Company NameCritical Airflow Controls Limited
Company StatusDissolved
Company Number04839133
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date10 June 2014 (9 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Raymond Wall
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFramewood Manor
Framewood Road
Falmor
Bucks
SL2 4QR
Director NameMr Philip Michael Milne Smith
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address16 High Tree Drive
Earley
Reading
Berks
RG6 1EU
Secretary NameMs Joanne Alison Herridge
NationalityBritish
StatusResigned
Appointed21 July 2003(same day as company formation)
RoleSecretary
Correspondence Address50 Lovel Road
Chalfont St Peter
Buckinghamshire
SL9 9NS
Secretary NameMrs Dorothy Wall
NationalityBritish
StatusResigned
Appointed28 August 2003(1 month, 1 week after company formation)
Appointment Duration6 years, 7 months (resigned 16 April 2010)
RoleCompany Director
Correspondence AddressFramewood Manor
Framewood Road
Fulmer
Buckinghamshire
SL2 4QR
Director NameMr Timothy Stevenson Hall
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Seasons House Astley Lane Industrial Estate
Swillington
Leeds
West Yorkshire
LS26 8XT
Director NameMr James Stuart Lawrie
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 08 November 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFour Seasons House Astley Lane Trading Estate
Swillington
Leeds
West Yorkshire
LS26 8XT
Director NameMr Maurice McBride
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(6 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 17 October 2013)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressFour Seasons House Astley Lane Industrial Estate
Swillington
Leeds
West Yorkshire
LS26 8XT
Secretary NameTimothy Stevenson Hall
NationalityBritish
StatusResigned
Appointed16 April 2010(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 28 September 2012)
RoleCompany Director
Correspondence AddressFour Seasons House Astley Lane Industrial Estate
Swillington
Leeds
West Yorkshire
LS26 8XT
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Location

Registered AddressFour Seasons House Astley Lane Industrial Estate
Swillington
Leeds
West Yorkshire
LS26 8XT
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington
Built Up AreaSwillington

Shareholders

1 at £1Berkeley Controls Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

10 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2014First Gazette notice for compulsory strike-off (1 page)
28 November 2013Termination of appointment of James Lawrie as a director (2 pages)
29 October 2013Termination of appointment of Maurice Mcbride as a director (1 page)
16 September 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 1
(5 pages)
14 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (1 page)
9 May 2013Section 519 (1 page)
18 February 2013Full accounts made up to 31 December 2011 (12 pages)
23 October 2012Termination of appointment of Timothy Hall as a secretary (2 pages)
17 October 2012Termination of appointment of Timothy Hall as a director (2 pages)
7 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (8 pages)
3 October 2011Full accounts made up to 31 December 2010 (13 pages)
28 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (8 pages)
24 March 2011Section 519 (1 page)
1 February 2011Full accounts made up to 30 April 2010 (13 pages)
13 December 2010Current accounting period shortened from 30 April 2011 to 31 December 2010 (3 pages)
21 September 2010Previous accounting period extended from 31 December 2009 to 30 April 2010 (3 pages)
9 August 2010Annual return made up to 21 July 2010 with a full list of shareholders (8 pages)
22 June 2010Appointment of Mr James Stuart Lawrie as a director
  • ANNOTATION The document is a duplicate of AP01 registered on 21/06/10.
(4 pages)
21 June 2010Appointment of James Stuart Lawrie as a director (3 pages)
21 June 2010Appointment of Timothy Stevenson Hall as a director (3 pages)
21 June 2010Appointment of Mr Maurice Mcbride as a director (3 pages)
21 June 2010Previous accounting period shortened from 30 April 2010 to 31 December 2009 (3 pages)
21 June 2010Registered office address changed from Tudor House 649 London Road High Wycombe Buckinghamshire HP11 1EZ on 21 June 2010 (2 pages)
21 June 2010Termination of appointment of Philip Milne Smith as a director (2 pages)
21 June 2010Termination of appointment of Dorothy Wall as a secretary (2 pages)
21 June 2010Appointment of Timothy Stevenson Hall as a secretary (3 pages)
29 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
29 April 2010Statement of company's objects (2 pages)
23 April 2010Particulars of a mortgage or charge / charge no: 4 (8 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
21 April 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
14 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 October 2009Full accounts made up to 30 April 2009 (13 pages)
7 August 2009Return made up to 21/07/09; full list of members (3 pages)
18 May 2009Accounting reference date extended from 31/10/2008 to 30/04/2009 alignment with parent or subsidiary (1 page)
19 November 2008Director's change of particulars / philip milne smith / 16/11/2008 (2 pages)
19 November 2008Return made up to 21/07/08; full list of members (3 pages)
19 November 2008Director's change of particulars / raymond wall / 19/11/2008 (2 pages)
17 June 2008Full accounts made up to 31 October 2007 (13 pages)
8 January 2008Secretary's particulars changed (1 page)
8 January 2008Return made up to 21/07/07; full list of members (2 pages)
11 June 2007Full accounts made up to 31 October 2006 (14 pages)
18 January 2007Return made up to 21/07/06; full list of members (2 pages)
5 June 2006Full accounts made up to 31 October 2005 (14 pages)
17 October 2005Return made up to 21/07/05; full list of members (2 pages)
8 June 2005Full accounts made up to 31 October 2004 (12 pages)
18 October 2004Return made up to 21/07/04; full list of members (7 pages)
28 April 2004Particulars of mortgage/charge (3 pages)
19 December 2003Accounting reference date extended from 31/07/04 to 31/10/04 (1 page)
9 September 2003New secretary appointed (1 page)
9 September 2003Secretary resigned (1 page)
7 August 2003Registered office changed on 07/08/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
7 August 2003Secretary resigned (1 page)
7 August 2003New director appointed (3 pages)
7 August 2003New secretary appointed (2 pages)
7 August 2003New director appointed (3 pages)
7 August 2003Director resigned (1 page)
21 July 2003Incorporation (30 pages)