Company NameAir Care 1 (1994) Limited
DirectorIan Stuart Hegley
Company StatusDissolved
Company Number02934730
CategoryPrivate Limited Company
Incorporation Date1 June 1994(29 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Director NameMr Ian Stuart Hegley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(same day as company formation)
RoleCompany Director
Correspondence AddressLanefoot Cottage
Dacre
Harrogate
N Yorks
HG3 4EX
Director NameAlexandra Maria Hegley
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleSecretary
Correspondence AddressFour Winds
107 Bradford Road
Shipley
BD18 3AD
Secretary NameAlexandra Maria Hegley
NationalityBritish
StatusResigned
Appointed01 June 1994(same day as company formation)
RoleSecretary
Correspondence AddressFour Winds
107 Bradford Road
Shipley
BD18 3AD
Director NameMr Mark Darren Hegley
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1999(5 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 2005)
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressThe Smithy
Hopton Wafers
Kidderminster
DY14 0HH
Secretary NameMr Mark Darren Hegley
NationalityBritish
StatusResigned
Appointed12 July 2002(8 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Smithy
Hopton Wafers
Kidderminster
DY14 0HH
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Bwc Business Solutions
8 Park Place
Leeds
LS1 2RU
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2014
Net Worth-£172,169
Cash£2
Current Liabilities£195,339

Accounts

Latest Accounts31 May 2003 (20 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 May

Filing History

11 October 2006Dissolved (1 page)
11 July 2006Liquidators statement of receipts and payments (5 pages)
11 July 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
11 May 2006Liquidators statement of receipts and payments (5 pages)
21 April 2005Statement of affairs (5 pages)
21 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 April 2005Appointment of a voluntary liquidator (1 page)
20 April 2005Registered office changed on 20/04/05 from: units 51-52 glasshouses mill pateleu bridge harrogate north yorkshire HG3 5QU (1 page)
14 March 2005Secretary resigned;director resigned (1 page)
3 December 2004Registered office changed on 03/12/04 from: lane foot cottage dacre harrogate north yorkshire HG3 4EX (1 page)
22 July 2004Return made up to 01/06/04; full list of members (7 pages)
6 March 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
6 June 2003Return made up to 01/06/03; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
12 December 2002New secretary appointed (2 pages)
19 June 2002Return made up to 01/06/02; full list of members (7 pages)
13 June 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
21 May 2002Secretary resigned;director resigned (1 page)
6 June 2001Return made up to 01/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 June 2001Accounts for a small company made up to 31 May 2000 (5 pages)
11 July 2000Return made up to 01/06/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 March 2000Accounts for a small company made up to 31 May 1999 (6 pages)
13 December 1999New director appointed (2 pages)
21 June 1999Return made up to 01/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 April 1999Accounts for a small company made up to 31 May 1998 (4 pages)
27 March 1998Accounts for a small company made up to 31 May 1997 (4 pages)
13 June 1997Return made up to 01/06/97; no change of members (4 pages)
26 February 1997Accounts for a small company made up to 31 May 1996 (4 pages)
21 January 1997Particulars of mortgage/charge (3 pages)
29 November 1996Secretary's particulars changed;director's particulars changed (1 page)
14 March 1996Accounts for a small company made up to 31 May 1995 (4 pages)
22 May 1995Return made up to 01/06/95; full list of members (6 pages)