Company NameChesh-Air Limited
Company StatusDissolved
Company Number04424660
CategoryPrivate Limited Company
Incorporation Date25 April 2002(22 years ago)
Dissolution Date2 August 2011 (12 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameJane Baird
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed03 May 2002(1 week, 1 day after company formation)
Appointment Duration9 years, 3 months (closed 02 August 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressHolly House
Rushgreen Road
Lymm
Cheshire
WA13 9PN
Secretary NameWilliam James Charnock
NationalityBritish
StatusClosed
Appointed03 May 2002(1 week, 1 day after company formation)
Appointment Duration9 years, 3 months (closed 02 August 2011)
RoleCompany Director
Correspondence Address250 Bradley Fold Road
Ainsworth
Bolton
Lancashire
BL2 6QP
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP
Secretary NameCreditreform (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 April 2002(same day as company formation)
Correspondence AddressRuskin Chambers
191 Corporation Street
Birmingham
West Midlands
B4 6RP

Location

Registered AddressHolly House Rushgreen Road
Lymm
Cheshire
WA13 9PN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishLymm
WardLymm North and Thelwall
Built Up AreaLymm

Shareholders

1 at 1Stuart Baird
100.00%
Ordinary

Financials

Year2014
Net Worth-£45,504
Cash£1,424
Current Liabilities£68,781

Accounts

Latest Accounts31 August 2010 (13 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
2 August 2011Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
19 April 2011First Gazette notice for voluntary strike-off (1 page)
11 April 2011Application to strike the company off the register (3 pages)
11 April 2011Application to strike the company off the register (3 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
11 May 2010Director's details changed for Jane Baird on 23 April 2010 (2 pages)
11 May 2010Director's details changed for Jane Baird on 23 April 2010 (2 pages)
11 May 2010Annual return made up to 25 April 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 1
(4 pages)
11 May 2010Annual return made up to 25 April 2010 with a full list of shareholders
Statement of capital on 2010-05-11
  • GBP 1
(4 pages)
26 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
21 May 2009Return made up to 25/04/09; full list of members (3 pages)
21 May 2009Return made up to 25/04/09; full list of members (3 pages)
12 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
12 February 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
7 May 2008Return made up to 25/04/08; full list of members (3 pages)
7 May 2008Return made up to 25/04/08; full list of members (3 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 May 2007Return made up to 25/04/07; full list of members (2 pages)
1 May 2007Return made up to 25/04/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
3 May 2006Return made up to 25/04/06; full list of members (2 pages)
3 May 2006Return made up to 25/04/06; full list of members (2 pages)
8 February 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
8 February 2006Total exemption full accounts made up to 31 August 2005 (13 pages)
26 April 2005Return made up to 25/04/05; full list of members (2 pages)
26 April 2005Return made up to 25/04/05; full list of members (2 pages)
10 March 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
10 March 2005Total exemption full accounts made up to 31 August 2004 (10 pages)
23 April 2004Return made up to 25/04/04; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
23 April 2004Return made up to 25/04/04; full list of members (6 pages)
23 February 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
23 February 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
6 May 2003Return made up to 25/04/03; full list of members (6 pages)
6 May 2003Return made up to 25/04/03; full list of members (6 pages)
3 September 2002Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
3 September 2002Accounting reference date extended from 30/04/03 to 31/08/03 (1 page)
1 June 2002Particulars of mortgage/charge (3 pages)
1 June 2002Particulars of mortgage/charge (3 pages)
10 May 2002Registered office changed on 10/05/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
10 May 2002Director resigned (1 page)
10 May 2002New secretary appointed (2 pages)
10 May 2002New director appointed (2 pages)
10 May 2002Registered office changed on 10/05/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP (1 page)
10 May 2002Director resigned (1 page)
10 May 2002New director appointed (2 pages)
10 May 2002Secretary resigned (1 page)
10 May 2002Secretary resigned (1 page)
10 May 2002New secretary appointed (2 pages)
25 April 2002Incorporation (15 pages)