Company NameCarlair Limited
Company StatusDissolved
Company Number01072824
CategoryPrivate Limited Company
Incorporation Date20 September 1972(51 years, 6 months ago)
Dissolution Date27 July 2004 (19 years, 8 months ago)

Business Activity

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

Directors

Secretary NameBrian Edward Foster
NationalityBritish
StatusClosed
Appointed18 June 1991(18 years, 9 months after company formation)
Appointment Duration13 years, 1 month (closed 27 July 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Birchfield Road
Widnes
Cheshire
WA8 7SX
Director NameRonald Branton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed25 June 1996(23 years, 9 months after company formation)
Appointment Duration8 years, 1 month (closed 27 July 2004)
RoleManaging Director
Correspondence Address1a Danebury Crescent
Acomb
York
North Yorkshire
YO26 5EH
Director NameMr Graham Thomas Boyd Hall
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(18 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 December 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOakwood Farr Hall Drive
Heswall
Wirral
Merseyside
L60 4SH
Director NameMr Cyril Lloyd Roberts
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(18 years, 9 months after company formation)
Appointment Duration5 years (resigned 25 June 1996)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Beechfield Drive
Leigh
Lancashire
WN7 3JB
Director NameChristopher George Rogers
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(18 years, 9 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 10 December 1991)
RoleCompany Director
Correspondence Address1 Huxley Close
Moreton
Wirral
Merseyside
L46 6HX
Director NameRobert Monet
Date of BirthNovember 1936 (Born 87 years ago)
NationalityFrench
StatusResigned
Appointed10 December 1991(19 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 20 March 1997)
RoleManager
Correspondence Address7 Rue Rene Bazin
Paris
75016
Director NameJacques Rene Zymelman
Date of BirthMay 1947 (Born 76 years ago)
NationalityFrench
StatusResigned
Appointed20 March 1997(24 years, 6 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 12 February 1998)
RoleCompany Director
Correspondence Address36 Rue Salvador Allende
92000 Nanterre
France
Director NamePaul Smith
Date of BirthJune 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed12 February 1998(25 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 24 September 2003)
RoleCompany Director
Correspondence Address84 Carlton Street
Swords
Co Dublin
Irish

Location

Registered AddressRipley Drive
Normanton Industrial Estate
Normanton
West Yorkshire
WF6 1QT
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardNormanton
Built Up AreaCastleford

Financials

Year2014
Net Worth£500

Accounts

Latest Accounts31 December 2002 (21 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 July 2004Final Gazette dissolved via voluntary strike-off (1 page)
13 April 2004First Gazette notice for voluntary strike-off (1 page)
4 March 2004Application for striking-off (1 page)
4 March 2004Director resigned (1 page)
27 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
26 June 2003Return made up to 18/06/03; full list of members (7 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
24 October 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
3 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 June 2000Return made up to 18/06/00; full list of members (6 pages)
19 October 1999Accounts for a dormant company made up to 31 December 1998 (7 pages)
5 July 1999Return made up to 18/06/99; no change of members (4 pages)
15 September 1998Full accounts made up to 31 December 1997 (7 pages)
9 July 1998Return made up to 18/06/98; full list of members (6 pages)
19 February 1998Auditor's resignation (2 pages)
19 February 1998Director resigned (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Registered office changed on 19/02/98 from: 5TH floor cunard building liverpool L3 1HR (1 page)
7 October 1997Full accounts made up to 31 December 1996 (7 pages)
13 July 1997Return made up to 18/06/97; full list of members (6 pages)
25 March 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
15 August 1996Full accounts made up to 31 December 1995 (7 pages)
15 July 1996New director appointed (1 page)
15 July 1996Director resigned (2 pages)
15 July 1996Return made up to 18/06/96; full list of members (6 pages)
12 September 1995Full accounts made up to 31 December 1994 (8 pages)
20 September 1972Incorporation (13 pages)