Company NameAirotherapy Limited
Company StatusDissolved
Company Number04754890
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 11 months ago)
Dissolution Date12 June 2012 (11 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameJean Denis Varlet
NationalityFrench
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Campanile Hotel
Emerson Road
Washington
Tyne & Wear
NE37 1LE
Director NameMartin Bloomfield
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2003(1 month, 3 weeks after company formation)
Appointment Duration8 years, 11 months (closed 12 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Moran Street
Fulwell
Tyne & Wear
SR6 8HZ
Director NameJean Denis Varlet
Date of BirthMarch 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed06 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressThe Campanile Hotel
Emerson Road
Washington
Tyne & Wear
NE37 1LE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThompson Acountancy
33 Mere Knolls Road Roker
Sunderland
Tyne And Wear
SR6 9LG
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
12 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
28 February 2012First Gazette notice for voluntary strike-off (1 page)
20 February 2012Application to strike the company off the register (2 pages)
20 February 2012Application to strike the company off the register (2 pages)
17 January 2012Accounts for a dormant company made up to 31 May 2011 (7 pages)
17 January 2012Accounts for a dormant company made up to 31 May 2011 (7 pages)
17 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 2
(4 pages)
17 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 2
(4 pages)
17 May 2011Annual return made up to 6 May 2011 with a full list of shareholders
Statement of capital on 2011-05-17
  • GBP 2
(4 pages)
20 July 2010Total exemption full accounts made up to 31 May 2010 (12 pages)
20 July 2010Total exemption full accounts made up to 31 May 2010 (12 pages)
25 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Martin Bloomfield on 5 May 2010 (2 pages)
24 May 2010Director's details changed for Martin Bloomfield on 5 May 2010 (2 pages)
24 May 2010Director's details changed for Martin Bloomfield on 5 May 2010 (2 pages)
19 August 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
19 August 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
15 July 2009Appointment terminated director jean varlet (1 page)
15 July 2009Appointment Terminated Director jean varlet (1 page)
13 May 2009Return made up to 06/05/09; full list of members (4 pages)
13 May 2009Return made up to 06/05/09; full list of members (4 pages)
21 October 2008Return made up to 06/05/08; full list of members
  • 363(287) ‐ Registered office changed on 21/10/08
(7 pages)
21 October 2008Return made up to 06/05/08; full list of members
  • 363(287) ‐ Registered office changed on 21/10/08
(7 pages)
20 October 2008Registered office changed on 20/10/2008 from c/o baxter payne & haigh claremont house deans court bicester oxon OX26 6BW (1 page)
20 October 2008Registered office changed on 20/10/2008 from c/o baxter payne & haigh claremont house deans court bicester oxon OX26 6BW (1 page)
2 July 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
2 July 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
2 July 2008Total exemption full accounts made up to 31 May 2008 (10 pages)
2 July 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
19 July 2007Return made up to 06/05/07; no change of members (7 pages)
19 July 2007Return made up to 06/05/07; no change of members (7 pages)
20 July 2006Accounts for a dormant company made up to 31 May 2006 (2 pages)
20 July 2006Accounts made up to 31 May 2006 (2 pages)
7 June 2006Return made up to 06/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2006Return made up to 06/05/06; full list of members (7 pages)
18 July 2005Return made up to 06/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 July 2005Accounts made up to 31 May 2005 (1 page)
18 July 2005Return made up to 06/05/05; full list of members (7 pages)
18 July 2005Accounts for a dormant company made up to 31 May 2005 (1 page)
21 December 2004Accounts made up to 31 May 2004 (2 pages)
21 December 2004Accounts for a dormant company made up to 31 May 2004 (2 pages)
18 June 2004Return made up to 06/05/04; full list of members
  • 363(287) ‐ Registered office changed on 18/06/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 June 2004Return made up to 06/05/04; full list of members (7 pages)
14 June 2004Ad 06/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 June 2004Ad 06/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 June 2004New secretary appointed;new director appointed (2 pages)
10 June 2004New secretary appointed;new director appointed (2 pages)
21 October 2003Secretary resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Director resigned (1 page)
21 October 2003Secretary resigned (1 page)
4 August 2003New director appointed (2 pages)
4 August 2003New director appointed (2 pages)
6 May 2003Incorporation (18 pages)
6 May 2003Incorporation (18 pages)