Company NameOpen Air Group Ltd
Company StatusDissolved
Company Number06365943
CategoryPrivate Limited Company
Incorporation Date10 September 2007(16 years, 8 months ago)
Dissolution Date21 July 2009 (14 years, 9 months ago)

Directors

Director NameMs Carol Ann Parsell
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address206 Princess Park Manor
Royal Drive Friern Barnet
London
N11 3FS
Director NameMr Kenneth Alan Tointon
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address206 Princess Park Manor
Royal Drive
Friern Barnet
N11 3FS
Secretary NameMr Kenneth Alan Tointon
NationalityBritish
StatusResigned
Appointed10 September 2007(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address206 Princess Park Manor
Royal Drive
Friern Barnet
N11 3FS
Director NameGary Paul Lawrence
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(2 days after company formation)
Appointment Duration1 year, 4 months (resigned 10 January 2009)
RoleCompany Director
Correspondence Address27 Merlin Road
Romford
Essex
RM5 3YH
Director NameTom Renvoize
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2007(2 days after company formation)
Appointment Duration11 months (resigned 10 August 2008)
RoleCompany Director
Correspondence Address128 Mashiters Walk
Romford
Essex
RM1 4BS

Location

Registered Address3 & 4 Rawreth Barns
Doublegate Lane
Wickford
Essex
SS11 8UD
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRawreth
WardDownhall and Rawreth

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

21 July 2009Final Gazette dissolved via voluntary strike-off (1 page)
15 July 2009Voluntary strike-off action has been suspended (1 page)
24 February 2009First Gazette notice for voluntary strike-off (1 page)
10 February 2009Application for striking-off (1 page)
10 February 2009Appointment terminated director gary lawrence (1 page)
27 October 2008Registered office changed on 27/10/2008 from 6 bowlers croft honeywood road basildon essex SS14 3EG (1 page)
15 September 2008Appointment terminated director tom renvoize (1 page)
13 May 2008Nc inc already adjusted 06/05/08 (2 pages)
13 May 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 May 2008Memorandum and Articles of Association (18 pages)
8 November 2007New director appointed (1 page)
8 November 2007New director appointed (1 page)
9 October 2007Ad 11/09/07--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
8 October 2007Registered office changed on 08/10/07 from: 615 london road westcliff-on-sea essex SS0 9PE (1 page)
8 October 2007Secretary resigned;director resigned (1 page)
8 October 2007Director resigned (1 page)