Company NameNavair Services Ltd
Company StatusDissolved
Company Number03241918
CategoryPrivate Limited Company
Incorporation Date27 August 1996(27 years, 8 months ago)
Dissolution Date8 June 2004 (19 years, 10 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 NameMark Burgess
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed28 August 1996(1 day after company formation)
Appointment Duration7 years, 9 months (closed 08 June 2004)
RoleCompany Director
Correspondence Address29 Aberford Road
Manchester
M23 1JY
Secretary NameMark Burgess
NationalityBritish
StatusClosed
Appointed01 June 1999(2 years, 9 months after company formation)
Appointment Duration5 years (closed 08 June 2004)
RoleCompany Director
Correspondence Address29 Aberford Road
Manchester
M23 1JY
Director NameStephan Burgess
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 November 1999(3 years, 3 months after company formation)
Appointment Duration4 years, 6 months (closed 08 June 2004)
RoleCompany Director
Correspondence Address169 Princess Road
Ashton In Makerfield
Wigan
Lancashire
WN4 9DD
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed27 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Director NameDavid Brant
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1996(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address23 Chedworth Drive
Manchester
Lancashire
M23 1LW
Secretary NameDavid Brant
NationalityBritish
StatusResigned
Appointed28 August 1996(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 01 June 1999)
RoleCompany Director
Correspondence Address23 Chedworth Drive
Manchester
Lancashire
M23 1LW
Director NameRobert Walker
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1997(5 months, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address16 Goldcrest Close
Sharston
Manchester
M22 4WU

Location

Registered AddressUnit 9,Atlas House
Simonsway
Manchester
M22 5PP
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 November 2000 (23 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

24 February 2004First Gazette notice for voluntary strike-off (1 page)
25 November 2003Voluntary strike-off action has been suspended (1 page)
19 August 2003First Gazette notice for voluntary strike-off (1 page)
7 July 2003Return made up to 27/08/02; full list of members (7 pages)
4 July 2003Application for striking-off (1 page)
15 February 2002Total exemption small company accounts made up to 30 November 2000 (4 pages)
10 October 2001Return made up to 27/08/01; full list of members (6 pages)
9 August 2001Registered office changed on 09/08/01 from: room 132-134 atlas house atlas park manchester M22 5PP (1 page)
12 October 2000Return made up to 27/08/00; full list of members (6 pages)
12 October 2000Full accounts made up to 30 November 1999 (9 pages)
10 December 1999New director appointed (2 pages)
10 December 1999Return made up to 27/08/99; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
27 October 1999Full accounts made up to 30 November 1998 (9 pages)
18 June 1999Secretary resigned;director resigned (1 page)
6 April 1999Return made up to 27/08/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
31 January 1999Registered office changed on 31/01/99 from: 381/388 palatine road northenden manchester M22 4FZ (1 page)
19 December 1998Particulars of mortgage/charge (3 pages)
29 July 1998Accounts for a small company made up to 30 November 1997 (4 pages)
6 September 1997Particulars of mortgage/charge (6 pages)
2 September 1997Return made up to 27/08/97; full list of members (6 pages)
25 February 1997New director appointed (2 pages)
23 September 1996Secretary resigned (1 page)
23 September 1996Director resigned (1 page)
16 September 1996New director appointed (2 pages)
16 September 1996Accounting reference date extended from 31/08/97 to 30/11/97 (1 page)
16 September 1996Ad 28/08/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 September 1996New secretary appointed;new director appointed (2 pages)
16 September 1996Registered office changed on 16/09/96 from: 386/388 palatine road northenden manchester M22 4FZ (1 page)
27 August 1996Incorporation (11 pages)