Company NameAirfresh (U.K.) Limited
DirectorCraig Alton Bourgeois
Company StatusDissolved
Company Number00693312
CategoryPrivate Limited Company
Incorporation Date19 May 1961(62 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameCraig Alton Bourgeois
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2002(41 years, 4 months after company formation)
Appointment Duration21 years, 7 months
RoleExeutive
Correspondence Address41 Candlenut Place
The Woodlands
Texas
77381
United States
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusCurrent
Appointed28 April 2000(38 years, 11 months after company formation)
Appointment Duration24 years
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Director NameMr Nicholas John Phillips
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(30 years, 6 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 April 2000)
RoleGeneral Manager
Correspondence AddressThe Forge 26 Squires Walk
Spinney Hill
Northampton
Northamptonshire
NN3 6AL
Director NameAndrew David Balcombe
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(30 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 15 April 1998)
RoleCompany Director
Correspondence Address4 Elm Walk
Hampstead
London
NW3 7UP
Director NamePeter Roy Bond
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(30 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 16 June 1993)
RoleCompany Director
Correspondence Address15 Ambleside
Kendal Avenue
Epping
Essex
CM16 4PP
Director NameMr Keith Ryder Martin
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(30 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 April 1999)
RoleChartered Accountant
Correspondence Address14 The Priory
Billericay
Essex
CM12 0RD
Director NameMr Maurice Arthur Newman
Date of BirthMarch 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(30 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 September 1993)
RoleEngineer
Correspondence Address8 Ladythorpe Close
Addlestone
Surrey
KT15 1RD
Secretary NameMr Keith Ryder Martin
NationalityBritish
StatusResigned
Appointed13 November 1991(30 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 04 April 1995)
RoleCompany Director
Correspondence Address14 The Priory
Billericay
Essex
CM12 0RD
Secretary NameDavid William Wright
NationalityBritish
StatusResigned
Appointed04 April 1995(33 years, 10 months after company formation)
Appointment Duration5 years (resigned 28 April 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oast House
Shernfold Park Farm
Frant
East Sussex
TN3 9DL
Director NameJohn Arthur Hyde
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1996(34 years, 12 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 July 2001)
RoleTechnical Manager
Correspondence Address38 Hoskyn Close
Rugby
Warwickshire
CV21 4LA
Director NameJohn Russell Kegg
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(38 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStillwell Barn Brigend Farm
Bridge Street
Saffron Walden
Essex
CB10 1BU
Director NameJonathan Matthew Lawrence
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2000(38 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 July 2001)
RoleAccountant
Correspondence Address8 The Links
Welwyn Garden City
Hertfordshire
AL8 7DS
Secretary NameJonathan Matthew Lawrence
NationalityBritish
StatusResigned
Appointed07 April 2000(38 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 07 May 2002)
RoleAccountant
Correspondence Address8 The Links
Welwyn Garden City
Hertfordshire
AL8 7DS
Director NameJack Ray Brammell
Date of BirthJuly 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2001(40 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 2002)
RoleBusiness Executive
Correspondence Address2201 Wroxton Road
Houston
Texas 77005
77005
Director NameEdward James McLoughlin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2001(40 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 30 April 2002)
RoleBusiness Executive
Correspondence Address34 Varney Road
Hemel Hempstead
Hertfordshire
HP1 2LG
Director NameCarlos Tomas Alcantara
Date of BirthApril 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed25 July 2001(40 years, 2 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 07 November 2001)
RoleBusiness Executive
Correspondence Address915 Franklin Street No 7f
Houston
Texas 77002
United States
Director NameDaniel Thomas Salcido
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2002(41 years, 4 months after company formation)
Appointment Duration7 months (resigned 30 April 2003)
RoleExecutive
Correspondence Address5758 Chestnut Ridge Drive
Cincinnati
45230 Ohio
United States

Location

Registered AddressSherlock House
73 Baker Street
London
W1U 6RD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£11,000
Net Worth£376,000
Cash£21,000
Current Liabilities£42,000

Accounts

Latest Accounts30 April 2003 (21 years ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

7 February 2006Dissolved (1 page)
7 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
7 November 2005Liquidators statement of receipts and payments (5 pages)
22 February 2005Registered office changed on 22/02/05 from: 20 black frairs lane london EC4V 6HD (1 page)
14 February 2005Declaration of solvency (3 pages)
14 February 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
14 February 2005Appointment of a voluntary liquidator (1 page)
10 March 2004Full accounts made up to 30 April 2003 (14 pages)
21 November 2003Return made up to 13/11/03; full list of members (5 pages)
8 July 2003Accounting reference date extended from 31/12/02 to 30/04/03 (1 page)
7 June 2003Director resigned (1 page)
18 March 2003Auditor's resignation (1 page)
24 January 2003Full accounts made up to 31 December 2001 (15 pages)
18 November 2002Return made up to 13/11/02; full list of members (5 pages)
29 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
27 October 2002New director appointed (3 pages)
27 October 2002New director appointed (3 pages)
27 October 2002Director resigned (1 page)
30 September 2002Registered office changed on 30/09/02 from: rowe & maw 20 black friars lane london EC4V 6EB (1 page)
27 September 2002Secretary resigned (1 page)
27 September 2002Director resigned (1 page)
24 June 2002Full accounts made up to 31 December 2000 (14 pages)
16 April 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 March 2002Full accounts made up to 30 April 2000 (16 pages)
14 December 2001Director resigned (1 page)
16 November 2001Return made up to 13/11/01; full list of members (7 pages)
9 August 2001New director appointed (3 pages)
2 August 2001New director appointed (3 pages)
2 August 2001Director resigned (1 page)
2 August 2001Director resigned (1 page)
2 August 2001New director appointed (3 pages)
2 August 2001Director resigned (1 page)
2 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 December 2000Return made up to 13/11/00; full list of members (7 pages)
25 September 2000Accounting reference date shortened from 30/04/01 to 31/12/00 (1 page)
7 August 2000New secretary appointed (2 pages)
9 June 2000Registered office changed on 09/06/00 from: lonsdale house 7-9 lonsdale gardens tunbridge wells kent TN1 1NU (1 page)
8 June 2000New director appointed (2 pages)
8 June 2000New secretary appointed;new director appointed (2 pages)
8 June 2000Secretary resigned (1 page)
27 April 2000Director resigned (1 page)
9 December 1999Return made up to 13/11/99; full list of members (6 pages)
1 December 1999Full accounts made up to 30 April 1999 (17 pages)
13 May 1999Director resigned (1 page)
15 December 1998Return made up to 13/11/98; full list of members (6 pages)
10 December 1998Full accounts made up to 1 May 1998 (16 pages)
25 November 1998Registered office changed on 25/11/98 from: 26 floor centre point 103 new oxford street london WC1A 1DD (1 page)
23 April 1998Director resigned (1 page)
2 December 1997Full accounts made up to 2 May 1997 (16 pages)
1 December 1997Return made up to 13/11/97; no change of members
  • 363(287) ‐ Registered office changed on 01/12/97
(4 pages)
25 February 1997Auditor's resignation (1 page)
10 January 1997Full accounts made up to 3 May 1996 (18 pages)
10 December 1996Return made up to 13/11/96; no change of members (4 pages)
12 May 1996New director appointed (2 pages)
12 December 1995Return made up to 13/11/95; full list of members (6 pages)
23 November 1995Full accounts made up to 30 April 1995 (17 pages)
9 April 1995Secretary resigned;new secretary appointed (2 pages)