ELECTRO-AIRE LIMITED

Register to unlock more data on OkredoRegister

ELECTRO-AIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02617266

Incorporation date

03/06/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire DE4 5FYCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1991)
dot icon07/11/2013
Final Gazette dissolved following liquidation
dot icon07/08/2013
Return of final meeting in a creditors' voluntary winding up
dot icon06/08/2013
Liquidators' statement of receipts and payments to 2013-07-07
dot icon22/01/2013
Liquidators' statement of receipts and payments to 2013-01-07
dot icon11/07/2012
Liquidators' statement of receipts and payments to 2012-07-07
dot icon15/01/2012
Liquidators' statement of receipts and payments to 2012-01-07
dot icon07/11/2011
Notice of ceasing to act as a voluntary liquidator
dot icon07/11/2011
Appointment of a voluntary liquidator
dot icon11/10/2011
Insolvency court order
dot icon11/10/2011
Appointment of a voluntary liquidator
dot icon11/07/2011
Liquidators' statement of receipts and payments to 2011-07-07
dot icon18/01/2011
Liquidators' statement of receipts and payments to 2011-01-07
dot icon23/08/2010
Liquidators' statement of receipts and payments to 2010-07-07
dot icon18/08/2010
Liquidators' statement of receipts and payments to 2010-07-07
dot icon18/04/2010
Appointment of a voluntary liquidator
dot icon18/04/2010
Notice of ceasing to act as a voluntary liquidator
dot icon17/01/2010
Liquidators' statement of receipts and payments to 2010-01-07
dot icon31/01/2009
Statement of affairs with form 4.19
dot icon18/01/2009
Resolutions
dot icon18/01/2009
Appointment of a voluntary liquidator
dot icon10/12/2008
Registered office changed on 11/12/2008 from 12B talisman business centre bicester oxfordshire OX26 6HR
dot icon28/08/2008
Appointment Terminated Secretary william kerr
dot icon11/08/2008
Return made up to 04/06/08; full list of members
dot icon24/06/2007
Return made up to 04/06/07; full list of members
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/07/2006
Particulars of mortgage/charge
dot icon08/06/2006
Return made up to 04/06/06; full list of members
dot icon08/06/2006
Registered office changed on 09/06/06 from: UNIT12B talisman business centre bicester oxfordshire OX26 6HR
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/06/2005
Return made up to 04/06/05; full list of members
dot icon30/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon14/06/2004
Return made up to 04/06/04; full list of members
dot icon05/01/2004
New secretary appointed
dot icon05/01/2004
Secretary resigned
dot icon04/08/2003
Total exemption small company accounts made up to 2002-12-31
dot icon14/07/2003
Return made up to 04/06/03; full list of members
dot icon01/06/2003
Director resigned
dot icon11/06/2002
Return made up to 04/06/02; full list of members
dot icon11/06/2002
Secretary's particulars changed;director's particulars changed
dot icon12/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon12/05/2002
Accounts for a small company made up to 2000-10-31
dot icon11/04/2002
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon04/07/2001
Return made up to 04/06/01; full list of members
dot icon04/07/2001
Registered office changed on 05/07/01
dot icon24/07/2000
Accounts for a small company made up to 1999-10-31
dot icon14/06/2000
Return made up to 04/06/00; full list of members
dot icon10/05/2000
Particulars of mortgage/charge
dot icon28/11/1999
Registered office changed on 29/11/99 from: sherwood house bicester road launton bicester oxfordshire OX6 0DP
dot icon31/08/1999
Accounts for a small company made up to 1998-10-31
dot icon21/06/1999
Return made up to 04/06/99; full list of members
dot icon13/08/1998
Accounts for a small company made up to 1997-10-31
dot icon18/06/1998
Return made up to 04/06/98; no change of members
dot icon08/07/1997
Return made up to 04/06/97; no change of members
dot icon03/07/1997
Particulars of mortgage/charge
dot icon06/05/1997
Accounts for a small company made up to 1996-10-31
dot icon31/07/1996
Declaration of satisfaction of mortgage/charge
dot icon17/07/1996
Declaration of satisfaction of mortgage/charge
dot icon13/07/1996
Return made up to 04/06/96; full list of members
dot icon13/07/1996
Secretary's particulars changed;director's particulars changed
dot icon13/07/1996
Registered office changed on 14/07/96
dot icon15/04/1996
Accounts for a small company made up to 1995-10-31
dot icon19/03/1996
Particulars of mortgage/charge
dot icon17/07/1995
Return made up to 04/06/95; no change of members
dot icon07/06/1995
Accounting reference date extended from 30/06 to 31/10
dot icon18/04/1995
Particulars of mortgage/charge
dot icon18/04/1995
Particulars of mortgage/charge
dot icon19/03/1995
Accounts for a small company made up to 1994-06-30
dot icon10/03/1995
Declaration of satisfaction of mortgage/charge
dot icon10/03/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon29/06/1994
Return made up to 04/06/94; no change of members
dot icon21/04/1994
Full accounts made up to 1993-06-30
dot icon21/04/1994
Secretary's particulars changed;secretary resigned;new secretary appointed
dot icon23/06/1993
Return made up to 04/06/93; full list of members
dot icon23/06/1993
Registered office changed on 24/06/93
dot icon05/04/1993
Particulars of mortgage/charge
dot icon05/04/1993
Particulars of mortgage/charge
dot icon04/04/1993
Full accounts made up to 1992-06-30
dot icon01/10/1992
Registered office changed on 02/10/92 from: 30 camp road farnborough hampshire GU14 6EW
dot icon27/09/1992
Auditor's resignation
dot icon19/07/1992
Return made up to 04/06/92; full list of members
dot icon03/11/1991
Registered office changed on 04/11/91 from: 373 cambridge heath road london E2 9RA
dot icon03/11/1991
New secretary appointed;director resigned;new director appointed
dot icon03/11/1991
Secretary resigned;new director appointed
dot icon24/07/1991
Certificate of change of name
dot icon03/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2005
dot iconLast change occurred
30/12/2005

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2005
dot iconNext account date
30/12/2006
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Graham
Director
04/06/1991 - Present
2
Jones, Graham
Secretary
15/04/1994 - 06/05/2003
1
Jones, Vicky Marion
Secretary
04/06/1991 - 15/04/1994
-
Kerr, William John Everitt
Secretary
06/05/2003 - 05/06/2008
20
Jones, Vicky Marion
Director
04/06/1991 - 06/05/2003
-

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 ELECTRO-AIRE LIMITED

ELECTRO-AIRE LIMITED is an(a) Dissolved company incorporated on 03/06/1991 with the registered office located at Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire DE4 5FY. 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 ELECTRO-AIRE LIMITED?

toggle

ELECTRO-AIRE LIMITED is currently Dissolved. It was registered on 03/06/1991 and dissolved on 07/11/2013.

Where is ELECTRO-AIRE LIMITED located?

toggle

ELECTRO-AIRE LIMITED is registered at Speedwell Mill Old Coach Road, Tansley, Matlock, Derbyshire DE4 5FY.

What does ELECTRO-AIRE LIMITED do?

toggle

ELECTRO-AIRE LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for ELECTRO-AIRE LIMITED?

toggle

The latest filing was on 07/11/2013: Final Gazette dissolved following liquidation.