DIESEL AIR LIMITED

Register to unlock more data on OkredoRegister

DIESEL AIR LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03193531

Incorporation date

01/05/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Olney House, High Street, Olney, Bucks MK46 4EBCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1996)
dot icon26/09/2023
Final Gazette dissolved via voluntary strike-off
dot icon11/07/2023
First Gazette notice for voluntary strike-off
dot icon04/07/2023
Application to strike the company off the register
dot icon02/12/2022
Termination of appointment of John Drake as a secretary on 2022-11-30
dot icon02/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/06/2022
Confirmation statement made on 2022-05-20 with no updates
dot icon14/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon02/06/2021
Confirmation statement made on 2021-05-20 with no updates
dot icon23/10/2020
Micro company accounts made up to 2020-03-31
dot icon22/05/2020
Confirmation statement made on 2020-05-20 with no updates
dot icon26/12/2019
Micro company accounts made up to 2019-03-31
dot icon31/05/2019
Confirmation statement made on 2019-05-20 with no updates
dot icon16/10/2018
Micro company accounts made up to 2018-03-31
dot icon24/05/2018
Confirmation statement made on 2018-05-20 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-03-31
dot icon27/05/2017
Confirmation statement made on 2017-05-20 with updates
dot icon01/12/2016
Micro company accounts made up to 2016-03-31
dot icon27/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon08/01/2016
Termination of appointment of Stephen John Chambers as a director on 2015-12-15
dot icon07/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-05-20 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/06/2014
Annual return made up to 2014-05-20 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-05-20 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/05/2012
Annual return made up to 2012-05-20 with full list of shareholders
dot icon22/03/2012
Termination of appointment of Paul Fricker as a director
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/05/2011
Annual return made up to 2011-05-20 with full list of shareholders
dot icon07/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon10/06/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon09/06/2010
Director's details changed for Mr David Frederick Soul on 2010-05-20
dot icon09/06/2010
Director's details changed for Paul James Fricker on 2010-05-20
dot icon25/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon16/06/2009
Return made up to 20/05/09; full list of members
dot icon22/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon18/06/2008
Return made up to 20/05/08; full list of members
dot icon18/06/2008
Location of register of members
dot icon18/06/2008
Location of debenture register
dot icon18/06/2008
Registered office changed on 18/06/2008 from olney house 15A high street olney buckinghamshire MK46 4EB
dot icon29/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon26/06/2007
Return made up to 20/05/07; full list of members
dot icon24/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon24/08/2006
Ad 03/05/06--------- £ si 6449@1
dot icon10/08/2006
Return made up to 20/05/06; full list of members
dot icon26/05/2006
New director appointed
dot icon11/05/2006
New director appointed
dot icon11/05/2006
Director resigned
dot icon12/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/12/2005
Director resigned
dot icon07/12/2005
Director resigned
dot icon07/12/2005
Director resigned
dot icon25/11/2005
Registered office changed on 25/11/05 from: olney house 15A high street olney buckinghamshire MK46 4EB
dot icon25/11/2005
Secretary resigned
dot icon25/11/2005
Secretary resigned
dot icon25/11/2005
Registered office changed on 25/11/05 from: eleanor house queenswood office park northampton northamptonshire NN4 7JJ
dot icon09/11/2005
New secretary appointed
dot icon24/10/2005
Secretary resigned
dot icon30/09/2005
Director resigned
dot icon30/09/2005
Director resigned
dot icon30/09/2005
Director resigned
dot icon25/05/2005
Return made up to 20/05/05; full list of members
dot icon23/02/2005
Amended accounts made up to 2004-03-31
dot icon03/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon15/09/2004
Particulars of contract relating to shares
dot icon15/09/2004
Ad 26/06/03--------- £ si 11022@1
dot icon15/09/2004
Ad 26/06/03--------- £ si 20000@1
dot icon15/09/2004
Return made up to 01/05/04; change of members; amend
dot icon26/05/2004
Return made up to 01/05/04; no change of members
dot icon30/04/2004
New director appointed
dot icon01/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon24/06/2003
Return made up to 01/05/03; full list of members
dot icon18/02/2003
Total exemption full accounts made up to 2002-03-31
dot icon26/01/2003
New director appointed
dot icon17/01/2003
Secretary's particulars changed
dot icon02/06/2002
Return made up to 01/05/02; change of members
dot icon18/03/2002
New director appointed
dot icon13/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Director resigned
dot icon13/08/2001
Director resigned
dot icon21/06/2001
Return made up to 01/05/01; full list of members
dot icon23/02/2001
Ad 09/02/01--------- £ si 4000@1=4000 £ ic 172195/176195
dot icon26/10/2000
Accounts for a small company made up to 2000-03-31
dot icon23/06/2000
Return made up to 01/05/00; full list of members
dot icon24/05/2000
Particulars of contract relating to shares
dot icon24/05/2000
Ad 05/04/00--------- £ si 15000@1=15000 £ ic 245282/260282
dot icon09/05/2000
Miscellaneous
dot icon13/04/2000
Ad 05/04/00--------- £ si 88050@1=88050 £ ic 172232/260282
dot icon13/04/2000
Ad 01/03/00--------- £ si [email protected]=37 £ ic 172195/172232
dot icon28/07/1999
Accounts for a small company made up to 1999-03-31
dot icon28/06/1999
Ad 08/06/99--------- £ si 13445@1=13445 £ ic 158750/172195
dot icon10/06/1999
Return made up to 01/05/99; change of members
dot icon04/02/1999
Ad 26/01/99--------- £ si 83209@1=83209 £ ic 75541/158750
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon10/09/1998
New director appointed
dot icon10/06/1998
Ad 28/05/98--------- £ si 25021@1=25021 £ ic 50520/75541
dot icon29/05/1998
Return made up to 01/05/98; no change of members
dot icon16/06/1997
Accounts for a dormant company made up to 1997-03-31
dot icon15/05/1997
Return made up to 01/05/97; full list of members
dot icon22/04/1997
Ad 04/04/97--------- £ si 49998@1=49998 £ si [email protected]=270 £ ic 252/50520
dot icon22/04/1997
New director appointed
dot icon21/04/1997
New director appointed
dot icon11/04/1997
Memorandum and Articles of Association
dot icon11/04/1997
Nc inc already adjusted 04/04/97
dot icon11/04/1997
Accounting reference date shortened from 31/05/97 to 31/03/97
dot icon11/04/1997
Resolutions
dot icon11/04/1997
Resolutions
dot icon11/04/1997
Resolutions
dot icon11/04/1997
Conve 04/04/97
dot icon09/04/1997
Ad 04/04/97--------- £ si [email protected]=250 £ ic 2/252
dot icon09/04/1997
Registered office changed on 09/04/97 from: olney house high street olney bucks MK46 4EB
dot icon09/04/1997
Secretary resigned
dot icon09/04/1997
New secretary appointed
dot icon09/04/1997
New director appointed
dot icon09/04/1997
New director appointed
dot icon03/03/1997
New secretary appointed
dot icon03/03/1997
New director appointed
dot icon30/05/1996
Director resigned
dot icon30/05/1996
Secretary resigned
dot icon01/05/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
280.96K
-
0.00
-
-
2022
0
872.19K
-
0.00
-
-
2022
0
872.19K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

872.19K £Ascended210.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drake, John
Secretary
05/10/2005 - 30/11/2022
-
Soul, Lavinia
Secretary
01/05/1996 - 04/04/1997
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DIESEL AIR LIMITED

DIESEL AIR LIMITED is an(a) Dissolved company incorporated on 01/05/1996 with the registered office located at Olney House, High Street, Olney, Bucks MK46 4EB. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of DIESEL AIR LIMITED?

toggle

DIESEL AIR LIMITED is currently Dissolved. It was registered on 01/05/1996 and dissolved on 26/09/2023.

Where is DIESEL AIR LIMITED located?

toggle

DIESEL AIR LIMITED is registered at Olney House, High Street, Olney, Bucks MK46 4EB.

What does DIESEL AIR LIMITED do?

toggle

DIESEL AIR LIMITED operates in the Manufacture of air and spacecraft and related machinery (30.30 - SIC 2007) sector.

What is the latest filing for DIESEL AIR LIMITED?

toggle

The latest filing was on 26/09/2023: Final Gazette dissolved via voluntary strike-off.