Company NameAdrianair Limited
Company StatusDissolved
Company Number02251612
CategoryPrivate Limited Company
Incorporation Date5 May 1988(35 years, 11 months ago)
Dissolution Date3 June 1997 (26 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3530Manufacture of aircraft & spacecraft
SIC 30300Manufacture of air and spacecraft and related machinery

Directors

Director NameMr Charles Henry Mander
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 7 months (closed 03 June 1997)
RoleMerchant
Correspondence Address43 The Broadway
Dudley
West Midlands
DY1 4AP
Director NameIan Michael Mander
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 March 1996(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (closed 03 June 1997)
RoleFinancial Advisor
Correspondence Address40 Sutton Court
Little Sutton Lane
Sutton Coldfield
West Midlands
B75 6SF
Director NameMr Christopher Nicholas Watson Rouse
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1996(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 03 June 1997)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChine Cottage Farley Lane
Romsley
Halesowen
West Midlands
B62 0LW
Secretary NameMr Christopher Nicholas Watson Rouse
NationalityBritish
StatusClosed
Appointed31 March 1996(7 years, 11 months after company formation)
Appointment Duration1 year, 2 months (closed 03 June 1997)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressChine Cottage Farley Lane
Romsley
Halesowen
West Midlands
B62 0LW
Secretary NameMr John Thomas Parkins
NationalityBritish
StatusResigned
Appointed31 October 1991(3 years, 5 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 March 1996)
RoleCompany Director
Correspondence AddressThe Old Cottage Morgrave Ct
Bentley
Redditch
Worcestershire
B97 5UH

Location

Registered AddressKimches
Suite 3,Cavendish Court
11/15 Wigmore Street
London
W1H 0AJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1995 (28 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

3 June 1997Final Gazette dissolved via voluntary strike-off (1 page)
11 February 1997First Gazette notice for voluntary strike-off (1 page)
18 December 1996Application for striking-off (1 page)
10 April 1996New secretary appointed;new director appointed (2 pages)
10 April 1996Secretary resigned (1 page)
25 March 1996New director appointed (2 pages)
1 March 1996Accounts for a small company made up to 31 December 1995 (6 pages)
1 March 1996Accounts for a small company made up to 31 December 1994 (6 pages)
9 January 1996Return made up to 31/10/95; full list of members (6 pages)