Company NameU & G Air Movement Limited
Company StatusDissolved
Company Number02072397
CategoryPrivate Limited Company
Incorporation Date10 November 1986(37 years, 5 months ago)
Dissolution Date2 September 2003 (20 years, 7 months ago)

Business Activity

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

Directors

Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(10 years, 8 months after company formation)
Appointment Duration6 years, 1 month (closed 02 September 2003)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Secretary NameNeil Robert Burdett
NationalityBritish
StatusClosed
Appointed07 November 1997(11 years after company formation)
Appointment Duration5 years, 9 months (closed 02 September 2003)
RoleCompany Director
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(14 years, 8 months after company formation)
Appointment Duration2 years, 1 month (closed 02 September 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameRoger Tackley
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(4 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 July 1998)
RoleCompany Director
Correspondence AddressFerncroft 84 Church Lane
Cheshunt
Waltham Cross
Hertfordshire
EN8 0EA
Secretary NameMargery Enid Tackley
NationalityBritish
StatusResigned
Appointed25 March 1991(4 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 11 August 1995)
RoleCompany Director
Correspondence Address14 Homewillow Close
London
N21 2HJ
Director NameGeoffrey James Ball
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(8 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address6 Miles Grove
Dudley
West Midlands
DY2 7TT
Director NameJoseph Norewood
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(8 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 1997)
RoleCompany Director
Correspondence Address377 The Northway
Sedgley
Dudley
West Midlands
DY3 3RS
Secretary NameMr Ian John Raybould
NationalityBritish
StatusResigned
Appointed11 August 1995(8 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 November 1997)
RoleCompany Director
Correspondence AddressThe Cottage
Romsley
Bridgnorth
Shropshire
WV15 6HT
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(10 years, 8 months after company formation)
Appointment Duration4 years (resigned 01 August 2001)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth£453

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
7 April 2003Application for striking-off (1 page)
12 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (5 pages)
17 April 2002Return made up to 25/03/02; full list of members (5 pages)
15 August 2001Director resigned (1 page)
4 June 2001Full accounts made up to 31 July 2000 (8 pages)
17 April 2001Return made up to 25/03/01; full list of members (5 pages)
20 April 2000Return made up to 25/03/00; full list of members (8 pages)
16 February 2000Full accounts made up to 31 July 1999 (8 pages)
27 May 1999Full accounts made up to 1 August 1998 (11 pages)
19 April 1999Return made up to 25/03/99; full list of members (10 pages)
16 September 1998Auditor's resignation (4 pages)
12 August 1998Director resigned (1 page)
1 June 1998Full accounts made up to 2 August 1997 (15 pages)
16 April 1998Return made up to 25/03/98; no change of members (5 pages)
19 November 1997New secretary appointed (2 pages)
19 November 1997Secretary resigned (1 page)
8 October 1997Director resigned (1 page)
11 August 1997Accounting reference date extended from 31/03/97 to 31/07/97 (1 page)
14 April 1997Return made up to 25/03/97; no change of members (4 pages)
6 February 1997Full accounts made up to 31 March 1996 (15 pages)
7 June 1996Registered office changed on 07/06/96 from: peartree house peartree lane dudley west midlands DY2 0QU (1 page)
24 May 1996Return made up to 25/03/96; full list of members (6 pages)
24 April 1996Declaration of satisfaction of mortgage/charge (1 page)
23 April 1996Auditor's resignation (1 page)
21 March 1996Secretary resigned;new secretary appointed (2 pages)
13 March 1996Registered office changed on 13/03/96 from: 4 brook street london W1Y 1AA (1 page)
13 March 1996New director appointed (3 pages)
13 March 1996New director appointed (3 pages)
13 March 1996Accounting reference date shortened from 30/11 to 31/03 (1 page)
12 June 1995Accounts for a small company made up to 30 November 1994 (7 pages)
8 June 1995Return made up to 25/03/95; no change of members (4 pages)