Company NameAir Products (UK) Limited
Company StatusDissolved
Company Number01575433
CategoryPrivate Limited Company
Incorporation Date20 July 1981(42 years, 9 months ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameSir William Hollin Dayrell Morrison-Bell
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed19 December 1995(14 years, 5 months after company formation)
Appointment Duration18 years, 10 months (closed 21 October 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMr Patrick Moore Neligan
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2012(31 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 21 October 2014)
RoleFinance Director
Country of ResidenceSpain
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMrs Elizabeth Jane Pescod
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2012(31 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 21 October 2014)
RoleTax Lawyer
Country of ResidenceEngland
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Secretary NameSir William Hollin Dayrell Morrison-Bell
StatusClosed
Appointed11 December 2012(31 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 21 October 2014)
RoleCompany Director
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMr James Robert Grant
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(9 years, 10 months after company formation)
Appointment Duration4 years, 7 months (resigned 19 December 1995)
RoleChartered Engineer
Correspondence Address30 Heathside
Esher
Surrey
KT10 9TB
Director NameMr James Malcolm McMahan
Date of BirthAugust 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed14 May 1991(9 years, 10 months after company formation)
Appointment Duration2 months (resigned 16 July 1991)
RoleCompany Director
Correspondence AddressEastwood 5 Pelhams Walk
Esher
Surrey
KT10 8QA
Director NameMr John Richard King Hickman
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(9 years, 10 months after company formation)
Appointment Duration2 months (resigned 16 July 1991)
RoleManufacturing General Manager
Correspondence AddressCrossways 23 Lache Lane
Chester
Cheshire
CH4 7LP
Wales
Director NameMr Tom Van Dorp
Date of BirthDecember 1934 (Born 89 years ago)
NationalityDutch
StatusResigned
Appointed16 July 1991(9 years, 12 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 December 1995)
RoleCompany Director
Correspondence AddressOaks Green
Enton Green
Godalming
Surrey
GU8 5AG
Director NameMr John Francis Tufnell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1995(14 years, 5 months after company formation)
Appointment Duration6 years (resigned 07 January 2002)
RoleSolicitor/Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address32 Lower Hill Road
Epsom
Surrey
KT19 8LT
Director NameMrs Caroline Mary Lloyd
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(20 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 March 2008)
RoleVice President & General Couns
Country of ResidenceEngland
Correspondence AddressThe Little House
Knightons Lane, Dunsfold
Godalming
Surrey
GU8 4NU
Secretary NameMrs Caroline Mary Lloyd
NationalityBritish
StatusResigned
Appointed07 January 2002(20 years, 5 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 March 2008)
RoleVice President & General Couns
Country of ResidenceEngland
Correspondence AddressThe Little House
Knightons Lane, Dunsfold
Godalming
Surrey
GU8 4NU
Director NameMr John David Stanley
Date of BirthNovember 1958 (Born 65 years ago)
StatusResigned
Appointed14 March 2008(26 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2009)
RoleLawyer
Correspondence Address1743 Creek View Drive
Fogelsville
Pennsylvania
Pa 18051
Secretary NameMr John David Stanley
StatusResigned
Appointed14 March 2008(26 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 24 June 2009)
RoleLawyer
Correspondence Address1743 Creek View Drive
Fogelsville
Pennsylvania
Pa 18051
Director NameMr John Francis Tufnell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(27 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 April 2010)
RoleVice President & General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Secretary NameMr John Francis Tufnell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2009(27 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 April 2010)
RoleVice President & General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Secretary NameMr John Francis Tufnell
NationalityBritish
StatusResigned
Appointed24 June 2009(27 years, 11 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 April 2010)
RoleVice President & General Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
Director NameMs Diane Lorraine Sheridan
Date of BirthJune 1950 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2010(28 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 December 2012)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressHersham Place Technology Park European Law Group
Air Products Plc
Molesey Road Walton-On-Thames
Surrey
KT12 4RZ
Secretary NameMs Diane Lorraine Sheridan
StatusResigned
Appointed14 April 2010(28 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 11 December 2012)
RoleCompany Director
Correspondence AddressHersham Place Technology Park European Law Group
Air Products Plc
Molesey Road Walton-On-Thames
Surrey
KT12 4RZ

Contact

Websitewww.airproducts.co.uk
Email address[email protected]
Telephone01270 612708
Telephone regionCrewe

Location

Registered AddressHersham Place Technology Park
Molesey Road
Walton On Thames
Surrey
KT12 4RZ
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardHersham Village
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Air Products PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2012 (11 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
21 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
8 July 2014First Gazette notice for voluntary strike-off (1 page)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
15 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1
(4 pages)
19 December 2013Voluntary strike-off action has been suspended (1 page)
19 December 2013Voluntary strike-off action has been suspended (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
11 October 2013Application to strike the company off the register (3 pages)
11 October 2013Application to strike the company off the register (3 pages)
24 September 2013Statement of capital on 24 September 2013
  • GBP 1
(4 pages)
24 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 September 2013Statement by directors (2 pages)
24 September 2013Statement of capital on 24 September 2013
  • GBP 1
(4 pages)
24 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 September 2013Solvency statement dated 22/09/13 (2 pages)
24 September 2013Statement by directors (2 pages)
24 September 2013Solvency statement dated 22/09/13 (2 pages)
19 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
19 June 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
13 December 2012Termination of appointment of Diane Sheridan as a director (1 page)
13 December 2012Appointment of Sir William Hollin Dayrell Morrison-Bell as a secretary (1 page)
13 December 2012Appointment of Mrs Elizabeth Jane Pescod as a director (2 pages)
13 December 2012Termination of appointment of Diane Sheridan as a secretary (1 page)
13 December 2012Termination of appointment of Diane Sheridan as a secretary (1 page)
13 December 2012Appointment of Sir William Hollin Dayrell Morrison-Bell as a secretary (1 page)
13 December 2012Appointment of Mrs Elizabeth Jane Pescod as a director (2 pages)
13 December 2012Appointment of Mr Patrick Moore Neligan as a director (2 pages)
13 December 2012Appointment of Mr Patrick Moore Neligan as a director (2 pages)
13 December 2012Termination of appointment of Diane Sheridan as a director (1 page)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
18 April 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
18 April 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
16 May 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
11 May 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
11 May 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
26 May 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
26 May 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
20 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
14 April 2010Appointment of Ms Diane Lorraine Sheridan as a secretary (1 page)
14 April 2010Termination of appointment of John Tufnell as a secretary (1 page)
14 April 2010Appointment of Ms Diane Lorraine Sheridan as a director (2 pages)
14 April 2010Termination of appointment of John Tufnell as a director (1 page)
14 April 2010Termination of appointment of John Tufnell as a director (1 page)
14 April 2010Appointment of Ms Diane Lorraine Sheridan as a director (2 pages)
14 April 2010Appointment of Ms Diane Lorraine Sheridan as a secretary (1 page)
14 April 2010Termination of appointment of John Tufnell as a secretary (1 page)
20 October 2009Director's details changed for Mr. John Francis Tufnell on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr. John Francis Tufnell on 20 October 2009 (1 page)
20 October 2009Director's details changed for Sir William Hollin Dayrell Morrison-Bell on 20 October 2009 (2 pages)
20 October 2009Director's details changed for Sir William Hollin Dayrell Morrison-Bell on 20 October 2009 (2 pages)
20 October 2009Secretary's details changed for Mr. John Francis Tufnell on 20 October 2009 (1 page)
20 October 2009Director's details changed for Mr. John Francis Tufnell on 20 October 2009 (2 pages)
3 July 2009Secretary appointed mr john francis duckering tufnell (1 page)
3 July 2009Secretary appointed mr john francis duckering tufnell (1 page)
3 July 2009Director appointed mr john francis duckering tufnell (1 page)
3 July 2009Director appointed mr john francis duckering tufnell (1 page)
2 July 2009Appointment terminated director john stanley (1 page)
2 July 2009Appointment terminated secretary john stanley (1 page)
2 July 2009Appointment terminated director john stanley (1 page)
2 July 2009Appointment terminated secretary john stanley (1 page)
21 May 2009Return made up to 14/05/09; full list of members (4 pages)
21 May 2009Return made up to 14/05/09; full list of members (4 pages)
7 May 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
7 May 2009Accounts for a dormant company made up to 30 September 2008 (6 pages)
15 May 2008Return made up to 14/05/08; full list of members (4 pages)
15 May 2008Return made up to 14/05/08; full list of members (4 pages)
19 March 2008Director appointed mr. John david stanley (1 page)
19 March 2008Secretary appointed mr. John david stanley (1 page)
19 March 2008Secretary appointed mr. John david stanley (1 page)
19 March 2008Director appointed mr. John david stanley (1 page)
18 March 2008Appointment terminated director caroline lloyd (1 page)
18 March 2008Appointment terminated director caroline lloyd (1 page)
18 March 2008Appointment terminated secretary caroline lloyd (1 page)
18 March 2008Appointment terminated secretary caroline lloyd (1 page)
7 November 2007Registered office changed on 07/11/07 from: hersham place 41-61 molesey road walton-on-thames surrey KT12 4RZ (1 page)
7 November 2007Registered office changed on 07/11/07 from: hersham place 41-61 molesey road walton-on-thames surrey KT12 4RZ (1 page)
9 October 2007Accounts for a dormant company made up to 30 September 2007 (6 pages)
9 October 2007Accounts for a dormant company made up to 30 September 2007 (6 pages)
17 May 2007Return made up to 14/05/07; full list of members (3 pages)
17 May 2007Return made up to 14/05/07; full list of members (3 pages)
13 March 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
13 March 2007Accounts for a dormant company made up to 30 September 2006 (6 pages)
16 May 2006Return made up to 14/05/06; full list of members (3 pages)
16 May 2006Return made up to 14/05/06; full list of members (3 pages)
3 May 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
3 May 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
25 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
25 July 2005Accounts for a dormant company made up to 30 September 2004 (6 pages)
16 May 2005Return made up to 14/05/05; full list of members (3 pages)
16 May 2005Return made up to 14/05/05; full list of members (3 pages)
27 May 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
27 May 2004Accounts for a dormant company made up to 30 September 2003 (6 pages)
19 May 2004Return made up to 14/05/04; full list of members (3 pages)
19 May 2004Return made up to 14/05/04; full list of members (3 pages)
23 May 2003Return made up to 14/05/03; full list of members (7 pages)
23 May 2003Return made up to 14/05/03; full list of members (7 pages)
16 May 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
16 May 2003Accounts for a dormant company made up to 30 September 2002 (6 pages)
21 May 2002Return made up to 14/05/02; full list of members (7 pages)
21 May 2002Return made up to 14/05/02; full list of members (7 pages)
25 March 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
25 March 2002Accounts for a dormant company made up to 30 September 2001 (6 pages)
8 January 2002New secretary appointed;new director appointed (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002Director resigned (1 page)
8 January 2002New secretary appointed;new director appointed (1 page)
8 January 2002Secretary resigned (1 page)
8 January 2002Director resigned (1 page)
16 May 2001Return made up to 14/05/01; full list of members (6 pages)
16 May 2001Return made up to 14/05/01; full list of members (6 pages)
4 May 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
4 May 2001Accounts for a dormant company made up to 30 September 2000 (5 pages)
25 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 June 2000Return made up to 14/05/00; full list of members (6 pages)
5 June 2000Return made up to 14/05/00; full list of members (6 pages)
6 April 2000Full accounts made up to 30 September 1999 (6 pages)
6 April 2000Full accounts made up to 30 September 1999 (6 pages)
9 June 1999Full accounts made up to 30 September 1998 (6 pages)
9 June 1999Full accounts made up to 30 September 1998 (6 pages)
27 May 1999Return made up to 14/05/99; full list of members (6 pages)
27 May 1999Return made up to 14/05/99; full list of members (6 pages)
28 May 1998Full accounts made up to 30 September 1997 (6 pages)
28 May 1998Full accounts made up to 30 September 1997 (6 pages)
24 May 1998Return made up to 14/05/98; full list of members (6 pages)
24 May 1998Return made up to 14/05/98; full list of members (6 pages)
16 June 1997Full accounts made up to 30 September 1996 (14 pages)
16 June 1997Full accounts made up to 30 September 1996 (14 pages)
22 May 1997Return made up to 14/05/97; full list of members (6 pages)
22 May 1997Return made up to 14/05/97; full list of members (6 pages)
31 January 1997Director's particulars changed (1 page)
31 January 1997Director's particulars changed (1 page)
21 May 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1996Return made up to 14/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 February 1996Full accounts made up to 30 September 1995 (16 pages)
5 February 1996Full accounts made up to 30 September 1995 (16 pages)
16 January 1996Director resigned;new director appointed (2 pages)
16 January 1996Director resigned;new director appointed (2 pages)
16 January 1996Director resigned;new director appointed (2 pages)
16 January 1996Director resigned;new director appointed (2 pages)
13 June 1995Full accounts made up to 30 September 1994 (16 pages)
13 June 1995Full accounts made up to 30 September 1994 (16 pages)
17 May 1995Return made up to 14/05/95; full list of members (6 pages)
17 May 1995Return made up to 14/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (43 pages)
20 July 1981Incorporation (16 pages)
20 July 1981Incorporation (16 pages)