Company NameAircare Limited
Company StatusDissolved
Company Number04441143
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)
Dissolution Date22 November 2005 (18 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3340Manufacture optical, photographic etc. equipment
SIC 32500Manufacture of medical and dental instruments and supplies
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMr Gavin Stephen Cowell
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address7 Saint Marys Road
Frinton On Sea
Essex
CO13 9HS
Director NameJohn Taylor Neil
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2002(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBrant House
Stragglethorpe
Lincolnshire
LN5 0QZ
Secretary NameJohn Taylor Neil
NationalityBritish
StatusClosed
Appointed17 May 2002(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressBrant House
Stragglethorpe
Lincolnshire
LN5 0QZ
Director NameSusan Jane Lennox
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(same day as company formation)
RolePhysiotherapist
Correspondence Address12 The Paddock
Stock
Essex
CM4 9BG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address7 St. Marys Road
Frinton-On-Sea
Essex
CO13 9HS
RegionEast of England
ConstituencyClacton
CountyEssex
ParishFrinton and Walton
WardFrinton
Built Up AreaWalton-on-the-Naze

Financials

Year2014
Net Worth-£12,321
Cash£173
Current Liabilities£12,500

Accounts

Latest Accounts31 May 2004 (19 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

22 November 2005Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2005First Gazette notice for voluntary strike-off (1 page)
29 June 2005Return made up to 17/05/05; full list of members (7 pages)
24 June 2005Application for striking-off (1 page)
5 April 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
2 August 2004Return made up to 17/05/04; full list of members (7 pages)
18 March 2004Accounts for a dormant company made up to 31 May 2003 (6 pages)
24 December 2003Director resigned (1 page)
23 December 2003Director resigned (1 page)
6 July 2003Return made up to 17/05/03; full list of members (7 pages)
6 June 2002New director appointed (2 pages)
6 June 2002New secretary appointed;new director appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
17 May 2002Incorporation (17 pages)