Company NameD.B.M. Air Products Limited
Company StatusDissolved
Company Number02496447
CategoryPrivate Limited Company
Incorporation Date26 April 1990(33 years, 12 months ago)
Dissolution Date3 July 2012 (11 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameStephanie Alison Pound
NationalityBritish
StatusClosed
Appointed05 January 2007(16 years, 8 months after company formation)
Appointment Duration5 years, 6 months (closed 03 July 2012)
RoleSecretary
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameMr Simon Trayton Ashdown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(19 years, 11 months after company formation)
Appointment Duration2 years, 3 months (closed 03 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lexicon Mount Street
Manchester
M2 5NT
Director NameMr Bruce Anthony Melizan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish,Trinidadian
StatusClosed
Appointed15 June 2010(20 years, 1 month after company formation)
Appointment Duration2 years (closed 03 July 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House Interserve House
Ruscombe Park, Twyford
Reading
Berkshire
RG10 9JU
Director NameDavid Summerfield
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(1 year, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 July 1998)
RoleEngineer
Correspondence Address18 Knowle Wood Road
Dorridge
Solihull
West Midlands
B93 8JJ
Director NameRoger Samuel Parkes
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(1 year, 11 months after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1997)
RoleEngineer
Correspondence Address227 Hagley Road
Pedmore
Stourbridge
West Midlands
DY8 2JP
Secretary NameClive Sidney Dixon
NationalityBritish
StatusResigned
Appointed14 April 1992(1 year, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 April 1998)
RoleCompany Director
Correspondence Address159 Aston Cantlow Road
Wilmcote
Stratford Upon Avon
Warwickshire
CV37 9XW
Director NameMr Terence Keith Parsons Stead
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1997(7 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 16 August 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDerry Close 1 The Derry
Ashton Keynes
Swindon
SN6 6PW
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusResigned
Appointed01 April 1998(7 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 12 February 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Director NameGraham John Wentzell
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(8 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 08 April 2002)
RoleCivil Engineer
Correspondence Address1 Tithe Court
Glebelands Road
Wokingham
Berkshire
RG40 1DS
Director NameMalcolm Stuart Lee
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1998(8 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 08 April 2002)
RoleGroup Finance Director
Correspondence AddressOrchard Gate, Ashley Hill Place
Cockpole Green
Wargrave
Berkshire
RG10 8NL
Secretary NameDavid Collin
NationalityBritish
StatusResigned
Appointed12 February 1999(8 years, 9 months after company formation)
Appointment Duration3 years (resigned 01 March 2002)
RoleCompany Director
Correspondence Address33 Sunningdale Avenue
Kenilworth
Warwickshire
CV8 2BY
Director NamePeter Frederick Ford
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(11 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 01 April 2005)
RoleCompany Director
Correspondence AddressDennisworth
Shortwood Road Pucklechurch
Bristol
Avon
BS17 3PH
Director NameMr Adrian Michael Ringrose
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(11 years, 10 months after company formation)
Appointment Duration10 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address66 Bedford Avenue
Barnet
Hertfordshire
EN5 2ER
Secretary NameWilliam Leslie Spencer
NationalityBritish
StatusResigned
Appointed01 March 2002(11 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 January 2007)
RoleCompany Director
Correspondence AddressBay Tree Cottage
The Fleet Fittleworth
Pulborough
West Sussex
RH20 1HS
Director NameSushaan Shekar Maroli
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(12 years, 7 months after company formation)
Appointment Duration3 years (resigned 04 January 2006)
RoleCompany Director
Correspondence Address50 Greenbank Avenue
Greenford
Wembley
Middlesex
HA0 2TF
Director NameMr Simon Trayton Ashdown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(15 years after company formation)
Appointment Duration3 years, 2 months (resigned 24 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 College Drive
Thames Ditton
Surrey
KT7 0LB
Director NameMr Bernard William Spencer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2006(15 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Buckingham House
Courtlands Sheen Road
Richmond Upon Thames
Surrey
TW10 5AP
Director NameMr Bruce Anthony Melizan
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish,Trinidadian
StatusResigned
Appointed05 February 2007(16 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 July 2008)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillowmead
Orchard Road
Hurst
Berkshire
RG10 0SD
Director NameMr Richard Louis Phillips
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(18 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Bernard William Spencer
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(18 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

99 at £1Emerio LTD
99.00%
Ordinary
1 at £1Mr Trevor Bradbury
1.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

3 July 2012Final Gazette dissolved following liquidation (1 page)
3 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
3 July 2012Final Gazette dissolved following liquidation (1 page)
3 April 2012Return of final meeting in a members' voluntary winding up (8 pages)
3 April 2012Return of final meeting in a members' voluntary winding up (8 pages)
6 January 2011Declaration of solvency (3 pages)
6 January 2011Declaration of solvency (3 pages)
6 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 January 2011Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT on 6 January 2011 (2 pages)
6 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-20
(1 page)
6 January 2011Appointment of a voluntary liquidator (1 page)
6 January 2011Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT on 6 January 2011 (2 pages)
6 January 2011Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT on 6 January 2011 (2 pages)
6 January 2011Appointment of a voluntary liquidator (1 page)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 100
(4 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders
Statement of capital on 2010-09-30
  • GBP 100
(4 pages)
14 September 2010Termination of appointment of Bernard Spencer as a director (1 page)
14 September 2010Termination of appointment of Bernard Spencer as a director (1 page)
21 June 2010Appointment of Mr Bruce Anthony Melizan as a director (2 pages)
21 June 2010Appointment of Mr Bruce Anthony Melizan as a director (2 pages)
13 April 2010Appointment of Mr Simon Trayton Ashdown as a director (2 pages)
13 April 2010Termination of appointment of Richard Phillips as a director (1 page)
13 April 2010Appointment of Mr Simon Trayton Ashdown as a director (2 pages)
13 April 2010Termination of appointment of Richard Phillips as a director (1 page)
26 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
26 March 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
11 November 2009Director's details changed for Mr Richard Louis Phillips on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Bernard William Spencer on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Bernard William Spencer on 11 November 2009 (2 pages)
11 November 2009Director's details changed for Mr Richard Louis Phillips on 11 November 2009 (2 pages)
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page)
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page)
5 November 2009Secretary's details changed for Stephanie Alison Pound on 4 November 2009 (1 page)
29 September 2009Return made up to 29/09/09; full list of members (4 pages)
29 September 2009Return made up to 29/09/09; full list of members (4 pages)
3 September 2009Secretary's change of particulars / stephanie pound / 27/08/2009 (1 page)
3 September 2009Secretary's Change of Particulars / stephanie pound / 27/08/2009 / HouseName/Number was: , now: 35; Street was: suite flat 61, the quadrangle, now: fairlawns; Area was: lumley road, now: ; Post Code was: RH6 7JX, now: RH6 9HD; Country was: , now: united kingdom (1 page)
8 June 2009Accounts made up to 31 December 2008 (7 pages)
8 June 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
14 October 2008Return made up to 02/10/08; full list of members (4 pages)
14 October 2008Return made up to 02/10/08; full list of members (4 pages)
2 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 17/09/2008
(2 pages)
2 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Company business 17/09/2008
(2 pages)
29 July 2008Director appointed mr bernard william spencer (2 pages)
29 July 2008Director appointed mr bernard william spencer (2 pages)
28 July 2008Appointment terminated director simon ashdown (1 page)
28 July 2008Appointment terminated director bruce melizan (1 page)
28 July 2008Director appointed mr richard louis phillips (1 page)
28 July 2008Director appointed mr richard louis phillips (1 page)
28 July 2008Appointment Terminated Director bruce melizan (1 page)
28 July 2008Appointment Terminated Director simon ashdown (1 page)
18 April 2008Secretary's Change of Particulars / stephanie lawrence / 28/03/2008 / Surname was: lawrence, now: pound (1 page)
18 April 2008Secretary's change of particulars / stephanie lawrence / 28/03/2008 (1 page)
29 March 2008Accounts made up to 31 December 2007 (7 pages)
29 March 2008Accounts for a dormant company made up to 31 December 2007 (7 pages)
5 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
5 October 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
3 October 2007Return made up to 02/10/07; full list of members (3 pages)
3 October 2007Return made up to 02/10/07; full list of members (3 pages)
18 April 2007Secretary's particulars changed (1 page)
18 April 2007Secretary's particulars changed (1 page)
14 February 2007New director appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
14 February 2007New director appointed (2 pages)
27 January 2007Director's particulars changed (1 page)
27 January 2007Director's particulars changed (1 page)
16 January 2007Secretary resigned (1 page)
16 January 2007New secretary appointed (2 pages)
16 January 2007New secretary appointed (2 pages)
16 January 2007Secretary resigned (1 page)
29 December 2006Registered office changed on 29/12/06 from: interserve house 19-23 blackfriars road london SE1 8NY (1 page)
29 December 2006Location of register of members (1 page)
29 December 2006Location of register of members (1 page)
29 December 2006Registered office changed on 29/12/06 from: interserve house 19-23 blackfriars road london SE1 8NY (1 page)
6 November 2006Return made up to 02/10/06; full list of members (7 pages)
6 November 2006Return made up to 02/10/06; full list of members (7 pages)
18 September 2006Director's particulars changed (1 page)
18 September 2006Director's particulars changed (1 page)
19 June 2006Director resigned (1 page)
19 June 2006Director resigned (1 page)
10 May 2006Accounts made up to 31 December 2005 (7 pages)
10 May 2006Accounts for a dormant company made up to 31 December 2005 (7 pages)
12 January 2006New director appointed (1 page)
12 January 2006New director appointed (1 page)
28 October 2005Return made up to 02/10/05; full list of members (7 pages)
28 October 2005Return made up to 02/10/05; full list of members (7 pages)
12 October 2005Accounts for a dormant company made up to 31 December 2004 (7 pages)
12 October 2005Accounts made up to 31 December 2004 (7 pages)
24 May 2005New director appointed (2 pages)
24 May 2005New director appointed (2 pages)
11 April 2005Director resigned (1 page)
11 April 2005Director resigned (1 page)
21 October 2004Return made up to 02/10/04; full list of members (7 pages)
21 October 2004Return made up to 02/10/04; full list of members (7 pages)
11 October 2004Accounts made up to 31 December 2003 (7 pages)
11 October 2004Accounts for a dormant company made up to 31 December 2003 (7 pages)
30 October 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
30 October 2003Accounts made up to 31 December 2002 (5 pages)
30 October 2003Return made up to 02/10/03; full list of members (7 pages)
30 October 2003Return made up to 02/10/03; full list of members (7 pages)
13 January 2003Director resigned (1 page)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
13 January 2003Director resigned (1 page)
24 October 2002Return made up to 02/10/02; full list of members (7 pages)
24 October 2002Return made up to 02/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 September 2002Accounts made up to 31 December 2001 (5 pages)
9 September 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
22 April 2002Registered office changed on 22/04/02 from: climate house highlands road, shirley solihull west midlands B90 4NL (1 page)
22 April 2002Registered office changed on 22/04/02 from: climate house highlands road, shirley solihull west midlands B90 4NL (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
18 April 2002Director resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002Secretary resigned (1 page)
4 April 2002New director appointed (3 pages)
4 April 2002New director appointed (3 pages)
4 April 2002New secretary appointed (2 pages)
4 April 2002New secretary appointed (2 pages)
4 April 2002New director appointed (3 pages)
4 April 2002New director appointed (3 pages)
15 October 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
15 October 2001Return made up to 02/10/01; full list of members (6 pages)
15 October 2001Return made up to 02/10/01; full list of members (6 pages)
15 October 2001Accounts made up to 31 December 2000 (5 pages)
27 October 2000Return made up to 02/10/00; full list of members (6 pages)
27 October 2000Return made up to 02/10/00; full list of members (6 pages)
26 October 2000Full accounts made up to 31 December 1999 (6 pages)
26 October 2000Full accounts made up to 31 December 1999 (6 pages)
1 August 2000Director's particulars changed (1 page)
1 August 2000Director's particulars changed (1 page)
17 May 2000Registered office changed on 17/05/00 from: intersection house 110 birmingham road west bromwich west midlands B70 6RX (1 page)
17 May 2000Registered office changed on 17/05/00 from: intersection house 110 birmingham road west bromwich west midlands B70 6RX (1 page)
5 April 2000Return made up to 26/03/00; full list of members (6 pages)
5 April 2000Return made up to 26/03/00; full list of members (6 pages)
19 October 1999Full accounts made up to 31 December 1998 (6 pages)
19 October 1999Return made up to 26/03/99; full list of members (5 pages)
19 October 1999Full accounts made up to 31 December 1998 (6 pages)
19 October 1999Return made up to 26/03/99; full list of members (5 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999Secretary resigned (1 page)
17 March 1999Secretary resigned (1 page)
17 March 1999New secretary appointed (2 pages)
5 February 1999Secretary's particulars changed (1 page)
5 February 1999Secretary's particulars changed (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
24 November 1998Declaration of satisfaction of mortgage/charge (1 page)
4 November 1998Secretary's particulars changed (1 page)
4 November 1998Secretary's particulars changed (1 page)
19 October 1998Full accounts made up to 31 December 1997 (6 pages)
19 October 1998Full accounts made up to 31 December 1997 (6 pages)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
13 August 1998Director resigned (1 page)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
9 July 1998New director appointed (2 pages)
15 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New secretary appointed (2 pages)
15 April 1998Secretary resigned (1 page)
31 March 1998Return made up to 26/03/98; no change of members (4 pages)
31 March 1998Return made up to 26/03/98; no change of members (4 pages)
13 February 1998New director appointed (2 pages)
13 February 1998New director appointed (2 pages)
3 February 1998Director resigned (1 page)
3 February 1998Director resigned (1 page)
11 August 1997Full accounts made up to 31 December 1996 (6 pages)
11 August 1997Full accounts made up to 31 December 1996 (6 pages)
22 April 1997Return made up to 05/04/97; full list of members (6 pages)
22 April 1997Return made up to 05/04/97; full list of members (6 pages)
7 October 1996Full accounts made up to 31 December 1995 (6 pages)
7 October 1996Full accounts made up to 31 December 1995 (6 pages)
24 April 1996Return made up to 05/04/96; no change of members (4 pages)
24 April 1996Return made up to 05/04/96; no change of members (4 pages)
6 October 1995Full accounts made up to 31 December 1994 (6 pages)
6 October 1995Full accounts made up to 31 December 1994 (6 pages)
8 September 1995Particulars of mortgage/charge (4 pages)
8 September 1995Particulars of mortgage/charge (3 pages)
10 April 1995Return made up to 05/04/95; no change of members (4 pages)
10 April 1995Return made up to 05/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)
6 October 1994Full accounts made up to 31 December 1993 (8 pages)
6 October 1994Full accounts made up to 31 December 1993 (7 pages)
7 November 1993Full accounts made up to 31 December 1992 (7 pages)
7 November 1993Full accounts made up to 31 December 1992 (7 pages)
8 October 1991Full accounts made up to 31 December 1990 (10 pages)
8 October 1991Full accounts made up to 31 December 1990 (10 pages)
26 April 1990Incorporation (11 pages)
26 April 1990Incorporation (11 pages)