Company NameAir Products Leasing (UK) Limited
DirectorsWilliam Hollin Dayrell Morrison-Bell and Caroline Mary Lloyd
Company StatusDissolved
Company Number00955264
CategoryPrivate Limited Company
Incorporation Date30 May 1969(54 years, 11 months ago)
Previous NameAga Leasing Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSir William Hollin Dayrell Morrison-Bell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 1999(29 years, 11 months after company formation)
Appointment Duration24 years, 12 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28 Batoum Gardens
London
W6 7QD
Director NameMrs Caroline Mary Lloyd
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2002(32 years, 7 months after company formation)
Appointment Duration22 years, 3 months
RoleVice President & General Couns
Country of ResidenceEngland
Correspondence AddressThe Little House
Knightons Lane, Dunsfold
Godalming
Surrey
GU8 4NU
Secretary NameMrs Caroline Mary Lloyd
NationalityBritish
StatusCurrent
Appointed07 January 2002(32 years, 7 months after company formation)
Appointment Duration22 years, 3 months
RoleVice President & General Couns
Country of ResidenceEngland
Correspondence AddressThe Little House
Knightons Lane, Dunsfold
Godalming
Surrey
GU8 4NU
Director NameRoger Alan Watkins
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(22 years, 2 months after company formation)
Appointment Duration2 years (resigned 31 August 1993)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 The Cottages
Pixey Green
Stradbroke
IP21 5NH
Director NameAlbert Henry Murrell
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(22 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 May 1994)
RoleFinance & Administration Manager
Correspondence AddressBlaisdon Lodge
Hatfield Heath
Bishops Stortford
Herts
CM22 7LJ
Director NameFrank Olof Moller
Date of BirthApril 1938 (Born 86 years ago)
NationalitySwedish
StatusResigned
Appointed03 August 1991(22 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 January 1992)
RoleBusinessman
Correspondence AddressHassloegatan 2
Helsingborg
Foreign
Director NameNeil Cumming Kirk
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(22 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 January 1992)
RoleManaging Director
Correspondence AddressTervetuola Post Office Road
Woodham Mortimer
Maldon
Essex
CM9 6ST
Director NameMichael John Hepworth
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(22 years, 2 months after company formation)
Appointment Duration6 months (resigned 31 January 1992)
RoleGeneral Manager
Correspondence Address157 Manygates Lane
Sandal
Wakefield
West Yorkshire
WF2 7DS
Director NameMr Edward William Hall
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1991(22 years, 2 months after company formation)
Appointment Duration5 months (resigned 31 December 1991)
RoleManaging Director
Correspondence AddressCranwood Blackmore Road
Hook End
Brentwood
Essex
CM15 0DS
Secretary NameTerence John Finlayson
NationalityBritish
StatusResigned
Appointed03 August 1991(22 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 16 May 1994)
RoleCompany Director
Correspondence Address3 Ashwell Road
Steeple Morden
Royston
Hertfordshire
SG8 0NZ
Director NameDavid Kenneth Merriott
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(24 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 16 May 1994)
RoleManaging Director
Correspondence AddressWhite House Corner
Brightwalton Green
Newbury
Berkshire
RG20 7BH
Director NamePer Bartholf
Date of BirthDecember 1928 (Born 95 years ago)
NationalitySwedish
StatusResigned
Appointed16 May 1994(24 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 06 May 1999)
RoleVice President Finance
Correspondence AddressGrangardevagen 11
Bromma
161 42
Secretary NameErik Simonsen
NationalityNorwegian
StatusResigned
Appointed16 May 1994(24 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1996)
RoleFinance Manager
Correspondence Address9 Wilson Grove
Kenilworth
Warwickshire
CV8 2SL
Director NameErik Simonsen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityNorwegian
StatusResigned
Appointed01 July 1994(25 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 31 July 1996)
RoleFinance Mansger
Correspondence Address9 Wilson Grove
Kenilworth
Warwickshire
CV8 2SL
Director NameMichael Engsted
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityDanish
StatusResigned
Appointed10 August 1994(25 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 06 May 1999)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Rushbury Close
Shirley
Solihill
West Midlands
B90 3LD
Secretary NameEli Longva
NationalityBritish
StatusResigned
Appointed01 August 1996(27 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 May 1999)
RoleCompany Director
Correspondence Address1 Woodlands
Mill End
Kidlington
Oxfordshire
OX5 2ER
Director NameGraham Basil Taylor
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(29 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 March 2004)
RoleGeneral Manager
Correspondence Address5 Hartswood
Chineham
Basingstoke
Hampshire
RG24 8SJ
Director NameMr John Francis Tufnell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 May 1999(29 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 January 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Lower Hill Road
Epsom
Surrey
KT19 8LT
Secretary NameMr John Francis Tufnell
NationalityBritish
StatusResigned
Appointed06 May 1999(29 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 January 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address32 Lower Hill Road
Epsom
Surrey
KT19 8LT

Location

Registered Address17-19 Foley Street
London
W1W 6DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£140,000

Accounts

Latest Accounts30 September 2003 (20 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 February 2005Dissolved (1 page)
24 November 2004Return of final meeting in a members' voluntary winding up (3 pages)
4 August 2004Registered office changed on 04/08/04 from: hersham place molesey road walton on thames surrey KT12 4RZ (1 page)
3 August 2004Return made up to 31/07/04; full list of members (2 pages)
30 July 2004Appointment of a voluntary liquidator (1 page)
30 July 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 July 2004Declaration of solvency (3 pages)
27 May 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
2 March 2004Director resigned (1 page)
18 August 2003Return made up to 31/07/03; full list of members (7 pages)
16 May 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
25 March 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
8 January 2002Secretary resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002New secretary appointed;new director appointed (1 page)
3 August 2001Return made up to 31/07/01; full list of members (7 pages)
19 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
9 March 2001Full accounts made up to 30 September 2000 (9 pages)
2 February 2001Director's particulars changed (1 page)
3 August 2000Return made up to 31/07/00; full list of members (7 pages)
6 April 2000Full accounts made up to 30 September 1999 (11 pages)
10 August 1999Return made up to 31/07/99; full list of members (6 pages)
16 July 1999Accounts for a small company made up to 31 December 1998 (8 pages)
14 June 1999New secretary appointed;new director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999New director appointed (2 pages)
14 June 1999Company name changed aga leasing LIMITED\certificate issued on 15/06/99 (2 pages)
10 June 1999Registered office changed on 10/06/99 from: aga house 1120 herald avenue coventry business park coventry CV5 6UB (1 page)
9 June 1999Accounting reference date shortened from 31/12/99 to 30/09/99 (1 page)
9 June 1999Secretary resigned (1 page)
9 June 1999Director resigned (1 page)
9 June 1999Director resigned (1 page)
5 October 1998Accounts for a small company made up to 31 December 1997 (8 pages)
19 August 1998Return made up to 31/07/98; full list of members (6 pages)
18 November 1997Return made up to 31/07/97; no change of members
  • 363(287) ‐ Registered office changed on 18/11/97
(4 pages)
14 November 1997Director resigned (1 page)
13 November 1997Auditor's resignation (1 page)
3 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 June 1997Registered office changed on 30/06/97 from: mercia house willenhall lane coventry CV3 2AS (1 page)
14 May 1997New secretary appointed (2 pages)
14 May 1997Secretary resigned (1 page)
13 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
5 September 1996Return made up to 31/07/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1995Full accounts made up to 31 December 1994 (12 pages)
1 August 1995Return made up to 31/07/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 October 1993Full accounts made up to 31 December 1992 (11 pages)
3 November 1992Full accounts made up to 31 December 1991 (12 pages)
3 September 1991Full accounts made up to 31 December 1990 (12 pages)
10 September 1990Full accounts made up to 31 December 1989 (11 pages)
22 November 1989Full accounts made up to 31 December 1988 (12 pages)
26 January 1989Full accounts made up to 31 December 1987 (12 pages)