Company NameValair Ltd
Company StatusDissolved
Company Number04458202
CategoryPrivate Limited Company
Incorporation Date11 June 2002(21 years, 10 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9302Hairdressing & other beauty treatment
SIC 96020Hairdressing and other beauty treatment

Directors

Director NameValerie Ruth Day
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2002(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence Address54 Rushton Drive
Middlewich
Cheshire
CW10 0NJ
Secretary NameDorothy Harper
NationalityBritish
StatusClosed
Appointed11 February 2008(5 years, 8 months after company formation)
Appointment Duration8 years, 8 months (closed 01 November 2016)
RoleRetired
Correspondence Address14 Chapel Court Hawthorn Street
Wilmslow
Cheshire
SK9 5EN
Secretary NameRobin Michael Day
NationalityBritish
StatusResigned
Appointed11 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address2 New Street
Wilmslow
Cheshire
SK9 6BS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed11 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Location

Registered Address54 Rushton Drive
Middlewich
Cheshire
CW10 0NJ
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishMiddlewich
WardMiddlewich
Built Up AreaMiddlewich

Shareholders

1 at £1Valerie Ruth Day
100.00%
Ordinary

Financials

Year2014
Net Worth£512
Current Liabilities£4,689

Accounts

Latest Accounts27 August 2015 (8 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End30 August

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
9 August 2016First Gazette notice for voluntary strike-off (1 page)
28 July 2016Application to strike the company off the register (3 pages)
28 July 2016Application to strike the company off the register (3 pages)
17 December 2015Micro company accounts made up to 27 August 2015 (4 pages)
17 December 2015Micro company accounts made up to 27 August 2015 (4 pages)
3 November 2015Previous accounting period shortened from 31 March 2016 to 30 August 2015 (1 page)
3 November 2015Previous accounting period shortened from 31 March 2016 to 30 August 2015 (1 page)
16 July 2015Micro company accounts made up to 31 March 2015 (4 pages)
16 July 2015Micro company accounts made up to 31 March 2015 (4 pages)
2 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
2 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
10 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 1
(4 pages)
29 May 2014Micro company accounts made up to 31 March 2014 (4 pages)
29 May 2014Micro company accounts made up to 31 March 2014 (4 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
7 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
7 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Valerie Ruth Day on 11 May 2010 (2 pages)
13 May 2010Registered office address changed from 2 New Street Wilmslow Cheshire SK9 6BS on 13 May 2010 (1 page)
13 May 2010Registered office address changed from 2 New Street Wilmslow Cheshire SK9 6BS on 13 May 2010 (1 page)
13 May 2010Director's details changed for Valerie Ruth Day on 11 May 2010 (2 pages)
16 July 2009Return made up to 27/05/09; full list of members (3 pages)
16 July 2009Return made up to 27/05/09; full list of members (3 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
20 June 2008Return made up to 27/05/08; full list of members (6 pages)
20 June 2008Return made up to 27/05/08; full list of members (6 pages)
22 April 2008Appointment terminated secretary robin day (1 page)
22 April 2008Secretary appointed dorothy harper (2 pages)
22 April 2008Secretary appointed dorothy harper (2 pages)
22 April 2008Appointment terminated secretary robin day (1 page)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 July 2007Return made up to 27/05/07; no change of members (6 pages)
17 July 2007Return made up to 27/05/07; no change of members (6 pages)
14 June 2006Return made up to 27/05/06; full list of members (6 pages)
14 June 2006Return made up to 27/05/06; full list of members (6 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 June 2005Return made up to 27/05/05; full list of members (6 pages)
13 June 2005Return made up to 27/05/05; full list of members (6 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
8 June 2004Return made up to 27/05/04; full list of members (6 pages)
8 June 2004Return made up to 27/05/04; full list of members (6 pages)
5 June 2003Return made up to 27/05/03; full list of members (6 pages)
5 June 2003Return made up to 27/05/03; full list of members (6 pages)
3 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
3 June 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New director appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
11 July 2002New secretary appointed (2 pages)
2 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
2 July 2002Registered office changed on 02/07/02 from: 2 new street wilmslow cheshire SK9 6BS (1 page)
2 July 2002Registered office changed on 02/07/02 from: 2 new street wilmslow cheshire SK9 6BS (1 page)
2 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002Director resigned (1 page)
17 June 2002Secretary resigned (1 page)
11 June 2002Incorporation (9 pages)
11 June 2002Incorporation (9 pages)