Company NameL-Air Ltd
Company StatusDissolved
Company Number03618901
CategoryPrivate Limited Company
Incorporation Date20 August 1998(25 years, 8 months ago)
Dissolution Date19 November 2013 (10 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining
Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport
Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section OPublic administration and defence; compulsory social security
SIC 7522Defence activities
SIC 84220Defence activities

Directors

Director NameBernard Longman
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed21 August 1998(1 day after company formation)
Appointment Duration15 years, 3 months (closed 19 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Pasture Field Road
Peel Hall
Manchester
M22 5JU
Secretary NameMaria Longman
NationalityBritish
StatusClosed
Appointed21 August 1998(1 day after company formation)
Appointment Duration15 years, 3 months (closed 19 November 2013)
RoleCompany Director
Correspondence Address34 Pasture Field Road
Peel Hall
Manchester
M22 5JU
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed20 August 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address39 Charlecote Road
Poynton
Stockport
Cheshire
SK12 1DJ
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mr B. Longman
100.00%
Ordinary

Financials

Year2014
Net Worth£157
Cash£1,822
Current Liabilities£3,048

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
19 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
30 January 2013Compulsory strike-off action has been suspended (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
4 December 2012First Gazette notice for compulsory strike-off (1 page)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Registered office address changed from 34 Pasturefield Road Peel Hall Manchester M22 5JU on 1 December 2011 (1 page)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 December 2011Registered office address changed from 34 Pasturefield Road Peel Hall Manchester M22 5JU on 1 December 2011 (1 page)
1 December 2011Registered office address changed from 34 Pasturefield Road Peel Hall Manchester M22 5JU on 1 December 2011 (1 page)
13 August 2011Annual return made up to 9 August 2011 with a full list of shareholders
Statement of capital on 2011-08-13
  • GBP 1
(4 pages)
13 August 2011Annual return made up to 9 August 2011 with a full list of shareholders
Statement of capital on 2011-08-13
  • GBP 1
(4 pages)
13 August 2011Annual return made up to 9 August 2011 with a full list of shareholders
Statement of capital on 2011-08-13
  • GBP 1
(4 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 August 2010Director's details changed for Bernard Longman on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Bernard Longman on 9 August 2010 (2 pages)
9 August 2010Director's details changed for Bernard Longman on 9 August 2010 (2 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (4 pages)
10 August 2009Return made up to 09/08/09; full list of members (3 pages)
10 August 2009Return made up to 09/08/09; full list of members (3 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2009 (2 pages)
29 September 2008Return made up to 09/08/08; full list of members (3 pages)
29 September 2008Return made up to 09/08/08; full list of members (3 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
15 April 2008Total exemption small company accounts made up to 31 March 2008 (2 pages)
13 August 2007Return made up to 09/08/07; full list of members (2 pages)
13 August 2007Return made up to 09/08/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2007 (2 pages)
15 August 2006Return made up to 09/08/06; full list of members (2 pages)
15 August 2006Return made up to 09/08/06; full list of members (2 pages)
25 April 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
25 April 2006Total exemption small company accounts made up to 31 March 2006 (2 pages)
11 August 2005Return made up to 09/08/05; full list of members (2 pages)
11 August 2005Return made up to 09/08/05; full list of members (2 pages)
27 April 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
27 April 2005Total exemption small company accounts made up to 31 March 2005 (2 pages)
9 August 2004Return made up to 09/08/04; full list of members (2 pages)
9 August 2004Return made up to 09/08/04; full list of members (2 pages)
23 April 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
23 April 2004Total exemption small company accounts made up to 31 March 2004 (2 pages)
18 August 2003Return made up to 09/08/03; full list of members (6 pages)
18 August 2003Return made up to 09/08/03; full list of members (6 pages)
23 May 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
23 May 2003Total exemption small company accounts made up to 31 March 2003 (2 pages)
15 August 2002Return made up to 09/08/02; full list of members (6 pages)
15 August 2002Return made up to 09/08/02; full list of members (6 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
29 May 2002Total exemption small company accounts made up to 31 March 2002 (2 pages)
23 August 2001Return made up to 20/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 August 2001Return made up to 20/08/01; full list of members (6 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
24 July 2001Total exemption small company accounts made up to 31 March 2001 (2 pages)
15 January 2001Full accounts made up to 31 March 2000 (10 pages)
15 January 2001Full accounts made up to 31 March 2000 (10 pages)
24 August 2000Return made up to 20/08/00; full list of members (6 pages)
24 August 2000Return made up to 20/08/00; full list of members (6 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
27 August 1999Return made up to 20/08/99; full list of members (6 pages)
27 August 1999Return made up to 20/08/99; full list of members (6 pages)
22 April 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
22 April 1999Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
26 August 1998Registered office changed on 26/08/98 from: 34 pasture field road peel hall manchester M22 5JU (1 page)
26 August 1998New secretary appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Registered office changed on 26/08/98 from: 34 pasture field road peel hall manchester M22 5JU (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New secretary appointed (2 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998Secretary resigned (1 page)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
20 August 1998Incorporation (12 pages)