Company NameSupply Air (London) Limited
Company StatusDissolved
Company Number02406299
CategoryPrivate Limited Company
Incorporation Date20 July 1989(34 years, 9 months ago)
Dissolution Date14 December 1999 (24 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Steven John Batchelor
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed20 July 1991(2 years after company formation)
Appointment Duration8 years, 4 months (closed 14 December 1999)
RoleCompany Director
Correspondence Address6d Bushey Grove Road
Bushey
Hertfordshire
WD2 2JJ
Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(8 years after company formation)
Appointment Duration2 years, 4 months (closed 14 December 1999)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Director NameAlan Smith
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(8 years after company formation)
Appointment Duration2 years, 4 months (closed 14 December 1999)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL
Secretary NameNeil Robert Burdett
NationalityBritish
StatusClosed
Appointed07 November 1997(8 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 14 December 1999)
RoleCompany Director
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameMr Raymond Leslie Ball
Date of BirthMay 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(2 years after company formation)
Appointment Duration4 years, 9 months (resigned 19 April 1996)
RoleEngineer
Correspondence AddressSunshine Cottage Walton Pool
Clent
Stourbridge
West Midlands
DY9 9RR
Director NameDavid John Hulse
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(2 years after company formation)
Appointment Duration3 years, 4 months (resigned 06 December 1994)
RoleCompany Director
Correspondence Address5 The Mews
Barons Court, Upton Warren
Bromsgrove
Worcestershire
B61 9ET
Director NameJoseph Norewood
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1991(2 years after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 1997)
RoleCompany Director
Correspondence Address377 The Northway
Sedgley
Dudley
West Midlands
DY3 3RS
Secretary NameMr Ian John Raybould
NationalityBritish
StatusResigned
Appointed20 July 1991(2 years after company formation)
Appointment Duration6 years, 3 months (resigned 07 November 1997)
RoleCompany Director
Correspondence AddressThe Cottage
Romsley
Bridgnorth
Shropshire
WV15 6HT

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

Accounts

Latest Accounts1 August 1998 (25 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

14 December 1999Final Gazette dissolved via voluntary strike-off (1 page)
24 August 1999First Gazette notice for voluntary strike-off (1 page)
12 July 1999Application for striking-off (1 page)
28 May 1999Accounts for a dormant company made up to 1 August 1998 (3 pages)
4 August 1998Return made up to 20/07/98; full list of members (10 pages)
30 May 1998Accounts for a dormant company made up to 2 August 1997 (4 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)
7 August 1997Return made up to 20/07/97; full list of members (5 pages)
29 January 1997Accounts for a dormant company made up to 31 March 1996 (3 pages)
7 June 1996Registered office changed on 07/06/96 from: peartree house, peartree, dudley, . DY2 0QU (1 page)
7 June 1996Director resigned (1 page)
28 March 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 January 1996Full accounts made up to 31 March 1995 (9 pages)
22 September 1995Director resigned (2 pages)
11 September 1995Director resigned (2 pages)
8 August 1995Return made up to 20/07/95; full list of members
  • 363(288) ‐ Director resigned
(10 pages)