Company NameAire Place Chemicals Limited
Company StatusDissolved
Company Number00890763
CategoryPrivate Limited Company
Incorporation Date31 October 1966(57 years, 6 months ago)
Dissolution Date11 September 2007 (16 years, 7 months ago)
Previous NameH. Foster & Co. (Stearines) Limited

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameMr John Ernest Roger Atkinson
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1992(25 years, 11 months after company formation)
Appointment Duration14 years, 11 months (closed 11 September 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Riverside 65 Westgate
Wetherby
West Yorkshire
LS22 6NH
Director NameMr Joseph Christopher Foster
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1992(25 years, 11 months after company formation)
Appointment Duration14 years, 11 months (closed 11 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressStrayview 1 Stray Garth
15 Otley Road
Harrogate
North Yorkshire
HG2 0DJ
Director NameRichard Maddison Foster
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1992(25 years, 11 months after company formation)
Appointment Duration14 years, 11 months (closed 11 September 2007)
RoleWorks Director
Country of ResidenceEngland
Correspondence Address10 Gascoigne Court
Barwick In Elmet
Leeds
West Yorkshire
LS15 4NY
Director NameMr William Lennox Towers
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed08 October 1992(25 years, 11 months after company formation)
Appointment Duration14 years, 11 months (closed 11 September 2007)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Burley Lane
Menston
Ilkley
West Yorkshire
LS29 6EU
Secretary NameMr Joseph Christopher Foster
NationalityBritish
StatusClosed
Appointed08 October 1992(25 years, 11 months after company formation)
Appointment Duration14 years, 11 months (closed 11 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStrayview 1 Stray Garth
15 Otley Road
Harrogate
North Yorkshire
HG2 0DJ
Director NameMrs Barbara Foster
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(32 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 11 September 2007)
RoleCommunicator
Country of ResidenceUnited Kingdom
Correspondence AddressStrayview 1 Stray Garth
15 Otley Road
Harrogate
North Yorkshire
HG2 0DJ
Director NameLorraine Foster
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(32 years, 8 months after company formation)
Appointment Duration8 years, 1 month (closed 11 September 2007)
RoleCompany Director
Correspondence Address10 Gascoigne Court
Barwick In Elmet
Leeds
West Yorkshire
LS15 4NY
Director NameMr Stephen Paul Cage
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(25 years, 11 months after company formation)
Appointment Duration13 years, 9 months (resigned 31 July 2006)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence Address8 Summerhill Place
Leeds
West Yorkshire
LS8 2EN

Location

Registered Address103 Kirkstall Road
Leeds
LS3 1JL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£461,082
Cash£65,821
Current Liabilities£217,662

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

11 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
29 May 2007First Gazette notice for voluntary strike-off (1 page)
17 April 2007Application for striking-off (2 pages)
4 December 2006Director's particulars changed (1 page)
4 December 2006Director resigned (1 page)
4 December 2006Return made up to 08/10/06; full list of members (4 pages)
18 August 2006Memorandum and Articles of Association (4 pages)
4 August 2006Company name changed H. foster & co. (Stearines) limi ted\certificate issued on 04/08/06 (4 pages)
3 June 2006Accounts for a small company made up to 31 December 2005 (6 pages)
12 October 2005Return made up to 08/10/05; full list of members (4 pages)
21 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 October 2004Return made up to 08/10/04; full list of members (10 pages)
7 May 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 November 2003Return made up to 08/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 October 2002Return made up to 08/10/02; full list of members (10 pages)
23 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
23 October 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 April 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 October 2000Return made up to 08/10/00; full list of members (9 pages)
29 August 2000Accounts for a small company made up to 31 December 1999 (8 pages)
11 October 1999Return made up to 08/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
5 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
5 October 1998Return made up to 08/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 May 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 November 1997Return made up to 08/10/97; full list of members (8 pages)
11 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
12 November 1996Return made up to 08/10/96; no change of members (6 pages)
19 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
4 October 1995Return made up to 08/10/95; no change of members (6 pages)
13 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
3 September 1991Memorandum and Articles of Association (12 pages)
8 August 1989Particulars of mortgage/charge (3 pages)