Leeds 27 Industrial Estate
Morley
Leeds
LS27 0LL
Director Name | Mr John David Billson |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2015(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 February 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley Leeds LS27 0LL |
Director Name | Mr Simon Andrej Karlin |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 17 November 2015(19 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 21 February 2017) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | 15 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley Leeds LS27 0LL |
Director Name | Michael Leslie Cecil |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Ty Than Orsett Road Horndon On The Hill Stanford Le Hope Essex SS17 8NS |
Director Name | Brian Martin Smith |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Bocking Place Courtauld Road Braintree Essex CM7 9BT |
Secretary Name | Brian Martin Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Bocking Place Courtauld Road Braintree Essex CM7 9BT |
Director Name | John Joseph Reilly Roe |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(8 years, 8 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rougham Industrial Estate Rougham Bury St. Edmunds Suffolk IP30 9XA |
Director Name | Amanda Pilgrim |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(8 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 17 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rougham Industrial Estate Rougham Bury St. Edmunds Suffolk IP30 9XA |
Secretary Name | Amanda Pilgrim |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2004(8 years, 8 months after company formation) |
Appointment Duration | 11 years (resigned 17 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rougham Industrial Estate Rougham Bury St. Edmunds Suffolk IP30 9XA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 March 1996(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | 3dair.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0141 7775007 |
Telephone region | Glasgow |
Registered Address | 15 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley Leeds LS27 0LL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Morley and Outwood |
County | West Yorkshire |
Parish | Morley |
Ward | Morley North |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | 3 D Air Sales LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
23 December 1998 | Delivered on: 4 January 1999 Satisfied on: 5 November 2004 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Account number 80414395. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Fully Satisfied |
---|---|
23 December 1998 | Delivered on: 4 January 1999 Satisfied on: 9 October 2002 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
21 February 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
6 December 2016 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 15 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
9 March 2016 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
9 March 2016 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
18 February 2016 | Registered office address changed from Rougham Industrial Estate Rougham Bury St Edmunds Suffolk IP30 9XA to 15 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley Leeds LS27 0LL on 18 February 2016 (2 pages) |
18 February 2016 | Registered office address changed from Rougham Industrial Estate Rougham Bury St Edmunds Suffolk IP30 9XA to 15 Bruntcliffe Avenue Leeds 27 Industrial Estate Morley Leeds LS27 0LL on 18 February 2016 (2 pages) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 December 2015 | Termination of appointment of Amanda Pilgrim as a director on 17 November 2015 (1 page) |
1 December 2015 | Appointment of Mr per Olof Goran Bertland as a director on 17 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr Simon Andrej Karlin as a director on 17 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr per Olof Goran Bertland as a director on 17 November 2015 (2 pages) |
1 December 2015 | Appointment of Mr John David Billson as a director on 17 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Amanda Pilgrim as a director on 17 November 2015 (1 page) |
1 December 2015 | Appointment of Mr John David Billson as a director on 17 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Amanda Pilgrim as a secretary on 17 November 2015 (1 page) |
1 December 2015 | Appointment of Mr Simon Andrej Karlin as a director on 17 November 2015 (2 pages) |
1 December 2015 | Termination of appointment of Amanda Pilgrim as a secretary on 17 November 2015 (1 page) |
3 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 15 March 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
15 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 15 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
14 April 2014 | Termination of appointment of John Roe as a director (1 page) |
14 April 2014 | Termination of appointment of John Roe as a director (1 page) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
13 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 15 March 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
21 September 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
19 March 2012 | Annual return made up to 15 March 2012 with a full list of shareholders (5 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
19 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 15 March 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
4 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 15 March 2010 with a full list of shareholders (5 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
23 September 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
20 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
20 March 2009 | Return made up to 15/03/09; full list of members (3 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
28 October 2008 | Accounts for a dormant company made up to 31 December 2007 (5 pages) |
18 June 2008 | Director and secretary's change of particulars / amanda pilgrim / 20/05/2008 (1 page) |
18 June 2008 | Director and secretary's change of particulars / amanda pilgrim / 20/05/2008 (1 page) |
12 June 2008 | Director's change of particulars / john roe / 20/05/2008 (1 page) |
12 June 2008 | Director's change of particulars / john roe / 20/05/2008 (1 page) |
31 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 15/03/08; full list of members (3 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (5 pages) |
20 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 15/03/07; full list of members (2 pages) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
6 November 2006 | Accounts for a dormant company made up to 31 December 2005 (5 pages) |
24 May 2006 | Return made up to 15/03/06; full list of members (2 pages) |
24 May 2006 | Return made up to 15/03/06; full list of members (2 pages) |
18 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
18 June 2005 | Accounts for a dormant company made up to 31 December 2004 (5 pages) |
15 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
15 April 2005 | Return made up to 15/03/05; full list of members (7 pages) |
12 November 2004 | New director appointed (3 pages) |
12 November 2004 | Registered office changed on 12/11/04 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | New director appointed (3 pages) |
12 November 2004 | Secretary resigned;director resigned (1 page) |
12 November 2004 | Director resigned (1 page) |
12 November 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: kings parade lower coombe street croydon surrey CR0 1AA (1 page) |
12 November 2004 | New secretary appointed;new director appointed (3 pages) |
12 November 2004 | Secretary resigned;director resigned (1 page) |
12 November 2004 | New secretary appointed;new director appointed (3 pages) |
12 November 2004 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
8 November 2004 | Full accounts made up to 30 April 2004 (9 pages) |
8 November 2004 | Full accounts made up to 30 April 2004 (9 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 November 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 May 2004 | Return made up to 15/03/04; full list of members (5 pages) |
11 May 2004 | Return made up to 15/03/04; full list of members (5 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (9 pages) |
3 March 2004 | Full accounts made up to 30 April 2003 (9 pages) |
15 April 2003 | Return made up to 15/03/03; full list of members (5 pages) |
15 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 April 2003 | Return made up to 15/03/03; full list of members (5 pages) |
4 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
4 April 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 December 2002 | Full accounts made up to 30 April 2002 (13 pages) |
11 December 2002 | Full accounts made up to 30 April 2002 (13 pages) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
9 October 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
2 April 2002 | Return made up to 15/03/02; full list of members (5 pages) |
2 April 2002 | Return made up to 15/03/02; full list of members (5 pages) |
20 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
20 February 2002 | Full accounts made up to 30 April 2001 (14 pages) |
5 September 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
5 September 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: bridge house bridge street staines middlesex TW18 4TW (1 page) |
6 April 2001 | Registered office changed on 06/04/01 from: bridge house bridge street staines middlesex TW18 4TW (1 page) |
29 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
29 March 2001 | Return made up to 15/03/01; full list of members (6 pages) |
20 February 2001 | Auditor's resignation (1 page) |
20 February 2001 | Auditor's resignation (1 page) |
13 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
13 October 2000 | Full accounts made up to 31 March 2000 (13 pages) |
20 April 2000 | Registered office changed on 20/04/00 from: barley house 57 church street staines middlesex TW18 4XS (1 page) |
20 April 2000 | Registered office changed on 20/04/00 from: barley house 57 church street staines middlesex TW18 4XS (1 page) |
22 March 2000 | Return made up to 15/03/00; full list of members (5 pages) |
22 March 2000 | Return made up to 15/03/00; full list of members (5 pages) |
23 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
23 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
24 March 1999 | Return made up to 08/03/99; no change of members
|
24 March 1999 | Return made up to 08/03/99; no change of members
|
4 January 1999 | Particulars of mortgage/charge (5 pages) |
4 January 1999 | Particulars of mortgage/charge (4 pages) |
4 January 1999 | Particulars of mortgage/charge (4 pages) |
4 January 1999 | Particulars of mortgage/charge (5 pages) |
2 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
2 October 1998 | Full accounts made up to 31 March 1998 (12 pages) |
18 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
18 March 1998 | Return made up to 08/03/98; no change of members (4 pages) |
18 March 1998 | Delivery ext'd 3 mth 31/03/98 (1 page) |
18 March 1998 | Delivery ext'd 3 mth 31/03/98 (1 page) |
29 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
29 September 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
20 March 1997 | Ad 08/03/97--------- £ si 98@1 (2 pages) |
20 March 1997 | Ad 08/03/97--------- £ si 98@1 (2 pages) |
12 March 1997 | Return made up to 08/03/97; full list of members (6 pages) |
12 March 1997 | Return made up to 08/03/97; full list of members (6 pages) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | New secretary appointed;new director appointed (2 pages) |
19 March 1996 | Secretary resigned;director resigned (2 pages) |
19 March 1996 | Registered office changed on 19/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 March 1996 | New director appointed (2 pages) |
19 March 1996 | Secretary resigned;director resigned (2 pages) |
19 March 1996 | New secretary appointed;new director appointed (2 pages) |
19 March 1996 | Registered office changed on 19/03/96 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
8 March 1996 | Incorporation (13 pages) |
8 March 1996 | Incorporation (13 pages) |