Company NameAire Group Limited
Company StatusDissolved
Company Number03187019
CategoryPrivate Limited Company
Incorporation Date17 April 1996(28 years ago)
Dissolution Date11 November 2008 (15 years, 5 months ago)
Previous NameAireshelta Limited

Business Activity

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

Directors

Director NameMr Richard John Bailey
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed17 April 1996(same day as company formation)
RoleBusiness Proprietor
Country of ResidenceEngland
Correspondence AddressBayley View
26 Pike Law Lane, Golcar
Huddersfield
West Yorkshire
HD7 4PL
Secretary NameMargaret Knott
NationalityBritish
StatusClosed
Appointed19 January 2004(7 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 11 November 2008)
RoleCompany Director
Correspondence Address4 South View
Scapegoat Hill
Huddersfield
West Yorkshire
HD7 4NU
Secretary NameAndrea Bailey
NationalityBritish
StatusResigned
Appointed17 April 1996(same day as company formation)
RoleCompany Director
Correspondence AddressBayley View
26 Pike Law Lane, Golcar
Huddersfield
West Yorkshire
HD7 4PL
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed17 April 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressJones Lownders Dwyer Llp
4 The Stables Wilmslow Road
Didsbury Manchester
M20 5PG
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2006 (17 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

11 November 2008Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
8 October 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 October 2007Statement of affairs (7 pages)
8 October 2007Appointment of a voluntary liquidator (1 page)
19 September 2007Registered office changed on 19/09/07 from: woodlands dale street, longwood huddersfield yorkshire HD3 4TG (1 page)
14 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2007Particulars of mortgage/charge (7 pages)
21 May 2007Accounts for a small company made up to 30 June 2006 (8 pages)
26 April 2007Return made up to 17/04/07; full list of members (3 pages)
13 May 2006Particulars of mortgage/charge (3 pages)
5 May 2006Return made up to 17/04/06; full list of members (3 pages)
5 May 2006Director's particulars changed (1 page)
25 April 2006Particulars of mortgage/charge (4 pages)
12 April 2006Accounts for a small company made up to 30 June 2005 (8 pages)
27 May 2005Return made up to 17/04/05; full list of members (3 pages)
22 December 2004Accounts for a small company made up to 30 June 2004 (7 pages)
20 May 2004Return made up to 17/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
14 April 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
6 April 2004Memorandum and Articles of Association (9 pages)
1 April 2004New secretary appointed (1 page)
24 January 2004Secretary resigned (1 page)
22 January 2004Company name changed aireshelta LIMITED\certificate issued on 22/01/04 (2 pages)
2 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
30 June 2003Return made up to 17/04/03; full list of members (7 pages)
7 October 2002Full accounts made up to 31 March 2002 (15 pages)
16 June 2001Accounts for a small company made up to 31 March 2001 (8 pages)
14 June 2001Memorandum and Articles of Association (13 pages)
8 June 2001Ad 14/05/01--------- £ si 52@1=52 £ ic 1000/1052 (2 pages)
21 May 2001£ nc 1000/100000 14/05/01 (1 page)
21 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 April 2001Return made up to 17/04/01; full list of members (6 pages)
19 June 2000Accounts for a small company made up to 31 March 2000 (7 pages)
10 June 2000Particulars of mortgage/charge (3 pages)
20 April 2000Return made up to 17/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 November 1999Registered office changed on 08/11/99 from: jubilee works 10 dale street longwood huddersfield west yorkshire HD3 4TG (1 page)
8 November 1999Secretary's particulars changed (1 page)
12 May 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 May 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
26 April 1999Return made up to 17/04/99; no change of members (4 pages)
24 June 1998Statement of affairs (12 pages)
24 June 1998Ad 02/06/97--------- £ si 999@1 (2 pages)
5 May 1998Return made up to 17/04/98; no change of members (4 pages)
7 August 1997Particulars of mortgage/charge (3 pages)
8 May 1997Return made up to 17/04/97; full list of members (6 pages)
2 May 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
2 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1996Accounting reference date shortened from 30/04/97 to 31/12/96 (1 page)
2 May 1996Secretary resigned (2 pages)
2 May 1996Director resigned (2 pages)
2 May 1996Registered office changed on 02/05/96 from: 12 york place leeds LS1 2DS (1 page)
2 May 1996New secretary appointed (1 page)
2 May 1996New director appointed (1 page)
17 April 1996Incorporation (10 pages)