Company NameAir Rentals Limited
Company StatusLiquidation
Company Number01284526
CategoryPrivate Limited Company
Incorporation Date2 November 1976(47 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMichael John George
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1976(1 week, 3 days after company formation)
Appointment Duration23 years, 8 months (resigned 31 July 2000)
RoleHire Of Compressor Air Equipme
Correspondence Address3 Erlesdene
Bowdon
Cheshire
WA14 2SL
Secretary NameMrs Brenda Mary George
NationalityBritish
StatusResigned
Appointed16 August 1991(14 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 October 1994)
RoleCompany Director
Correspondence AddressHarlene 1b
Watery Lane
Nether Heyford
Northamptonshire
NN7 3LN
Director NameKaren Barbara George
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed16 August 1996(19 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address61 Merchants Landing
Salford Quay
Port Of Manchester
M5 2XR
Secretary NameMichael John George
NationalityBritish
StatusResigned
Appointed16 August 1996(19 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 July 2000)
RoleCompany Director
Correspondence Address3 Erlesdene
Bowdon
Cheshire
WA14 2SL

Location

Registered AddressSovereign House
Bramhall Village Centre
Stockport
Cheshire
SK7 1AW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester

Financials

Year1998
Net Worth£1,742
Cash£12
Current Liabilities£2,871

Accounts

Next Accounts Due31 August 2003 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Next Return Due16 November 2016 (overdue)

Filing History

10 July 2018First Gazette notice for compulsory strike-off (1 page)
8 June 2001Order of court to wind up (3 pages)
8 June 2001Order of court to wind up (3 pages)
7 June 2001Order of court - restore & wind-up 06/06/01 (2 pages)
7 June 2001Order of court - restore & wind-up 06/06/01 (2 pages)
6 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
6 February 2001Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2000First Gazette notice for voluntary strike-off (1 page)
17 October 2000First Gazette notice for voluntary strike-off (1 page)
5 September 2000Application for striking-off (1 page)
5 September 2000Application for striking-off (1 page)
1 September 2000Secretary resigned;director resigned (1 page)
1 September 2000Director resigned (1 page)
1 September 2000Secretary resigned;director resigned (1 page)
1 September 2000Director resigned (1 page)
25 October 1999Accounts for a small company made up to 31 October 1998 (7 pages)
25 October 1999Accounts for a small company made up to 31 October 1998 (7 pages)
19 March 1999Return made up to 16/08/98; no change of members
  • 363(287) ‐ Registered office changed on 19/03/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 March 1999Return made up to 16/08/98; no change of members
  • 363(287) ‐ Registered office changed on 19/03/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 November 1998Accounts for a small company made up to 31 October 1997 (7 pages)
3 November 1998Accounts for a small company made up to 31 October 1997 (7 pages)
29 September 1997Return made up to 16/08/97; full list of members (6 pages)
29 September 1997Return made up to 16/08/97; full list of members (6 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
1 September 1997Accounts for a small company made up to 31 October 1996 (6 pages)
26 August 1997Registered office changed on 26/08/97 from: gayton house 65 ashburnham road northampton northamptonshire NN1 4RD (1 page)
26 August 1997Registered office changed on 26/08/97 from: gayton house 65 ashburnham road northampton northamptonshire NN1 4RD (1 page)
20 May 1997Full accounts made up to 31 October 1994 (8 pages)
20 May 1997Full accounts made up to 31 October 1994 (8 pages)
20 May 1997Full accounts made up to 31 October 1995 (8 pages)
20 May 1997Full accounts made up to 31 October 1995 (8 pages)
13 February 1997Full accounts made up to 31 October 1993 (8 pages)
13 February 1997Full accounts made up to 31 October 1993 (8 pages)
19 January 1997Return made up to 16/08/96; full list of members (6 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New secretary appointed (2 pages)
19 January 1997Return made up to 16/08/96; full list of members (6 pages)
19 January 1997New director appointed (2 pages)
19 January 1997New secretary appointed (2 pages)
27 September 1995Return made up to 16/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 September 1995Return made up to 16/08/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 August 1995Return made up to 16/08/94; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
8 August 1995Return made up to 16/08/94; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)