CABAIR LIMITED

Register to unlock more data on OkredoRegister

CABAIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03502191

Incorporation date

29/01/1998

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Cabair Building 1 Cranfield Airfield, Wharley End, Cranfield, Bedford MK43 0JRCopy
copy info iconCopy
See on map
Latest events (Record since 29/01/1998)
dot icon02/07/2012
Final Gazette dissolved via voluntary strike-off
dot icon19/03/2012
First Gazette notice for voluntary strike-off
dot icon07/03/2012
Application to strike the company off the register
dot icon28/06/2011
Termination of appointment of Christopher Leigh as a director
dot icon15/06/2011
Resolutions
dot icon09/06/2011
Appointment of Mr Christopher Michael Leigh as a director
dot icon09/06/2011
Appointment of Mr Andrew Spencer Cruise as a director
dot icon09/06/2011
Termination of appointment of Stephen Read as a director
dot icon27/01/2011
Auditor's resignation
dot icon27/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon27/01/2011
Registered office address changed from The Cabair Building Elstree Aerodrome, Elstree Borehamwood Hertfordshire WD6 3AW on 2011-01-28
dot icon04/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon04/10/2010
Termination of appointment of James Hunter Smart as a director
dot icon04/10/2010
Termination of appointment of James Hunter Smart as a secretary
dot icon11/07/2010
Appointment of Mr James Edward Hunter Smart as a director
dot icon08/07/2010
Appointment of Mr James Edward Hunter Smart as a secretary
dot icon08/07/2010
Termination of appointment of Michael Bradly Russell as a secretary
dot icon08/07/2010
Termination of appointment of Michael Russell as a director
dot icon03/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/11/2009
Accounts for a dormant company made up to 2009-03-31
dot icon13/05/2009
Director's Change of Particulars / stephen read / 18/03/2009 / Title was: , now: mr; HouseName/Number was: , now: flat 8; Street was: the garth, now: landmark 14 seacombe road; Area was: welders lane, now: ; Post Town was: chalfont st peter, now: poole; Region was: buckinghamshire, now: dorset; Post Code was: SL9 8TU, now: BH13 7RJ; Country was: ,
dot icon13/05/2009
Secretary's Change of Particulars / michael bradly russell / 01/12/2008 / HouseName/Number was: , now: long close; Street was: lomg, now: great wymondley; Area was: close, great wymondley, now:
dot icon26/03/2009
Appointment Terminated Director maurice henry
dot icon26/03/2009
Director appointed michael john bradly russell
dot icon23/03/2009
Return made up to 31/12/08; full list of members
dot icon23/03/2009
Secretary appointed mr michael john bradly russell
dot icon23/03/2009
Appointment Terminated Secretary stephen read
dot icon28/01/2009
Accounts made up to 2008-03-31
dot icon24/01/2008
Return made up to 31/12/07; full list of members
dot icon29/11/2007
Accounts made up to 2007-03-31
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon17/12/2006
Accounts made up to 2006-03-31
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon31/01/2006
Accounts made up to 2005-03-31
dot icon12/04/2005
Accounting reference date extended from 31/10/04 to 31/03/05
dot icon27/01/2005
Return made up to 31/12/04; full list of members
dot icon31/08/2004
Accounts made up to 2003-10-31
dot icon29/01/2004
Return made up to 31/12/03; full list of members
dot icon29/01/2004
Location of register of members address changed
dot icon20/08/2003
New director appointed
dot icon11/08/2003
New secretary appointed
dot icon31/07/2003
Secretary resigned
dot icon30/03/2003
Accounts made up to 2002-10-31
dot icon17/02/2003
Return made up to 30/01/03; full list of members
dot icon19/09/2002
Accounts made up to 2001-10-31
dot icon27/01/2002
Return made up to 30/01/02; full list of members
dot icon27/01/2002
Director's particulars changed
dot icon30/08/2001
Accounts made up to 2000-10-31
dot icon13/02/2001
Return made up to 30/01/01; full list of members
dot icon13/02/2001
Registered office changed on 14/02/01
dot icon27/11/2000
New secretary appointed
dot icon27/11/2000
Secretary resigned
dot icon27/11/2000
Director resigned
dot icon17/08/2000
Accounts made up to 1999-10-31
dot icon29/02/2000
Return made up to 30/01/00; no change of members
dot icon29/02/2000
Location of register of members address changed
dot icon28/01/1999
Return made up to 30/01/99; full list of members
dot icon16/12/1998
Accounts made up to 1998-10-31
dot icon16/12/1998
Resolutions
dot icon26/03/1998
Accounting reference date shortened from 31/01/99 to 31/10/98
dot icon02/02/1998
Secretary resigned
dot icon29/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Read, Stephen John
Director
29/01/1998 - 30/05/2011
19
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
29/01/1998 - 29/01/1998
99600
Henry, Maurice Charles
Director
24/07/2003 - 17/03/2009
28
Heathcote, Edgar Colin
Director
29/01/1998 - 31/10/2000
13
Russell, Michael John Bradly
Director
17/03/2009 - 11/05/2010
14

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 CABAIR LIMITED

CABAIR LIMITED is an(a) Dissolved company incorporated on 29/01/1998 with the registered office located at Cabair Building 1 Cranfield Airfield, Wharley End, Cranfield, Bedford MK43 0JR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CABAIR LIMITED?

toggle

CABAIR LIMITED is currently Dissolved. It was registered on 29/01/1998 and dissolved on 02/07/2012.

Where is CABAIR LIMITED located?

toggle

CABAIR LIMITED is registered at Cabair Building 1 Cranfield Airfield, Wharley End, Cranfield, Bedford MK43 0JR.

What is the latest filing for CABAIR LIMITED?

toggle

The latest filing was on 02/07/2012: Final Gazette dissolved via voluntary strike-off.