Company NameAir Action Limited
Company StatusDissolved
Company Number05685644
CategoryPrivate Limited Company
Incorporation Date24 January 2006(18 years, 2 months ago)
Dissolution Date6 November 2012 (11 years, 4 months ago)
Previous NameL&P 152 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Daniel John Flitterman
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 06 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134-136 High Street
Epping
Essex
CM16 4AG
Director NameMr Nigel Charles Hudson
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2008(2 years, 6 months after company formation)
Appointment Duration4 years, 3 months (closed 06 November 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address134-136 High Street
Epping
Essex
CM16 4AG
Secretary NameMr Donald Hayes
NationalityBritish
StatusClosed
Appointed01 December 2008(2 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 06 November 2012)
RoleDirector & Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address134-136 High Street
Epping
Essex
CM16 4AG
Director NameMr Spencer James Colvin
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Goddard End
Stevenage
Hertfordshire
SG2 7ER
Director NameMr Desmond Joseph Lyons
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 23 February 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address134-136 High Street
Epping
Essex
CM16 4AG
Director NameMr Richard Leslie Springford
Date of BirthMarch 1946 (Born 78 years ago)
NationalityEnglish
StatusResigned
Appointed21 April 2006(2 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrogden Farmhouse
Forge Lane, Leeds
Maidstone
Kent
ME17 1RT
Secretary NameMr Spencer James Colvin
NationalityBritish
StatusResigned
Appointed21 April 2006(2 months, 3 weeks after company formation)
Appointment Duration3 days (resigned 24 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Goddard End
Stevenage
Hertfordshire
SG2 7ER
Director NameMr Raymond Gudge
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2006(2 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRock Cottage
Ashow
Leamington Spa
Warwickshire
CV8 2LE
Secretary NameMr Raymond Gudge
NationalityBritish
StatusResigned
Appointed24 April 2006(2 months, 4 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRock Cottage
Ashow
Leamington Spa
Warwickshire
CV8 2LE
Secretary NameMr Daniel John Flitterman
NationalityBritish
StatusResigned
Appointed01 August 2008(2 years, 6 months after company formation)
Appointment Duration4 months (resigned 01 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Uphill Road
London
NW7 4RB
Director NameLee & Priestley Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ
Secretary NameLee & Priestley Secretary Limited (Corporation)
StatusResigned
Appointed24 January 2006(same day as company formation)
Correspondence Address10-12 East Parade
Leeds
West Yorkshire
LS1 2AJ

Location

Registered Address134-136 High Street
Epping
Essex
CM16 4AG
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishEpping
WardEpping Hemnall
Built Up AreaEpping

Shareholders

125k at £1Seabourne Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£113,526
Current Liabilities£113,526

Accounts

Latest Accounts30 June 2011 (12 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
12 July 2012Application to strike the company off the register (3 pages)
12 July 2012Application to strike the company off the register (3 pages)
29 March 2012Full accounts made up to 30 June 2011 (13 pages)
29 March 2012Full accounts made up to 30 June 2011 (13 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 125,000
(3 pages)
1 February 2012Annual return made up to 24 January 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 125,000
(3 pages)
22 February 2011Accounts for a small company made up to 30 June 2010 (15 pages)
22 February 2011Accounts for a small company made up to 30 June 2010 (15 pages)
8 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
8 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
1 April 2010Termination of appointment of Desmond Lyons as a director (1 page)
1 April 2010Termination of appointment of Desmond Lyons as a director (1 page)
30 March 2010Full accounts made up to 30 June 2009 (18 pages)
30 March 2010Full accounts made up to 30 June 2009 (18 pages)
18 February 2010Secretary's details changed for Mr Donald Hayes on 18 February 2010 (1 page)
18 February 2010Director's details changed for Nigel Charles Hudson on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Nigel Charles Hudson on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Mr Daniel John Flitterman on 18 February 2010 (2 pages)
18 February 2010Secretary's details changed for Mr Donald Hayes on 18 February 2010 (1 page)
18 February 2010Director's details changed for Mr Daniel John Flitterman on 18 February 2010 (2 pages)
18 February 2010Director's details changed for Desmond Joseph Lyons on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Desmond Joseph Lyons on 18 February 2010 (2 pages)
18 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (5 pages)
3 June 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
3 June 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
15 April 2009Auditor's resignation (2 pages)
15 April 2009Auditor's resignation (2 pages)
19 February 2009Return made up to 24/01/09; full list of members (5 pages)
19 February 2009Return made up to 24/01/09; full list of members (5 pages)
18 February 2009Registered office changed on 18/02/2009 from 134-136 high street epping essex CM16 4AS (1 page)
18 February 2009Registered office changed on 18/02/2009 from 134-136 high street epping essex CM16 4AS (1 page)
22 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
22 January 2009Accounts for a small company made up to 31 March 2008 (5 pages)
16 December 2008Secretary appointed mr donald hayes (1 page)
16 December 2008Secretary appointed mr donald hayes (1 page)
15 December 2008Appointment terminated secretary daniel flitterman (1 page)
15 December 2008Appointment Terminated Secretary daniel flitterman (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
8 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 August 2008Appointment terminate, director and secretary raymond gudge logged form (1 page)
7 August 2008Appointment Terminate, Director And Secretary Raymond Gudge Logged Form (1 page)
6 August 2008Director and secretary appointed daniel john flitterman (2 pages)
6 August 2008Appointment terminated director richard springford (1 page)
6 August 2008Director and secretary appointed daniel john flitterman (2 pages)
6 August 2008Appointment Terminated Director spencer colvin (1 page)
6 August 2008Director appointed nigel charles hudson (2 pages)
6 August 2008Appointment Terminated Director richard springford (1 page)
6 August 2008Director appointed nigel charles hudson (2 pages)
6 August 2008Registered office changed on 06/08/2008 from international distribution centre crabtree road thorpe egham surrey TW20 8RS (1 page)
6 August 2008Registered office changed on 06/08/2008 from international distribution centre crabtree road thorpe egham surrey TW20 8RS (1 page)
6 August 2008Appointment terminated director spencer colvin (1 page)
15 April 2008Return made up to 24/01/08; full list of members (5 pages)
15 April 2008Return made up to 24/01/08; full list of members (5 pages)
8 March 2008Auditor's resignation (1 page)
8 March 2008Auditor's resignation (1 page)
19 February 2008Auditor's resignation (1 page)
19 February 2008Auditor's resignation (1 page)
26 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
26 November 2007Accounts for a small company made up to 31 March 2007 (6 pages)
27 September 2007Registered office changed on 27/09/07 from: ashby house, 64 high street walton on thames surrey KT12 1BW (1 page)
27 September 2007Registered office changed on 27/09/07 from: ashby house, 64 high street walton on thames surrey KT12 1BW (1 page)
13 June 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
13 June 2007Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
1 March 2007Return made up to 24/01/07; full list of members (3 pages)
1 March 2007Registered office changed on 01/03/07 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
1 March 2007Registered office changed on 01/03/07 from: ashby house 64 high street walton on thames surrey KT12 1BW (1 page)
1 March 2007Return made up to 24/01/07; full list of members (3 pages)
24 May 2006Secretary resigned (1 page)
24 May 2006Secretary resigned (1 page)
22 May 2006Statement of affairs (93 pages)
22 May 2006Ad 21/04/06--------- £ si 25000@1=25000 £ ic 100000/125000 (2 pages)
22 May 2006Ad 21/04/06--------- £ si 25000@1=25000 £ ic 100000/125000 (2 pages)
22 May 2006Statement of affairs (93 pages)
17 May 2006New secretary appointed;new director appointed (2 pages)
17 May 2006New secretary appointed;new director appointed (2 pages)
9 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
9 May 2006Resolutions
  • RES13 ‐ Re loan agreement 21/04/06
(2 pages)
9 May 2006Resolutions
  • RES13 ‐ Re loan agreement 21/04/06
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 May 2006Ad 21/04/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
9 May 2006£ nc 1000/150000 21/04/06 (2 pages)
9 May 2006Ad 21/04/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
9 May 2006£ nc 1000/150000 21/04/06 (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006Director resigned (1 page)
5 May 2006Registered office changed on 05/05/06 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
5 May 2006Registered office changed on 05/05/06 from: 10-12 east parade leeds west yorkshire LS1 2AJ (1 page)
5 May 2006New director appointed (2 pages)
5 May 2006New director appointed (2 pages)
5 May 2006New secretary appointed;new director appointed (2 pages)
5 May 2006Secretary resigned (1 page)
5 May 2006Secretary resigned (1 page)
5 May 2006New director appointed (2 pages)
5 May 2006New secretary appointed;new director appointed (2 pages)
5 May 2006Director resigned (1 page)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
28 April 2006Particulars of mortgage/charge (4 pages)
28 April 2006Particulars of mortgage/charge (4 pages)
24 March 2006Company name changed L&P 152 LIMITED\certificate issued on 24/03/06 (2 pages)
24 March 2006Company name changed L&P 152 LIMITED\certificate issued on 24/03/06 (2 pages)
24 January 2006Incorporation (17 pages)