Company NameFresh Air Services Limited
Company StatusDissolved
Company Number04655202
CategoryPrivate Limited Company
Incorporation Date3 February 2003(21 years, 2 months ago)
Dissolution Date29 October 2011 (12 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4534Other building installation
SIC 43210Electrical installation
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDavid Geoffrey Priestley
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Welbeck Drive
Bradford
West Yorkshire
BD7 4BT
Secretary NameDoreen Priestley
NationalityBritish
StatusClosed
Appointed16 January 2009(5 years, 11 months after company formation)
Appointment Duration2 years, 9 months (closed 29 October 2011)
RoleCompany Director
Correspondence Address40 Welbeck Drive
Great Horton
Bradford
West Yorkshire
BD7 4BT
Director NameBrian Anthony Ellis
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address49 Beldon Lane
Bradford
West Yorkshire
BD7 4LF
Secretary NamePamela Margaret Ellis
NationalityBritish
StatusResigned
Appointed03 February 2003(same day as company formation)
RoleCompany Director
Correspondence Address49 Beldon Lane
Bradford
West Yorkshire
BD7 4LF
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressWesley House Huddersfield Road
Birstall
Batley
West Yorkshire
WF17 9EJ
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBirstall and Birkenshaw
Built Up AreaWest Yorkshire

Shareholders

1 at 1David Geoffrey Priestley
50.00%
Ordinary
1 at 1David Geoffrey Priestley
50.00%
Ordinary

Financials

Year2014
Net Worth£10,976
Cash£144
Current Liabilities£68,033

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 October 2011Final Gazette dissolved following liquidation (1 page)
29 October 2011Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2011Final Gazette dissolved following liquidation (1 page)
29 July 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
29 July 2011Return of final meeting in a creditors' voluntary winding up (6 pages)
21 October 2010Registered office address changed from 40 Welbeck Drive Great Horton Bradford West Yorkshire BD7 4BT on 21 October 2010 (2 pages)
21 October 2010Registered office address changed from 40 Welbeck Drive Great Horton Bradford West Yorkshire BD7 4BT on 21 October 2010 (2 pages)
13 October 2010Appointment of a voluntary liquidator (1 page)
13 October 2010Statement of affairs with form 4.19 (8 pages)
13 October 2010Appointment of a voluntary liquidator (1 page)
13 October 2010Statement of affairs with form 4.19 (8 pages)
13 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
13 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-10-06
(1 page)
23 March 2010Director's details changed for David Geoffrey Priestley on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 2
(4 pages)
23 March 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 2
(4 pages)
23 March 2010Director's details changed for David Geoffrey Priestley on 23 March 2010 (2 pages)
23 March 2010Annual return made up to 3 February 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 2
(4 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
5 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 February 2009Return made up to 03/02/09; full list of members (3 pages)
18 February 2009Return made up to 03/02/09; full list of members (3 pages)
27 January 2009Secretary appointed doreen priestley (2 pages)
27 January 2009Secretary appointed doreen priestley (2 pages)
27 January 2009Appointment Terminated Secretary pamela ellis (1 page)
27 January 2009Appointment Terminated Director brian ellis (1 page)
27 January 2009Appointment terminated director brian ellis (1 page)
27 January 2009Appointment terminated secretary pamela ellis (1 page)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 September 2008Registered office changed on 12/09/2008 from pro-mech house bolling road bradford BD4 7BT (1 page)
12 September 2008Registered office changed on 12/09/2008 from pro-mech house bolling road bradford BD4 7BT (1 page)
6 May 2008Return made up to 03/02/08; full list of members (4 pages)
6 May 2008Return made up to 03/02/08; full list of members (4 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
22 October 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
19 March 2007Return made up to 03/02/07; full list of members (2 pages)
19 March 2007Return made up to 03/02/07; full list of members (2 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 March 2006Return made up to 03/02/06; full list of members (2 pages)
27 March 2006Return made up to 03/02/06; full list of members (2 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
25 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 February 2005Return made up to 03/02/05; full list of members (7 pages)
7 February 2005Return made up to 03/02/05; full list of members (7 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
20 February 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 20/02/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 February 2004Return made up to 03/02/04; full list of members (7 pages)
17 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
17 April 2003Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
27 March 2003Ad 03/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
27 March 2003Ad 03/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Registered office changed on 13/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 March 2003New director appointed (2 pages)
13 March 2003Registered office changed on 13/03/03 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003Director resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003New secretary appointed (2 pages)
13 March 2003New director appointed (2 pages)
13 March 2003Secretary resigned (1 page)
3 February 2003Incorporation (16 pages)
3 February 2003Incorporation (16 pages)