Company NameAir Handlers (Leicester) Limited
Company StatusDissolved
Company Number02711860
CategoryPrivate Limited Company
Incorporation Date5 May 1992(32 years ago)
Dissolution Date3 May 2005 (19 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameDavid Brian Ledger
NationalityBritish
StatusClosed
Appointed05 May 1992(same day as company formation)
RoleManaging Director
Correspondence AddressFalcon House
3 King Street Castle Hedingham
Halstead
Essex
CO9 3ER
Secretary NameMrs Anna Margaret Bates
NationalityBritish
StatusClosed
Appointed21 September 2000(8 years, 4 months after company formation)
Appointment Duration4 years, 7 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address16 Church Street
Tollesbury
Maldon
Essex
CM9 8QJ
Director NameMrs Anna Margaret Bates
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed16 July 2001(9 years, 2 months after company formation)
Appointment Duration3 years, 9 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address16 Church Street
Tollesbury
Maldon
Essex
CM9 8QJ
Secretary NameMrs Irene Ledger
NationalityBritish
StatusResigned
Appointed05 May 1992(same day as company formation)
RoleCompany Director
Correspondence Address38 Barbara Avenue
Leicester Forest East
Leicester
Leicestershire
LE3 3HD
Director NamePhillip Stoddart
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(5 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 August 2000)
RoleMarketing Director
Correspondence Address11 Armley Close
Long Buckby
Northamptonshire
NN6 7YG
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 May 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressFalcon House
3 King Street
Castle Hedingham
Halstead Essex
CO9 3ER
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishCastle Hedingham
WardHedingham
Built Up AreaCastle Hedingham
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£8,138
Cash£2,037

Accounts

Latest Accounts31 October 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

3 May 2005Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2005First Gazette notice for compulsory strike-off (1 page)
11 December 2003Registered office changed on 11/12/03 from: 16 church street tollesbury maldon essex CM9 9QJ (1 page)
15 October 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
15 September 2003Location of register of members (1 page)
15 September 2003Registered office changed on 15/09/03 from: 16 church street tollesbury maldon essex CM9 8QJ (1 page)
11 May 2003Return made up to 05/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 11/05/03
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
13 August 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
1 July 2002Return made up to 05/05/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 August 2001Director's particulars changed (1 page)
2 August 2001Secretary's particulars changed;director's particulars changed (1 page)
19 July 2001New director appointed (2 pages)
22 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
16 May 2001Return made up to 05/05/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 September 2000Registered office changed on 29/09/00 from: 10 lutterworth road blaby leicestershire LE8 4DN (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000New secretary appointed (2 pages)
7 September 2000Director resigned (1 page)
17 May 2000Return made up to 05/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 2000Accounts for a small company made up to 31 October 1999 (7 pages)
16 March 2000Ad 01/03/00--------- £ si 100@1=100 £ ic 1700/1800 (2 pages)
10 December 1999Ad 01/11/99--------- £ si 60@1=60 £ ic 1640/1700 (2 pages)
15 June 1999Return made up to 05/05/99; no change of members (4 pages)
13 January 1999Accounts for a small company made up to 31 October 1998 (7 pages)
27 May 1998Return made up to 05/05/98; full list of members (6 pages)
23 April 1998New director appointed (2 pages)
1 April 1998Accounts for a small company made up to 31 October 1997 (7 pages)
21 May 1997Return made up to 05/05/97; full list of members (6 pages)
11 March 1997Accounts for a small company made up to 31 October 1996 (7 pages)
5 March 1997£ nc 100/10000 31/01/97 (1 page)
5 March 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
5 March 1997Ad 31/01/97--------- £ si 993@1=993 £ ic 7/1000 (2 pages)
15 May 1996Return made up to 05/05/96; no change of members (4 pages)
23 February 1996Accounts for a small company made up to 31 October 1995 (7 pages)
17 May 1995Return made up to 05/05/95; full list of members (6 pages)
10 May 1995Ad 26/04/95--------- £ si 5@1=5 £ ic 2/7 (2 pages)