Company NameAirclear Limited
Company StatusDissolved
Company Number03344500
CategoryPrivate Limited Company
Incorporation Date3 April 1997(27 years, 1 month ago)
Dissolution Date22 January 2002 (22 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameWilliam Terence Murray
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1997(1 week, 6 days after company formation)
Appointment Duration4 years, 9 months (closed 22 January 2002)
RoleEngineer
Correspondence AddressIsland Cottage
Dedham Road, Ardleigh
Colchester
Essex
CO7 7QA
Secretary NameLinda Marie Murray
NationalityBritish
StatusClosed
Appointed16 April 1997(1 week, 6 days after company formation)
Appointment Duration4 years, 9 months (closed 22 January 2002)
RoleHousewife
Correspondence AddressIsland Cottage
Dedham Road, Ardleigh
Colchester
Essex
CO7 7QA
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed03 April 1997(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressIsland Cottage
Dedham Road, Ardleigh
Colchester
Essex
CO7 7QA
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishArdleigh
WardArdleigh and Little Bromley
Built Up AreaArdleigh

Financials

Year2014
Turnover£33,713
Net Worth£1,056
Cash£2,419
Current Liabilities£2,507

Accounts

Latest Accounts30 April 2000 (24 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

22 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
2 October 2001First Gazette notice for voluntary strike-off (1 page)
29 May 2001Voluntary strike-off action has been suspended (1 page)
25 April 2001Application for striking-off (1 page)
13 December 2000Full accounts made up to 30 April 2000 (9 pages)
6 April 2000Return made up to 03/04/00; full list of members (6 pages)
6 March 2000Secretary's particulars changed (1 page)
6 March 2000Registered office changed on 06/03/00 from: 57 hitherfield road dagenham essex RM8 3PH (1 page)
6 March 2000Director's particulars changed (1 page)
3 March 2000Full accounts made up to 30 April 1999 (12 pages)
12 April 1999Return made up to 03/04/99; no change of members (4 pages)
20 November 1998Full accounts made up to 30 April 1998 (12 pages)
22 April 1997Director resigned (1 page)
22 April 1997New secretary appointed (1 page)
22 April 1997Registered office changed on 22/04/97 from: suite 16548 72 new bond street london W1Y 9DD (1 page)
22 April 1997New director appointed (1 page)
22 April 1997Secretary resigned (1 page)
3 April 1997Incorporation (16 pages)