Company NameAir Drive Limited
Company StatusDissolved
Company Number00934995
CategoryPrivate Limited Company
Incorporation Date5 July 1968(55 years, 9 months ago)
Dissolution Date10 April 2007 (16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameTracy D Pagliara
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2004(36 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 10 April 2007)
RoleVice President
Correspondence Address2722 Wild Horse
Quincy
Adams Illinois 62301
United States
Director NameHelen Wright Cornell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed01 September 2004(36 years, 2 months after company formation)
Appointment Duration2 years, 7 months (closed 10 April 2007)
RoleVice President
Country of ResidenceUnited States
Correspondence Address205 South 16th Street
Quincy
Illinois 62301
United States
Director NameMr Alan Arthur Cates Ainsworth
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(22 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 29 October 1993)
RoleSales Director
Correspondence AddressHunters Moon Common Road
Radnage
Bucks
Director NameMr William Ernest Ludlow
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(22 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 July 1992)
RoleManaging Director
Correspondence Address16 Hogg Lane
Holmer Green
High Wycombe
Buckinghamshire
HP15 6PZ
Director NameMr David Ralph Denne
Date of BirthFebruary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(22 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 July 1992)
RoleCompany Director
Correspondence AddressBucks Barn
Highmoor
Henley On Thames
Oxfordshire
RG9 5PE
Director NameMr Donald John Baker
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(22 years, 7 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressTamwood Windsor Lane
Little Kingshill
Great Missenden
Buckinghamshire
HP16 0DP
Secretary NameMr Clive Michael James
NationalityBritish
StatusResigned
Appointed31 January 1991(22 years, 7 months after company formation)
Appointment Duration1 day (resigned 01 February 1991)
RoleCompany Director
Correspondence Address19 Lime Avenue
Buckingham
Buckinghamshire
MK18 7JJ
Secretary NameMrs Pamela Anne Lacey
NationalityBritish
StatusResigned
Appointed01 February 1991(22 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 September 1992)
RoleCompany Director
Correspondence AddressOrchard Cottage Green Lane
Prestwood
Great Missenden
Buckinghamshire
HP16 0QA
Director NameMr Michael Ronald Bennett
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1992(24 years after company formation)
Appointment Duration2 years, 3 months (resigned 17 October 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Kentmere Road
Aylesbury
Buckinghamshire
HP21 7HZ
Secretary NameMr Gordon William Alleyne
NationalityBritish
StatusResigned
Appointed10 September 1992(24 years, 2 months after company formation)
Appointment Duration10 months (resigned 07 July 1993)
RoleCompany Director
Correspondence Address5 Grange Fields
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 9AG
Secretary NameRichard Vincent William Martin
NationalityBritish
StatusResigned
Appointed07 July 1993(25 years after company formation)
Appointment Duration1 year, 2 months (resigned 22 September 1994)
RoleSecretary
Correspondence Address71 Norris Close
Abingdon
Oxfordshire
OX14 2RN
Director NameArthur Geoffrey Dale
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(26 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1995)
RoleCompany Director
Correspondence AddressKimberley
Poolhead Lane
Tanworth In Arden Solihull
West Midlands
B94 5ED
Secretary NameAndrew Joseph Pitt
NationalityBritish
StatusResigned
Appointed22 September 1994(26 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 December 1996)
RoleCompany Director
Correspondence Address45 Westholme Road
Bidford On Avon
Alcester
Warwickshire
B50 4AL
Director NameAnthony Bernard Archer
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1994(26 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 23 December 1996)
RoleCompany Director
Correspondence AddressThe Moat Barn
Glasshouse Lane
Lapworth
Warwickshire
B94 6PU
Director NameMr Charles Donald Ewen Cameron
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1995(26 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 December 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Manor
Church Lane Martin Hussingtree
Worcester
Worcestershire
WR3 8TQ
Director NameAlan Frank Smith
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(27 years, 6 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 23 December 1996)
RoleCompany Director
Correspondence AddressDale Rise 82 Macclesfield Road
Prestbury
Macclesfield
Cheshire
SK10 4AJ
Director NameMr John Alfred Dunn
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(28 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House Pool Bank
Pool In Wharfedale
Otley
W Yorks
LS21 1EJ
Director NameMr Andrew Hartley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(28 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 11 April 2005)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Brambles
3 Manor Park Arkendale
Knaresborough
North Yorkshire
HG5 0QH
Secretary NameMr Andrew Hartley
NationalityBritish
StatusResigned
Appointed23 December 1996(28 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 2002)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Brambles
3 Manor Park Arkendale
Knaresborough
North Yorkshire
HG5 0QH
Secretary NameAndrew Hartley
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1996(28 years, 5 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 November 2002)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Brambles
3 Manor Park Arkendale
Knaresborough
North Yorkshire
HG5 0QH
Secretary NamePaula Mary Watts
NationalityBritish
StatusResigned
Appointed01 November 2002(34 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 May 2004)
RoleSecretary
Correspondence Address9 Everthorpe Lane
North Cave
Brough
East Yorkshire
HU15 2LF
Director NameMr Gareth Hywel Jones
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(36 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hamilton Avenue
Harrogate
North Yorkshire
HG2 8JB
Secretary NameMr Gareth Hywel Jones
NationalityBritish
StatusResigned
Appointed11 April 2005(36 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 October 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Hamilton Avenue
Harrogate
North Yorkshire
HG2 8JB

Location

Registered AddressSpringmill Street
Bradford
West Yorkshire
BD5 7HW
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
ParishTrident
WardLittle Horton
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth£207,781

Accounts

Latest Accounts31 December 2004 (19 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2007Secretary resigned;director resigned (1 page)
14 November 2006First Gazette notice for voluntary strike-off (1 page)
25 September 2006Application for striking-off (1 page)
8 February 2006Return made up to 31/01/06; full list of members (7 pages)
3 November 2005Full accounts made up to 31 December 2004 (8 pages)
27 April 2005Director resigned (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed (2 pages)
15 February 2005Return made up to 31/01/05; full list of members (8 pages)
2 November 2004Full accounts made up to 31 December 2003 (8 pages)
8 September 2004New secretary appointed (2 pages)
7 September 2004New director appointed (3 pages)
7 September 2004New director appointed (3 pages)
7 September 2004New director appointed (2 pages)
7 September 2004Secretary resigned (1 page)
30 March 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
20 February 2004Return made up to 31/01/04; full list of members (6 pages)
22 December 2003Full accounts made up to 31 March 2003 (8 pages)
7 March 2003Return made up to 31/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003Secretary resigned (1 page)
17 October 2002Full accounts made up to 31 March 2002 (8 pages)
1 August 2002Registered office changed on 01/08/02 from: rawdon court 20 leeds road, rawdon leeds west yorkshire LS19 6AX (1 page)
5 February 2002Return made up to 31/01/02; full list of members (6 pages)
23 January 2002Full accounts made up to 31 March 2001 (8 pages)
9 February 2001Return made up to 31/01/01; full list of members (6 pages)
24 January 2001Full accounts made up to 31 March 2000 (9 pages)
13 November 2000New director appointed (2 pages)
13 November 2000Director's particulars changed (1 page)
13 November 2000Registered office changed on 13/11/00 from: po box 468 cross lane tong bradford west yorkshire BD4 0SU (1 page)
13 November 2000Secretary's particulars changed (1 page)
14 February 2000Return made up to 31/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 December 1999Full accounts made up to 31 March 1999 (8 pages)
8 February 1999Return made up to 31/01/99; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
28 January 1998Full accounts made up to 31 March 1997 (14 pages)
25 January 1998Return made up to 31/01/98; no change of members (6 pages)
29 January 1997Return made up to 31/01/97; full list of members (6 pages)
8 January 1997Director resigned (1 page)
8 January 1997New director appointed (3 pages)
8 January 1997Director resigned (1 page)
8 January 1997New secretary appointed (2 pages)
8 January 1997Memorandum and Articles of Association (6 pages)
8 January 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
8 January 1997Secretary resigned (1 page)
8 January 1997Director resigned (1 page)
3 January 1997Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
3 January 1997Registered office changed on 03/01/97 from: 4 highlands court cranmore avenue shirley solihull B90 4LE (1 page)
10 July 1996Auditor's resignation (1 page)
10 July 1996Auditor's resignation (2 pages)
17 June 1996Full accounts made up to 31 December 1995 (13 pages)
20 February 1996Return made up to 31/01/96; full list of members (7 pages)
13 November 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 September 1995Full accounts made up to 31 December 1994 (14 pages)
16 May 1995Director's particulars changed (2 pages)
4 April 1995Director resigned (2 pages)
13 March 1995New director appointed (3 pages)