N6 5DA |
Director Name | Dr Clifford Douglas Robson North |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 6 months (resigned 14 September 2012) |
Role | Chemical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 61 Nascot Wood Road Watford Hertfordshire WD17 4SJ |
Director Name | Gareth Thomas |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2000(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 08 April 2005) |
Role | Production Engineer |
Country of Residence | England |
Correspondence Address | 6 Norbury Avenue Watford Hertfordshire WD24 4PJ |
Director Name | Dorothy Elizabeth North |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2005(5 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 14 September 2012) |
Role | Retired Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 61 Nascotwood Road Watford Hertfordshire WD17 4SJ |
Secretary Name | LSG Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 December 1999(same day as company formation) |
Correspondence Address | 4th Floor 35 Piccadilly London W1J 0LP |
Website | www.airfins.com |
---|---|
Email address | [email protected] |
Registered Address | Rmt Gosforth Park Avenue Newcastle NE12 8EG |
---|---|
Region | North East |
Constituency | North Tyneside |
County | Tyne and Wear |
Ward | Longbenton |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
5k at £1 | Calmor Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £806,591 |
Cash | £89,723 |
Current Liabilities | £1,847,157 |
Latest Accounts | 30 June 2012 (11 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 August 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 August 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
1 August 2015 | Final Gazette dissolved following liquidation (1 page) |
1 May 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
1 May 2015 | Return of final meeting in a creditors' voluntary winding up (13 pages) |
2 March 2015 | Liquidators' statement of receipts and payments to 18 December 2014 (11 pages) |
2 March 2015 | Liquidators' statement of receipts and payments to 18 December 2014 (11 pages) |
2 March 2015 | Liquidators statement of receipts and payments to 18 December 2014 (11 pages) |
10 January 2014 | Resolutions
|
10 January 2014 | Resolutions
|
3 January 2014 | Appointment of a voluntary liquidator (1 page) |
3 January 2014 | Statement of affairs with form 4.19 (7 pages) |
3 January 2014 | Statement of affairs with form 4.19 (7 pages) |
3 January 2014 | Appointment of a voluntary liquidator (1 page) |
18 December 2013 | Registered office address changed from 80 Victoria Road Darlington County Durham DL1 5JG England on 18 December 2013 (1 page) |
18 December 2013 | Registered office address changed from 80 Victoria Road Darlington County Durham DL1 5JG England on 18 December 2013 (1 page) |
24 October 2013 | Registered office address changed from Chandler House 64 Duke Street Darlington County Durham DL3 7AN on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from Chandler House 64 Duke Street Darlington County Durham DL3 7AN on 24 October 2013 (1 page) |
19 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 October 2012 | Registered office address changed from Unit 40 Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SS on 11 October 2012 (2 pages) |
11 October 2012 | Appointment of Mr Eric Dodd as a director (3 pages) |
11 October 2012 | Termination of appointment of Dorothy North as a director (2 pages) |
11 October 2012 | Registered office address changed from Chandler House 64 Duke Street Darlington County Durham DL3 7AN on 11 October 2012 (2 pages) |
11 October 2012 | Termination of appointment of Clifford North as a director (2 pages) |
11 October 2012 | Registered office address changed from Chandler House 64 Duke Street Darlington County Durham DL3 7AN on 11 October 2012 (2 pages) |
11 October 2012 | Termination of appointment of Lsg Services Limited as a secretary (2 pages) |
11 October 2012 | Registered office address changed from Unit 40 Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SS on 11 October 2012 (2 pages) |
11 October 2012 | Termination of appointment of Lsg Services Limited as a secretary (2 pages) |
11 October 2012 | Termination of appointment of Clifford North as a director (2 pages) |
11 October 2012 | Termination of appointment of Dorothy North as a director (2 pages) |
11 October 2012 | Appointment of Mr Julian Nicholas Coulthard as a director (3 pages) |
11 October 2012 | Appointment of Mr Eric Dodd as a director (3 pages) |
11 October 2012 | Appointment of Mr Julian Nicholas Coulthard as a director (3 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 7 (10 pages) |
21 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
21 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
18 September 2012 | Change of name notice (2 pages) |
18 September 2012 | Company name changed airfins LIMITED\certificate issued on 18/09/12
|
18 September 2012 | Company name changed airfins LIMITED\certificate issued on 18/09/12
|
18 September 2012 | Change of name notice (2 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
12 September 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
10 October 2011 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
28 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
28 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
5 November 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 June 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
29 June 2010 | Current accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
16 June 2010 | Director's details changed for Dorothy Elizabeth North on 31 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Dr Clifford Douglas Robson North on 31 May 2010 (2 pages) |
16 June 2010 | Director's details changed for Dr Clifford Douglas Robson North on 31 May 2010 (2 pages) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
16 June 2010 | Secretary's details changed for Lsg Services Limited on 31 May 2010 (1 page) |
16 June 2010 | Director's details changed for Dorothy Elizabeth North on 31 May 2010 (2 pages) |
16 June 2010 | Secretary's details changed for Lsg Services Limited on 31 May 2010 (1 page) |
16 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
18 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
27 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
27 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
24 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
24 July 2007 | Return made up to 31/05/07; no change of members (7 pages) |
22 March 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
22 March 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
22 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
22 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
24 May 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
24 May 2006 | Total exemption full accounts made up to 31 December 2005 (12 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
1 April 2006 | Particulars of mortgage/charge (3 pages) |
30 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
30 June 2005 | Return made up to 31/05/05; full list of members (7 pages) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | Declaration of assistance for shares acquisition (5 pages) |
20 April 2005 | Declaration of assistance for shares acquisition (5 pages) |
20 April 2005 | £ ic 10000/5000 08/04/05 £ sr 5000@1=5000 (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | Director resigned (1 page) |
20 April 2005 | New director appointed (2 pages) |
20 April 2005 | £ ic 10000/5000 08/04/05 £ sr 5000@1=5000 (1 page) |
15 April 2005 | Resolutions
|
15 April 2005 | Resolutions
|
7 March 2005 | Registered office changed on 07/03/05 from: unit 40 metro centre tolpits lane watford hertfordshire WD1 8SS (1 page) |
7 March 2005 | Resolutions
|
7 March 2005 | Resolutions
|
7 March 2005 | Registered office changed on 07/03/05 from: unit 40 metro centre tolpits lane watford hertfordshire WD1 8SS (1 page) |
22 February 2005 | Full accounts made up to 31 December 2004 (10 pages) |
22 February 2005 | Full accounts made up to 31 December 2004 (10 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
1 November 2004 | Full accounts made up to 31 December 2003 (11 pages) |
18 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
18 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
25 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
25 November 2003 | Return made up to 31/10/03; full list of members (7 pages) |
16 May 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
16 May 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
17 April 2003 | Particulars of mortgage/charge (3 pages) |
2 April 2003 | Return made up to 02/12/02; full list of members (7 pages) |
2 April 2003 | Return made up to 02/12/02; full list of members (7 pages) |
27 October 2002 | Nc inc already adjusted 09/07/02 (1 page) |
27 October 2002 | Resolutions
|
27 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 October 2002 | Ad 09/07/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
27 October 2002 | Ad 09/07/02--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
27 October 2002 | Resolutions
|
27 October 2002 | Nc inc already adjusted 09/07/02 (1 page) |
27 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
22 July 2002 | Registered office changed on 22/07/02 from: 35 piccadilly london W1J 0LP (1 page) |
22 July 2002 | Registered office changed on 22/07/02 from: 35 piccadilly london W1J 0LP (1 page) |
4 July 2002 | Company name changed a e s services LIMITED\certificate issued on 04/07/02 (2 pages) |
4 July 2002 | Company name changed a e s services LIMITED\certificate issued on 04/07/02 (2 pages) |
1 July 2002 | Particulars of mortgage/charge (3 pages) |
1 July 2002 | Particulars of mortgage/charge (3 pages) |
24 May 2002 | Particulars of mortgage/charge (3 pages) |
24 May 2002 | Particulars of mortgage/charge (3 pages) |
21 December 2001 | Return made up to 02/12/01; full list of members (6 pages) |
21 December 2001 | Return made up to 02/12/01; full list of members (6 pages) |
3 July 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
3 July 2001 | Total exemption full accounts made up to 31 December 2000 (13 pages) |
24 January 2001 | Return made up to 02/12/00; full list of members (6 pages) |
24 January 2001 | Return made up to 02/12/00; full list of members (6 pages) |
29 August 2000 | Particulars of mortgage/charge (3 pages) |
29 August 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
10 August 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | Director resigned (1 page) |
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | Director resigned (1 page) |
17 February 2000 | Company name changed piccadilly 526 LIMITED\certificate issued on 18/02/00 (2 pages) |
17 February 2000 | Company name changed piccadilly 526 LIMITED\certificate issued on 18/02/00 (2 pages) |
2 December 1999 | Incorporation (24 pages) |
2 December 1999 | Incorporation (24 pages) |