Company NameCentrax Air Systems Limited
DirectorJohn Richard Corrison
Company StatusDissolved
Company Number02687042
CategoryPrivate Limited Company
Incorporation Date13 February 1992(32 years, 2 months ago)
Previous NameBritair Air Handlers Limited

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment

Directors

Director NameJohn Richard Corrison
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 1995(3 years, 8 months after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Correspondence Address6 Mill House Rise
Bradford
West Yorkshire
BD5 8AJ
Secretary NameMichael Philip Howard
NationalityBritish
StatusCurrent
Appointed22 October 1996(4 years, 8 months after company formation)
Appointment Duration27 years, 6 months
RoleTech Consultant
Correspondence Address31 The Lane
Alwoodley
Leeds
West Yorkshire
LS17 7BR
Director NameChristine Currison
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(3 weeks, 4 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 May 1992)
RoleSecretary
Correspondence Address18 Throstlenest Close
Otley
West Yorkshire
LS21 2RR
Director NameJohn Richard Currison
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 March 1992(3 weeks, 4 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 May 1992)
RoleManaging Director
Correspondence Address18 Throstlenest Close
Otley
West Yorkshire
LS21 2RR
Secretary NameChristine Currison
NationalityBritish
StatusResigned
Appointed09 March 1992(3 weeks, 4 days after company formation)
Appointment Duration2 months, 3 weeks (resigned 31 May 1992)
RoleSecretary
Correspondence Address18 Throstlenest Close
Otley
West Yorkshire
LS21 2RR
Director NameMr Bernard Davies
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressZahra Cottage
Thorpe Lane
Guiseley
Leeds
LS20 8JH
Director NamePeter George Stubbs
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1993)
RoleCo Secretary
Correspondence Address11 Thorverton Drive
Stead Road
Bradford
West Yorkshire
BD4 6QY
Secretary NamePeter George Stubbs
NationalityBritish
StatusResigned
Appointed31 May 1992(3 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 September 1993)
RoleCo Secretary
Correspondence Address11 Thorverton Drive
Stead Road
Bradford
West Yorkshire
BD4 6QY
Director NameChristine Corrison
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 October 1996)
RoleCompany Director
Correspondence Address106 Peckover Drive
Pudsey
West Yorkshire
LS28 8EG
Director NameJoanne Louise Corrison
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(1 year, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 14 January 1994)
RoleStaff Nurse
Correspondence AddressGrange Farm House
Clifton
Otley
West Yorkshire
LS21 2HE
Secretary NameChristine Corrison
NationalityBritish
StatusResigned
Appointed01 September 1993(1 year, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 22 October 1996)
RoleCompany Director
Correspondence Address106 Peckover Drive
Pudsey
West Yorkshire
LS28 8EG
Director NameLisa Ann Corrison
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(1 year, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 October 1995)
RoleComputer Operator
Correspondence Address106 Peckover Drive
Pudsey
West Yorkshire
LS28 8EG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 February 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address30 Park Cross Street
Leeds
LS1 2QH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£13,616
Cash£49
Current Liabilities£131,820

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

7 August 2002Dissolved (1 page)
7 May 2002Liquidators statement of receipts and payments (5 pages)
7 May 2002Return of final meeting in a creditors' voluntary winding up (4 pages)
6 February 2002Liquidators statement of receipts and payments (5 pages)
7 August 2001Liquidators statement of receipts and payments (5 pages)
7 February 2001Liquidators statement of receipts and payments (5 pages)
7 August 2000Liquidators statement of receipts and payments (5 pages)
17 February 2000Liquidators statement of receipts and payments (5 pages)
8 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
8 February 1999Appointment of a voluntary liquidator (1 page)
8 February 1999Statement of affairs (6 pages)
18 January 1999Registered office changed on 18/01/99 from: 10 market place batley west yorkshire WF17 5DA (1 page)
12 February 1998Return made up to 13/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 June 1997Company name changed britair air handlers LIMITED\certificate issued on 23/06/97 (2 pages)
14 April 1997Accounts for a small company made up to 31 December 1996 (9 pages)
25 February 1997Return made up to 13/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 1996Secretary resigned;director resigned (1 page)
10 November 1996New secretary appointed (2 pages)
23 October 1996Accounts for a small company made up to 31 December 1995 (9 pages)
12 May 1996Return made up to 13/02/96; no change of members (4 pages)
3 May 1995Accounts for a small company made up to 31 December 1994 (9 pages)
10 April 1995Auditor's resignation (2 pages)
7 March 1995Return made up to 13/02/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)