Company NameOne Air Limited
Company StatusDissolved
Company Number04024916
CategoryPrivate Limited Company
Incorporation Date30 June 2000(23 years, 9 months ago)
Dissolution Date3 May 2005 (18 years, 11 months ago)
Previous NameHometuition Limited

Business Activity

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

Directors

Secretary NameMichael Philip Wilson
NationalityBritish
StatusClosed
Appointed03 July 2000(3 days after company formation)
Appointment Duration4 years, 10 months (closed 03 May 2005)
RoleChairman
Correspondence AddressCobweb Cottage
Jodrell Bank
Crewe
Cheshire
CW4 8BU
Director NameRobert Michael Pringle
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2004(3 years, 9 months after company formation)
Appointment Duration1 year (closed 03 May 2005)
RoleCompany Director
Correspondence Address10 Meadowfield Drive
Worsley
Manchester
M28 1NG
Director NameMichael Lalley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2000(3 days after company formation)
Appointment Duration3 years, 10 months (resigned 29 April 2004)
RoleCompany Director
Correspondence Address4 Orrell Court, Howards Lane
Orrell
Wigan
Lancashire
WN5 8PZ
Director NameMichael Philip Wilson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2003(2 years, 8 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 August 2003)
RoleAccountant
Correspondence AddressCobweb Cottage
Jodrell Bank
Crewe
Cheshire
CW4 8BU
Director NameChristopher John Halicki
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(3 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 October 2003)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6 Coral Avenue
Cheadle Hulme
Stockport
Cheshire
SK8 6HJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 June 2000(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered AddressC/O Global
11 Agecroft Network Centre
Lamplight Way
Salford Manchester
M27 8UJ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardPendlebury
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004Return made up to 30/06/03; no change of members (7 pages)
17 May 2004Director resigned (1 page)
15 January 2004Director resigned (1 page)
2 September 2003Ad 06/08/03--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003Director resigned (1 page)
10 July 2003Registered office changed on 10/07/03 from: adelphi mill grimshaw lane, bollington cheshire SK10 5JB (1 page)
11 June 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
16 April 2003New director appointed (1 page)
14 April 2003Company name changed hometuition LIMITED\certificate issued on 13/04/03 (2 pages)
3 April 2003Registered office changed on 03/04/03 from: 4 orrell court, howards lane orrell wigan lancashire WN5 8PZ (1 page)
9 April 2002Accounts for a dormant company made up to 30 June 2001 (5 pages)
23 July 2001Return made up to 30/06/01; full list of members (6 pages)
17 July 2000Registered office changed on 17/07/00 from: 18 micklethwaite road london SW6 1QD (1 page)
17 July 2000New secretary appointed (2 pages)
17 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Secretary resigned (1 page)
30 June 2000Incorporation (13 pages)