Company NameAir Power Products (Dinnington) Limited
Company StatusDissolved
Company Number03022730
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)
Dissolution Date7 June 2005 (18 years, 11 months ago)
Previous NameAir Power Products (UK) Limited

Business Activity

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

Directors

Director NameMr Bernard Froggatt
Date of BirthApril 1949 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMaynrys 11 Cross Field Drive
Woodsetts
Worksop
Nottinghamshire
S81 8SP
Secretary NameMr Gary David Froggatt
NationalityBritish
StatusClosed
Appointed28 February 2003(8 years after company formation)
Appointment Duration2 years, 3 months (closed 07 June 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brantingham Gardens
Bawtry
Doncaster
South Yorkshire
DN10 6XJ
Director NameRobert Hamilton
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address69 Corn Close
South Normanton
Alfreton
Derbyshire
DE55 2JD
Secretary NameRobert Hamilton
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address69 Corn Close
South Normanton
Alfreton
Derbyshire
DE55 2JD
Secretary NameAgnes Alexandra Paterson Hamilton
NationalityBritish
StatusResigned
Appointed22 March 1995(1 month after company formation)
Appointment Duration7 years, 11 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address69 Corn Close
South Normanton
Alfreton
Derbyshire
DE55 2JD
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressUnit 2 Abbey Way
North Anston Trading Estate
Dinnington Sheffield
South Yorkshire
S25 4JL
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishDinnington St. John's
WardDinnington
Built Up AreaDinnington (Rotherham)
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

7 June 2005Final Gazette dissolved via voluntary strike-off (1 page)
22 February 2005First Gazette notice for voluntary strike-off (1 page)
7 January 2005Application for striking-off (1 page)
23 September 2004Registered office changed on 23/09/04 from: unit 2 abbeyway north anston trading estate dinnington sheffield south yorkshire S25 4JL (1 page)
11 June 2004Return made up to 16/02/04; full list of members (6 pages)
25 January 2004Registered office changed on 25/01/04 from: oswin house oswin avenue balby doncaster DN4 0NR (1 page)
19 January 2004Secretary resigned (1 page)
19 January 2004New secretary appointed (2 pages)
19 January 2004Director resigned (1 page)
2 July 2003Accounts for a dormant company made up to 28 February 2003 (5 pages)
4 March 2003Return made up to 16/02/03; full list of members (7 pages)
29 April 2002Return made up to 16/02/02; full list of members (6 pages)
5 April 2002Accounts for a dormant company made up to 28 February 2002 (5 pages)
5 September 2001Accounts for a dormant company made up to 28 February 2001 (5 pages)
6 April 2001Return made up to 16/02/01; full list of members (6 pages)
15 November 2000Full accounts made up to 29 February 2000 (5 pages)
27 March 2000Return made up to 16/02/00; full list of members (6 pages)
7 June 1999Full accounts made up to 28 February 1999 (5 pages)
25 May 1999Return made up to 16/02/99; full list of members (6 pages)
27 October 1998Full accounts made up to 28 February 1998 (5 pages)
22 April 1998Return made up to 16/02/98; full list of members (6 pages)
17 November 1997Full accounts made up to 28 February 1997 (5 pages)
10 March 1997Return made up to 16/02/97; full list of members (6 pages)
17 July 1996Full accounts made up to 29 February 1996 (4 pages)
20 February 1996Return made up to 16/02/96; full list of members (6 pages)
15 August 1995Secretary resigned;new secretary appointed (2 pages)
30 March 1995Ad 22/03/95--------- £ si 2@1=2 £ ic 2/4 (2 pages)
30 March 1995Accounting reference date notified as 28/02 (1 page)