Company NameAir Purifiers Ltd
Company StatusDissolved
Company Number05129982
CategoryPrivate Limited Company
Incorporation Date17 May 2004(19 years, 11 months ago)
Dissolution Date9 October 2012 (11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Sean McArthur
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2004(1 month after company formation)
Appointment Duration8 years, 3 months (closed 09 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellgarth Springfield
Shotley Bridge
Consett
County Durham
DH8 0EY
Director NameRobert William Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(1 month after company formation)
Appointment Duration1 year, 3 months (resigned 27 September 2005)
RoleEngineer
Correspondence Address16 Milton Terrace
Pelton Fell
Chester Le Street
County Durham
DH2 2PX
Secretary NameAndrew Sean McArthur
NationalityBritish
StatusResigned
Appointed17 June 2004(1 month after company formation)
Appointment Duration1 year, 5 months (resigned 01 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellgarth Springfield
Shotley Bridge
Consett
County Durham
DH8 0EY
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed17 May 2004(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressUnit 11a
Greencroft Industrial Park
Annfield Plain Stanley
Durham
DH9 7YB
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain

Accounts

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

Filing History

9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
9 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012First Gazette notice for voluntary strike-off (1 page)
18 June 2012Application to strike the company off the register (3 pages)
18 June 2012Application to strike the company off the register (3 pages)
23 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
23 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
14 June 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1
(3 pages)
14 June 2011Annual return made up to 17 May 2011 with a full list of shareholders
Statement of capital on 2011-06-14
  • GBP 1
(3 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
21 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
29 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
29 January 2010Accounts for a dormant company made up to 31 May 2009 (2 pages)
18 May 2009Return made up to 17/05/09; full list of members (3 pages)
18 May 2009Return made up to 17/05/09; full list of members (3 pages)
24 February 2009Accounts made up to 31 May 2008 (2 pages)
24 February 2009Accounts for a dormant company made up to 31 May 2008 (2 pages)
10 June 2008Return made up to 17/05/08; full list of members (3 pages)
10 June 2008Return made up to 17/05/08; full list of members (3 pages)
6 March 2008Accounts made up to 31 May 2007 (2 pages)
6 March 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
8 August 2007Return made up to 17/05/07; full list of members (2 pages)
8 August 2007Return made up to 17/05/07; full list of members (2 pages)
5 April 2007Accounts made up to 31 May 2006 (1 page)
5 April 2007Accounts for a dormant company made up to 31 May 2006 (1 page)
7 March 2007Return made up to 17/05/06; full list of members (2 pages)
7 March 2007Return made up to 17/05/06; full list of members (2 pages)
24 February 2006Accounts for a dormant company made up to 31 May 2005 (1 page)
24 February 2006Accounts made up to 31 May 2005 (1 page)
6 December 2005Return made up to 17/05/05; full list of members (2 pages)
6 December 2005Return made up to 17/05/05; full list of members (2 pages)
5 December 2005Director resigned (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005Secretary resigned (1 page)
5 December 2005Director resigned (1 page)
25 October 2005Registered office changed on 25/10/05 from: unit 7D number one industrial estate consett county durham DH8 6SX (1 page)
25 October 2005Registered office changed on 25/10/05 from: unit 7D number one industrial estate consett county durham DH8 6SX (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Secretary resigned (1 page)
23 June 2004New director appointed (2 pages)
23 June 2004New secretary appointed;new director appointed (2 pages)
23 June 2004New director appointed (2 pages)
23 June 2004Registered office changed on 23/06/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
23 June 2004New secretary appointed;new director appointed (2 pages)
23 June 2004Registered office changed on 23/06/04 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
17 May 2004Incorporation (14 pages)
17 May 2004Incorporation (14 pages)