Company NameAir And Fluid Services Limited
Company StatusDissolved
Company Number05005353
CategoryPrivate Limited Company
Incorporation Date5 January 2004(20 years, 3 months ago)
Dissolution Date12 June 2007 (16 years, 10 months ago)
Previous NameIndustrial Rentals Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDarrel David Voce
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 12 June 2007)
RoleCompany Director
Correspondence Address177 Heath Road South
Weston Village
Runcorn
Cheshire
WA7 4RP
Secretary NameGillian Voce
NationalityBritish
StatusClosed
Appointed03 February 2006(2 years, 1 month after company formation)
Appointment Duration1 year, 4 months (closed 12 June 2007)
RoleCompany Director
Correspondence Address177 Heath Road South
Weston Village
Runcorn
Cheshire
WA7 4RP
Director NameDavid Antrobus
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHall Cottage
Higher Lane Dutton
Warrington
Cheshire
WA4 4JP
Secretary NamePaul Antrobus
NationalityBritish
StatusResigned
Appointed05 January 2004(same day as company formation)
RoleCompany Director
Correspondence AddressHall Cottage
Higher Lane Dutton
Warrington
Cheshire
WA4 4JP
Director NameT.I.B. Nominees Limited (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY
Secretary NameT.I.B. Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 2004(same day as company formation)
Correspondence Address23 Holroyd Business Centre
Carrbottom Road
Bradford
West Yorkshire
BD5 9UY

Location

Registered AddressBurley House
12 Clarendon Road
Leeds
West Yorkshire
LS2 9NF
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardHyde Park and Woodhouse
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts31 January 2005 (19 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

12 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
27 February 2007First Gazette notice for voluntary strike-off (1 page)
16 January 2007Application for striking-off (1 page)
4 May 2006New secretary appointed (2 pages)
4 May 2006Director resigned (1 page)
4 May 2006New director appointed (2 pages)
4 May 2006Secretary resigned (1 page)
13 February 2006Company name changed industrial rentals LIMITED\certificate issued on 13/02/06 (3 pages)
3 February 2006Return made up to 05/01/06; full list of members (2 pages)
22 August 2005Accounts for a dormant company made up to 31 January 2005 (1 page)
11 January 2005Return made up to 05/01/05; full list of members (6 pages)
17 February 2004New secretary appointed (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004Ad 05/01/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 February 2004New director appointed (2 pages)
17 February 2004Registered office changed on 17/02/04 from: c/o the information bureau LTD 23 imex business centre carbottom road bradford west yorkshire BD5 9UY (1 page)
17 February 2004Director resigned (1 page)