Company NameAirwyse Limited
Company StatusDissolved
Company Number00929037
CategoryPrivate Limited Company
Incorporation Date19 March 1968(56 years, 1 month ago)
Dissolution Date20 July 2010 (13 years, 9 months ago)
Previous NameCaptivair Pneumatics Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameJohn Charles Featherstone
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1998(30 years, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 20 July 2010)
RoleCompany Director
Correspondence Address4 Wykeham Close
Gravesend
Kent
DA12 4QL
Secretary NameSusan Elizabeth Jeffs
NationalityBritish
StatusClosed
Appointed22 April 1998(30 years, 1 month after company formation)
Appointment Duration12 years, 3 months (closed 20 July 2010)
RoleHousewife
Correspondence Address65 Rectory Lane North
Leybourne
West Malling
Kent
ME19 5HD
Director NameNicholas Jeffs
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(38 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 20 July 2010)
RoleEngineer
Correspondence Address9 Dogwood Close
Northfleet
Kent
DA11 8PJ
Director NameRichard Martin
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2006(38 years, 8 months after company formation)
Appointment Duration3 years, 7 months (closed 20 July 2010)
RoleEngineer
Correspondence Address7 Aston Close
Sidcup
Kent
DA14 4BA
Director NameBrenda Patricia Hewett
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(23 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 April 1998)
RoleSecretary
Correspondence Address62 Cowdrey Court
Dartford
Kent
DA1 2PL
Director NameGeoffrey Arthur Edward Hewett
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(23 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 April 1998)
RoleCompany Director
Correspondence Address62 Cowdrey Court
Dartford
Kent
DA1 2PL
Director NameDouglas Edwin Jeffs
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed25 October 1991(23 years, 7 months after company formation)
Appointment Duration17 years, 1 month (resigned 01 December 2008)
RoleManaging Director
Correspondence Address65 Rectory Lane North
Leybourne
West Malling
Kent
ME19 5HD
Secretary NameBrenda Patricia Hewett
NationalityBritish
StatusResigned
Appointed25 October 1991(23 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 22 April 1998)
RoleCompany Director
Correspondence Address62 Cowdrey Court
Dartford
Kent
DA1 2PL
Director NameBrian Alfred Francis Smith
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(23 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 28 February 1992)
RoleTechnical Director
Correspondence Address5 Johns Road
Meopham
Gravesend
Kent
DA13 0LP
Director NameSusan Elizabeth Jeffs
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(30 years, 1 month after company formation)
Appointment Duration10 years, 7 months (resigned 01 December 2008)
RoleHousewife
Correspondence Address65 Rectory Lane North
Leybourne
West Malling
Kent
ME19 5HD

Location

Registered AddressUnit B2, Imperial Business
Estate, West Mill
Gravesend
Kent
DA11 0DL
RegionSouth East
ConstituencyGravesham
CountyKent
WardPelham
Built Up AreaGreater London

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
6 April 2010First Gazette notice for voluntary strike-off (1 page)
26 March 2010Application to strike the company off the register (3 pages)
26 March 2010Application to strike the company off the register (3 pages)
11 November 2009Annual return made up to 25 October 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 100
(5 pages)
11 November 2009Annual return made up to 25 October 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 100
(5 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 September 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 September 2009Appointment Terminated Director susan jeffs (1 page)
3 September 2009Appointment terminated director susan jeffs (1 page)
9 January 2009Appointment terminated director douglas jeffs (1 page)
9 January 2009Company name changed captivair pneumatics LIMITED\certificate issued on 09/01/09 (2 pages)
9 January 2009Appointment Terminated Director douglas jeffs (1 page)
9 January 2009Company name changed captivair pneumatics LIMITED\certificate issued on 09/01/09 (2 pages)
10 December 2008Return made up to 25/10/08; full list of members (4 pages)
10 December 2008Return made up to 25/10/08; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
19 November 2007Registered office changed on 19/11/07 from: unit 3 may avenue industrial estate northfleet gravesend,kent DA11 8RU (1 page)
19 November 2007Return made up to 25/10/07; full list of members (3 pages)
19 November 2007Registered office changed on 19/11/07 from: unit 3 may avenue industrial estate northfleet gravesend,kent DA11 8RU (1 page)
19 November 2007Return made up to 25/10/07; full list of members (3 pages)
16 November 2007Location of register of members (1 page)
16 November 2007Location of register of members (1 page)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
12 December 2006New director appointed (2 pages)
7 November 2006Return made up to 25/10/06; full list of members (2 pages)
7 November 2006Return made up to 25/10/06; full list of members (2 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
9 November 2005Return made up to 25/10/05; full list of members (2 pages)
9 November 2005Return made up to 25/10/05; full list of members (2 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
24 November 2004Return made up to 25/10/04; full list of members (7 pages)
24 November 2004Return made up to 25/10/04; full list of members (7 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 September 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 November 2003Return made up to 25/10/03; full list of members (7 pages)
18 November 2003Return made up to 25/10/03; full list of members (7 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
26 August 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
20 November 2002Return made up to 25/10/02; full list of members (7 pages)
20 November 2002Return made up to 25/10/02; full list of members (7 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 August 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
15 November 2001Return made up to 25/10/01; full list of members (7 pages)
15 November 2001Return made up to 25/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 November 2000Return made up to 25/10/00; full list of members (7 pages)
17 November 2000Return made up to 25/10/00; full list of members
  • 363(287) ‐ Registered office changed on 17/11/00
  • 363(353) ‐ Location of register of members address changed
(7 pages)
8 November 1999Return made up to 25/10/99; full list of members (7 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 November 1999Return made up to 25/10/99; full list of members (7 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
1 December 1998Return made up to 25/10/98; full list of members (6 pages)
1 December 1998Return made up to 25/10/98; full list of members (6 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
8 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 May 1998New secretary appointed;new director appointed (2 pages)
27 May 1998New secretary appointed;new director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998Director resigned (1 page)
18 May 1998Secretary resigned;director resigned (1 page)
18 May 1998New director appointed (2 pages)
18 May 1998Secretary resigned;director resigned (1 page)
28 October 1997Return made up to 25/10/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 1997Return made up to 25/10/97; full list of members (6 pages)
6 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 August 1997Accounts for a small company made up to 31 March 1997 (5 pages)
20 November 1996Return made up to 25/10/96; no change of members (4 pages)
20 November 1996Return made up to 25/10/96; no change of members (4 pages)
18 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
18 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
30 October 1995Return made up to 25/10/95; full list of members (6 pages)
30 October 1995Return made up to 25/10/95; full list of members (6 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
6 July 1995Accounts for a small company made up to 31 March 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)