Company NameRotair Pneumatics Ltd
DirectorLewis Roydon Crump
Company StatusDissolved
Company Number03366160
CategoryPrivate Limited Company
Incorporation Date7 May 1997(26 years, 11 months ago)
Previous NameRotair Motor Sales Limited

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameLewis Roydon Crump
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 May 1997(same day as company formation)
RoleEngineer
Correspondence Address101 Basin Road
Heybridge Basin
Maldon
Essex
CM9 4RS
Secretary NameGerald Richard O`Driscoll
NationalityBritish
StatusResigned
Appointed07 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address15 Bentalls Shopping Centre
Colchester Road Heybridge
Maldon
Essex
CM9 4GD
Secretary NameMr Michael Anthony Landrail Oldham
NationalityBritish
StatusResigned
Appointed01 November 1998(1 year, 5 months after company formation)
Appointment Duration4 months (resigned 01 March 1999)
RoleCompany Director
Correspondence Address15 Vicary Way
Maidstone
Kent
ME16 0EJ
Director NameJohn Anthony Willis
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1998(1 year, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 March 2002)
RoleCompany Director
Correspondence Address21 Hopkinson Way
Andover
Hampshire
SP10 3SA
Secretary NamePatricia Elizabeth Willis
NationalityBritish
StatusResigned
Appointed01 March 1999(1 year, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 2000)
RoleCompany Director
Correspondence Address5a Bexmoor Way
Old Basing
Basingstoke
Hampshire
RG24 7BL
Director NameMichael John Lessey
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 2002)
RoleCompany Director
Correspondence AddressWoodside, 177 Warren Road
Chelsfield
Orpington
Kent
BR6 6ES
Secretary NameMichael John Lessey
NationalityBritish
StatusResigned
Appointed20 June 1999(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 08 March 2002)
RoleCompany Director
Correspondence AddressWoodside, 177 Warren Road
Chelsfield
Orpington
Kent
BR6 6ES
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 May 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 103
Horton Kirby Trading Estate
Station Road South Darenth
Dartford Kent
DA4 9BD
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishHorton Kirby and South Darenth
WardFarningham, Horton Kirby and South Darenth
Built Up AreaSouth Darenth

Financials

Year2014
Net Worth£8,354
Cash£7,427
Current Liabilities£312,659

Accounts

Latest Accounts30 April 2000 (23 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

30 December 2003Dissolved (1 page)
30 September 2003Completion of winding up (1 page)
11 November 2002Order of court to wind up (3 pages)
27 May 2002Director resigned (1 page)
27 May 2002Return made up to 07/05/02; full list of members (7 pages)
13 March 2002Secretary resigned;director resigned (1 page)
31 May 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
19 September 2000Return made up to 07/05/00; full list of members (7 pages)
5 September 2000Accounts for a small company made up to 30 April 1999 (7 pages)
26 August 1999Return made up to 07/05/99; full list of members (6 pages)
16 August 1999Registered office changed on 16/08/99 from: 15 bentalls shopping centre heybridge, maldon essex CM9 4GD (1 page)
1 August 1999New secretary appointed;new director appointed (2 pages)
18 May 1999Particulars of mortgage/charge (4 pages)
15 May 1999Secretary resigned (1 page)
20 April 1999Company name changed rotair motor sales LIMITED\certificate issued on 21/04/99 (3 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
9 April 1999New secretary appointed (2 pages)
18 March 1999Full accounts made up to 30 April 1998 (8 pages)
23 November 1998New secretary appointed (2 pages)
23 November 1998New director appointed (2 pages)
10 November 1998Secretary resigned (1 page)
21 May 1998Return made up to 07/05/98; full list of members (6 pages)
12 May 1997Secretary resigned (1 page)
7 May 1997Incorporation (14 pages)