Company NameAir Power Products (UK) Limited
Company StatusDissolved
Company Number05243434
CategoryPrivate Limited Company
Incorporation Date28 September 2004(19 years, 7 months ago)
Dissolution Date17 January 2017 (7 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMr Bernard Froggatt
Date of BirthApril 1949 (Born 75 years ago)
NationalityEnglish
StatusClosed
Appointed28 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressManrys 11 Cross Field Drive
Woodsetts
Worksop
Nottinghamshire
S81 8SP
Director NameMr Gary David Froggatt
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed28 September 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Brantingham Gardens
Bawtry
Doncaster
South Yorkshire
DN10 6XJ
Secretary NameMr Gary David Froggatt
NationalityBritish
StatusClosed
Appointed29 September 2004(1 day after company formation)
Appointment Duration12 years, 3 months (closed 17 January 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Brantingham Gardens
Bawtry
Doncaster
South Yorkshire
DN10 6XJ
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed28 September 2004(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Contact

Websiteairpowerproducts.co.uk
Email address[email protected]
Telephone01909 519519
Telephone regionWorksop

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

Shareholders

1 at £1Bernard Froggatt
50.00%
Ordinary
1 at £1Gary David Froggatt
50.00%
Ordinary

Accounts

Latest Accounts28 February 2015 (9 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
1 November 2016First Gazette notice for voluntary strike-off (1 page)
19 October 2016Application to strike the company off the register (3 pages)
19 October 2016Application to strike the company off the register (3 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(5 pages)
28 September 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(5 pages)
1 June 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
1 June 2015Accounts for a dormant company made up to 28 February 2015 (6 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
26 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
22 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(5 pages)
22 October 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
(5 pages)
25 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
25 November 2013Accounts for a dormant company made up to 28 February 2013 (6 pages)
4 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
4 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2
(5 pages)
22 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
22 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (5 pages)
12 October 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
12 October 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 28 September 2011 with a full list of shareholders (5 pages)
13 September 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
13 September 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Bernard Froggatt on 28 September 2010 (2 pages)
29 September 2010Annual return made up to 28 September 2010 with a full list of shareholders (5 pages)
29 September 2010Director's details changed for Bernard Froggatt on 28 September 2010 (2 pages)
1 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
11 December 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
11 December 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
5 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
5 October 2009Annual return made up to 28 September 2009 with a full list of shareholders (3 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
20 October 2008Return made up to 28/09/08; full list of members (3 pages)
20 October 2008Return made up to 28/09/08; full list of members (3 pages)
5 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
5 December 2007Accounts for a dormant company made up to 28 February 2007 (5 pages)
9 October 2007Return made up to 28/09/07; full list of members (2 pages)
9 October 2007Return made up to 28/09/07; full list of members (2 pages)
30 October 2006Location of register of members (1 page)
30 October 2006Location of debenture register (1 page)
30 October 2006Location of register of members (1 page)
30 October 2006Return made up to 28/09/06; full list of members (2 pages)
30 October 2006Registered office changed on 30/10/06 from: unit 2 abbey way northanston trading estate D1NNINGTON sheffield south yorkshire S25 4JL (1 page)
30 October 2006Location of debenture register (1 page)
30 October 2006Return made up to 28/09/06; full list of members (2 pages)
30 October 2006Registered office changed on 30/10/06 from: unit 2 abbey way northanston trading estate D1NNINGTON sheffield south yorkshire S25 4JL (1 page)
16 May 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
16 May 2006Accounts for a dormant company made up to 28 February 2006 (4 pages)
4 February 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
4 February 2006Accounts for a dormant company made up to 28 February 2005 (5 pages)
16 December 2005Return made up to 28/09/05; full list of members (7 pages)
16 December 2005Return made up to 28/09/05; full list of members (7 pages)
11 October 2004Accounting reference date shortened from 30/09/05 to 28/02/05 (1 page)
11 October 2004Accounting reference date shortened from 30/09/05 to 28/02/05 (1 page)
6 October 2004New secretary appointed (2 pages)
6 October 2004New secretary appointed (2 pages)
6 October 2004Secretary resigned (1 page)
6 October 2004Secretary resigned (1 page)
28 September 2004Incorporation (15 pages)
28 September 2004Incorporation (15 pages)