AIR-LIMO LIMITED

Register to unlock more data on OkredoRegister

AIR-LIMO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02798446

Incorporation date

10/03/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pricewaterhousecoopers, Benson House, 33 Wellington Street, Leeds LS1 4JPCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1993)
dot icon16/02/2015
Final Gazette dissolved via compulsory strike-off
dot icon03/11/2014
First Gazette notice for compulsory strike-off
dot icon11/01/2010
Receiver's abstract of receipts and payments to 2010-01-04
dot icon11/01/2010
Notice of ceasing to act as receiver or manager
dot icon16/12/2009
Receiver's abstract of receipts and payments to 2009-11-24
dot icon10/12/2008
Receiver's abstract of receipts and payments to 2008-11-24
dot icon02/01/2008
Receiver's abstract of receipts and payments
dot icon25/01/2007
Receiver's abstract of receipts and payments
dot icon06/12/2005
Receiver's abstract of receipts and payments
dot icon19/06/2005
Registered office changed on 20/06/05 from: 370-374 nottingham road newthorpe nottingham NG16 2ED
dot icon05/06/2005
Statement of Affairs in administrative receivership following report to creditors
dot icon13/03/2005
Administrative Receiver's report
dot icon29/11/2004
Appointment of receiver/manager
dot icon11/11/2004
Deferment of dissolution (voluntary)
dot icon29/09/2004
Order of court to wind up
dot icon16/03/2004
Return made up to 27/02/04; full list of members
dot icon18/11/2003
New secretary appointed
dot icon02/11/2003
Total exemption full accounts made up to 2002-12-31
dot icon05/05/2003
Total exemption small company accounts made up to 2001-12-31
dot icon21/10/2002
Secretary resigned
dot icon10/03/2002
Return made up to 27/02/02; full list of members
dot icon07/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon20/05/2001
Registered office changed on 21/05/01 from: 39 main street kimberley nottingham NG16 2NG
dot icon11/04/2001
Director's particulars changed
dot icon11/04/2001
Registered office changed on 12/04/01 from: risley hall derby road, risley derby derbyshire DE72 3SS
dot icon18/03/2001
Return made up to 27/02/01; full list of members
dot icon23/08/2000
Particulars of mortgage/charge
dot icon14/08/2000
Declaration of satisfaction of mortgage/charge
dot icon14/08/2000
Declaration of satisfaction of mortgage/charge
dot icon14/08/2000
Declaration of satisfaction of mortgage/charge
dot icon14/08/2000
Declaration of satisfaction of mortgage/charge
dot icon13/07/2000
Particulars of mortgage/charge
dot icon13/07/2000
Particulars of mortgage/charge
dot icon04/07/2000
Secretary's particulars changed
dot icon04/07/2000
New director appointed
dot icon22/06/2000
-
dot icon15/06/2000
Registered office changed on 16/06/00 from: 39 main street kimberley nottingham nottinghamshire NG16 2NG
dot icon11/06/2000
Certificate of change of name
dot icon23/05/2000
Return made up to 11/03/00; full list of members
dot icon10/05/2000
Secretary resigned
dot icon19/04/2000
New director appointed
dot icon19/04/2000
New secretary appointed
dot icon19/04/2000
Accounting reference date extended from 31/08/00 to 31/12/00
dot icon19/04/2000
Registered office changed on 20/04/00 from: 6 vernon street derby derbyshire DE1 1FR
dot icon19/04/2000
Director resigned
dot icon03/07/1999
-
dot icon27/04/1999
Return made up to 11/03/99; full list of members
dot icon27/04/1999
Registered office changed on 28/04/99
dot icon28/10/1998
Secretary resigned
dot icon28/10/1998
Director resigned
dot icon25/06/1998
-
dot icon31/03/1998
Return made up to 11/03/98; no change of members
dot icon27/11/1997
Registered office changed on 28/11/97 from: 67 newland lincoln lincolnshire LN1 1YN
dot icon16/10/1997
-
dot icon24/05/1997
Return made up to 11/03/97; full list of members
dot icon03/09/1996
-
dot icon24/06/1996
Registered office changed on 25/06/96 from: 6 vernon street derby DE1 1FR
dot icon20/03/1996
Return made up to 11/03/96; no change of members
dot icon12/03/1995
Return made up to 11/03/95; no change of members
dot icon14/01/1995
Full accounts made up to 1994-08-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon14/04/1994
Return made up to 11/03/94; full list of members
dot icon15/12/1993
Accounting reference date notified as 31/08
dot icon13/08/1993
Particulars of mortgage/charge
dot icon13/08/1993
Particulars of mortgage/charge
dot icon21/07/1993
Particulars of mortgage/charge
dot icon26/05/1993
New director appointed
dot icon27/04/1993
New director appointed
dot icon20/04/1993
New secretary appointed
dot icon20/04/1993
Secretary resigned
dot icon20/04/1993
Director resigned
dot icon22/03/1993
Registered office changed on 23/03/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon10/03/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2002
dot iconLast change occurred
30/12/2002

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2002
dot iconNext account date
30/12/2003
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
10/03/1993 - 10/03/1993
16011
London Law Services Limited
Nominee Director
10/03/1993 - 10/03/1993
15403
Reid, Edward Albert
Director
10/03/1993 - 21/10/1998
-
Weston, Jane Ann
Secretary
11/04/2000 - 10/10/2002
1
Crosbie, Linda Isobel Ann
Secretary
10/03/1993 - 20/10/1998
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIR-LIMO LIMITED

AIR-LIMO LIMITED is an(a) Dissolved company incorporated on 10/03/1993 with the registered office located at Pricewaterhousecoopers, Benson House, 33 Wellington Street, Leeds LS1 4JP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIR-LIMO LIMITED?

toggle

AIR-LIMO LIMITED is currently Dissolved. It was registered on 10/03/1993 and dissolved on 16/02/2015.

Where is AIR-LIMO LIMITED located?

toggle

AIR-LIMO LIMITED is registered at Pricewaterhousecoopers, Benson House, 33 Wellington Street, Leeds LS1 4JP.

What does AIR-LIMO LIMITED do?

toggle

AIR-LIMO LIMITED operates in the Other passenger land transport (60.23 - SIC 2003) sector.

What is the latest filing for AIR-LIMO LIMITED?

toggle

The latest filing was on 16/02/2015: Final Gazette dissolved via compulsory strike-off.