Company NameAirea Newco Limited
Company StatusDissolved
Company Number06383227
CategoryPrivate Limited Company
Incorporation Date27 September 2007(16 years, 6 months ago)
Dissolution Date19 February 2019 (5 years, 2 months ago)
Previous NameAirea Limited

Business Activity

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

Directors

Director NameMr Paul Stevenson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2018(10 years, 10 months after company formation)
Appointment Duration7 months (closed 19 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVictoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN
Secretary NameMr Paul Stevenson
StatusClosed
Appointed24 July 2018(10 years, 10 months after company formation)
Appointment Duration7 months (closed 19 February 2019)
RoleCompany Director
Correspondence AddressVictoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN
Director NameMr Kevin Francis Henry
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Hill Top Grove
West Ardsley
Wakefield
West Yorkshire
WF3 1HP
Secretary NameMr Roger Salt
NationalityBritish
StatusResigned
Appointed27 September 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN
Director NameMr Neil Rylance
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2009(1 year, 8 months after company formation)
Appointment Duration6 years, 10 months (resigned 14 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN
Director NameMr Roger Salt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2016(8 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 July 2018)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVictoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN

Contact

Websiteaireaplc.co.uk
Email address[email protected]
Telephone01924 262525
Telephone regionWakefield

Location

Registered AddressVictoria Mills, The Green
Ossett
West Yorkshire
WF5 0AN
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

2 at £1Airea PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2017 (6 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

19 February 2019Final Gazette dissolved via voluntary strike-off (1 page)
4 December 2018First Gazette notice for voluntary strike-off (1 page)
22 November 2018Application to strike the company off the register (3 pages)
26 July 2018Appointment of Mr Paul Stevenson as a director on 24 July 2018 (2 pages)
26 July 2018Termination of appointment of Roger Salt as a director on 24 July 2018 (1 page)
26 July 2018Appointment of Mr Paul Stevenson as a secretary on 24 July 2018 (2 pages)
26 July 2018Termination of appointment of Roger Salt as a secretary on 24 July 2018 (1 page)
24 April 2018Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page)
19 April 2018Accounts for a dormant company made up to 30 June 2017 (5 pages)
12 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
6 April 2017Accounts for a dormant company made up to 30 June 2016 (5 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
21 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
21 April 2016Accounts for a dormant company made up to 30 June 2015 (5 pages)
14 April 2016Termination of appointment of Neil Rylance as a director on 14 April 2016 (1 page)
14 April 2016Termination of appointment of Neil Rylance as a director on 14 April 2016 (1 page)
11 April 2016Appointment of Mr Roger Salt as a director on 24 March 2016 (2 pages)
11 April 2016Appointment of Mr Roger Salt as a director on 24 March 2016 (2 pages)
22 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
22 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 2
(4 pages)
25 January 2016Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages)
25 January 2016Secretary's details changed for Mr Roger Salt on 1 January 2016 (1 page)
25 January 2016Director's details changed for Mr Neil Rylance on 1 January 2016 (2 pages)
25 January 2016Secretary's details changed for Mr Roger Salt on 1 January 2016 (1 page)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
14 April 2015Accounts for a dormant company made up to 30 June 2014 (5 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
11 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
(5 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (5 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 2
(5 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
25 March 2013Accounts for a dormant company made up to 30 June 2012 (5 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
28 March 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
23 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
11 March 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
9 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
30 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
30 November 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
18 August 2009Director appointed mr neil rylance (2 pages)
18 August 2009Director appointed mr neil rylance (2 pages)
17 August 2009Director appointed mr neil rylance (2 pages)
17 August 2009Director appointed mr neil rylance (2 pages)
17 August 2009Appointment terminated director kevin henry (1 page)
17 August 2009Appointment terminated director kevin henry (1 page)
2 May 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
2 May 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
28 October 2008Return made up to 27/09/08; full list of members (3 pages)
28 October 2008Return made up to 27/09/08; full list of members (3 pages)
14 December 2007Memorandum and Articles of Association (18 pages)
14 December 2007Memorandum and Articles of Association (18 pages)
12 December 2007Company name changed airea LIMITED\certificate issued on 12/12/07 (2 pages)
12 December 2007Company name changed airea LIMITED\certificate issued on 12/12/07 (2 pages)
16 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2007Accounting reference date shortened from 30/09/08 to 30/06/08 (1 page)
16 November 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 2007Accounting reference date shortened from 30/09/08 to 30/06/08 (1 page)
27 September 2007Incorporation (23 pages)
27 September 2007Incorporation (23 pages)