Company NameDonoflex Airpower Limited
DirectorDerek Norman Donson
Company StatusDissolved
Company Number03623224
CategoryPrivate Limited Company
Incorporation Date28 August 1998(25 years, 8 months ago)
Previous NameInputcause Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDerek Norman Donson
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 1999(11 months, 1 week after company formation)
Appointment Duration24 years, 9 months
RoleCompany Director
Correspondence AddressOaktrees Benty Heath Lane
Willaston
South Wirral
CH64 1SD
Wales
Secretary NameAnn Teresa Donson
NationalityBritish
StatusCurrent
Appointed02 August 1999(11 months, 1 week after company formation)
Appointment Duration24 years, 9 months
RoleMarketing Consultant/Secretary
Correspondence AddressOaktrees Benty Heath Lane
Willaston
South Wirral
CH64 1SD
Wales
Director NameAnn Teresa Donson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1998(3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 August 1999)
RoleMarketing Consultant/Secretary
Correspondence AddressOaktrees Benty Heath Lane
Willaston
South Wirral
CH64 1SD
Wales
Secretary NameDerek Norman Donson
NationalityBritish
StatusResigned
Appointed18 September 1998(3 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 02 August 1999)
RoleCompany Director
Correspondence AddressOaktrees Benty Heath Lane
Willaston
South Wirral
CH64 1SD
Wales
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 August 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address24 Drome Road Zone 1
Deeside Industrial Estate
Deeside
Clwyd
CH5 2NY
Wales
ConstituencyAlyn and Deeside
ParishSealand
WardSealand
Built Up AreaBuckley

Financials

Year2014
Net Worth-£15,978
Cash£7,761
Current Liabilities£116,139

Accounts

Latest Accounts27 February 2000 (24 years, 2 months ago)
Accounts CategorySmall
Accounts Year End27 February

Filing History

23 November 2001Dissolution deferment (1 page)
23 November 2001Completion of winding up (1 page)
29 June 2001Order of court to wind up (3 pages)
30 November 2000Accounts for a small company made up to 27 February 2000 (6 pages)
29 March 2000Accounting reference date extended from 31/08/99 to 27/02/00 (1 page)
22 February 2000Return made up to 28/08/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 September 1999New director appointed (2 pages)
1 September 1999New secretary appointed (2 pages)
31 August 1999Secretary resigned (1 page)
31 August 1999Director resigned (1 page)
9 June 1999Particulars of mortgage/charge (3 pages)
6 May 1999Company name changed inputcause LIMITED\certificate issued on 07/05/99 (2 pages)
17 March 1999Director resigned (1 page)
17 March 1999New director appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999Registered office changed on 17/03/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
17 March 1999Secretary resigned (1 page)
28 August 1998Incorporation (13 pages)