Company NameDynair Limited
Company StatusDissolved
Company Number00852523
CategoryPrivate Limited Company
Incorporation Date24 June 1965(58 years, 10 months ago)
Dissolution Date6 August 2002 (21 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NamePaul Morgan
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2000(35 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 06 August 2002)
RoleDirector Operations
Correspondence Address1 New Hagg
Oldfield Road
Huddersfield
West Yorkshire
HD7 2RN
Director NameRegis Trenda
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusClosed
Appointed04 December 2000(35 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 06 August 2002)
RoleAttorney
Correspondence Address21323 N Woodland Avenue
Barrington
Illinois 60010
United States
Director NameMr Matthew Richard Taylor
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed04 December 2000(35 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 06 August 2002)
RoleController
Country of ResidenceEngland
Correspondence AddressLangcliffe
Villa Road
Bingley
West Yorkshire
BD16 4EU
Secretary NameRegis Trenda
NationalityAmerican
StatusClosed
Appointed04 December 2000(35 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 06 August 2002)
RoleAttorney
Correspondence Address21323 N Woodland Avenue
Barrington
Illinois 60010
United States
Director NamePeter Wayne Gravelle
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 1992(27 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 March 1997)
RoleChief Operating Officer Kysor Ind Corp
Correspondence Address309 Barbara Street
Cadillac
Michigan 49601
Foreign
Director NameGeorge Roger Kempton
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 1992(27 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 March 1997)
RolePresident Kysor Ind Corpn
Correspondence Address1126 Sunnyside Drive
Cadillac
Michigan 49601
United States
Director NamePatrick Charles Laine
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 1992(27 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 1995)
RolePresident Managing Director - Kysor Europe Ltd
Correspondence Address7 Heol Cefn Onn
Cardiff
CF4 5TP
Wales
Director NameMr Steven Murray Lewis
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1992(27 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address9 Lansdown Road
Abergavenny
Gwent
NP7 6AL
Wales
Director NameTimothy David Peterson
Date of BirthApril 1937 (Born 87 years ago)
NationalityAmerican
StatusResigned
Appointed12 September 1992(27 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 January 1996)
RoleVice President Kysor Ind Corp
Correspondence Address409 Torrey Road
Cadillac
Michigan 49601
Foreign
Secretary NameMr Steven Murray Lewis
NationalityBritish
StatusResigned
Appointed12 September 1992(27 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 30 November 2000)
RoleCompany Director
Correspondence Address9 Lansdown Road
Abergavenny
Gwent
NP7 6AL
Wales
Director NameBruce Anthony Dufour
Date of BirthJune 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1996(30 years, 6 months after company formation)
Appointment Duration3 years, 7 months (resigned 18 August 1999)
RoleCompany Director
Correspondence Address67 Millrace Close
Lisvane
Cardiff
South Glamorgan
CF4 5UQ
Wales

Location

Registered AddressRoydsdale Way
Euroway Industrial Estate
Bradford
West Yorkshire
BD4 6SE
RegionYorkshire and The Humber
ConstituencyBradford South
CountyWest Yorkshire
WardTong
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£7,750

Accounts

Latest Accounts31 December 1999 (24 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 August 2002Final Gazette dissolved via compulsory strike-off (1 page)
16 April 2002First Gazette notice for compulsory strike-off (1 page)
3 January 2001New secretary appointed;new director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001New director appointed (2 pages)
3 January 2001Secretary resigned;director resigned (1 page)
3 January 2001Registered office changed on 03/01/01 from: dyffryn business park hengoed mid glamorgan CF82 7RJ (1 page)
20 September 2000Return made up to 12/09/00; full list of members
  • 363(287) ‐ Registered office changed on 20/09/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 June 2000Accounts for a small company made up to 31 December 1999 (2 pages)
11 October 1999Accounts for a small company made up to 31 December 1998 (2 pages)
23 September 1999Return made up to 12/09/99; no change of members (4 pages)
23 August 1999Director resigned (1 page)
29 July 1999Accounts for a small company made up to 31 December 1997 (9 pages)
28 September 1998Return made up to 12/09/98; full list of members
  • 363(287) ‐ Registered office changed on 28/09/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 October 1997Director resigned (1 page)
20 October 1997Return made up to 12/09/97; no change of members (4 pages)
20 October 1997Director resigned (1 page)
16 June 1997Full accounts made up to 31 December 1996 (9 pages)
25 September 1996Return made up to 12/09/96; full list of members (6 pages)
24 May 1996Full accounts made up to 31 December 1995 (9 pages)
25 April 1996Director resigned (1 page)
25 April 1996New director appointed (2 pages)
25 April 1996Director resigned (1 page)
12 September 1995Return made up to 12/09/95; no change of members (6 pages)
12 September 1995Full accounts made up to 31 December 1994 (11 pages)