Company NamePaul Airey Planning Associates Ltd
Company StatusDissolved
Company Number07969423
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 1 month ago)
Dissolution Date12 April 2024 (1 week, 6 days ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Paul Richard Airey
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Harefield
Esher
KT10 9TG
Director NameMs Jan Heather Dagley
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2012(3 weeks, 6 days after company formation)
Appointment Duration12 years (closed 12 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Harefield
Esher
KT10 9TG
Director NameGraham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitewww.pairey.co.uk

Location

Registered AddressC/O Leigh Adams Limited Maple House
High Street
Potters Bar
Hertfordshire
EN6 5BS
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar

Shareholders

1 at £1Jan Dagley
25.00%
Ordinary
1 at £1Jan Dagley
25.00%
Ordinary B
1 at £1Paul Airey
25.00%
Ordinary
1 at £1Paul Airey
25.00%
Ordinary A

Financials

Year2014
Net Worth£115
Cash£19,056
Current Liabilities£27,927

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End29 February

Filing History

25 September 2020Micro company accounts made up to 29 February 2020 (3 pages)
11 March 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
28 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
5 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
23 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
2 March 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
26 December 2016Director's details changed for Mr Paul Richard Airey on 7 December 2016 (2 pages)
26 December 2016Registered office address changed from Green House Emery Down Lyndhurst Hampshire SO43 7DY United Kingdom to 65 Harefield Esher KT10 9TG on 26 December 2016 (1 page)
26 December 2016Director's details changed for Mr Paul Richard Airey on 7 December 2016 (2 pages)
26 December 2016Registered office address changed from Green House Emery Down Lyndhurst Hampshire SO43 7DY United Kingdom to 65 Harefield Esher KT10 9TG on 26 December 2016 (1 page)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (4 pages)
7 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(4 pages)
7 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 4
(4 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 April 2015Director's details changed for Mr Paul Richard Airey on 27 March 2015 (2 pages)
12 April 2015Director's details changed for Ms Jan Heather Dagley on 27 March 2015 (2 pages)
12 April 2015Director's details changed for Ms Jan Heather Dagley on 27 March 2015 (2 pages)
12 April 2015Director's details changed for Mr Paul Richard Airey on 27 March 2015 (2 pages)
12 April 2015Registered office address changed from The Coach House Taylors Rusper Road Capel Dorking Surrey RH5 5HF to Green House Emery Down Lyndhurst Hampshire SO43 7DY on 12 April 2015 (1 page)
12 April 2015Registered office address changed from The Coach House Taylors Rusper Road Capel Dorking Surrey RH5 5HF to Green House Emery Down Lyndhurst Hampshire SO43 7DY on 12 April 2015 (1 page)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4
(4 pages)
3 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 4
(4 pages)
22 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
22 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
2 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4
(4 pages)
2 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 4
(4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
9 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
9 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
8 March 2013Registered office address changed from the Old Guildhall 47 East Street Corfe Castle Wareham Dorset BH20 5EE United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from the Old Guildhall 47 East Street Corfe Castle Wareham Dorset BH20 5EE United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from the Old Guildhall 47 East Street Corfe Castle Wareham Dorset BH20 5EE United Kingdom on 8 March 2013 (1 page)
28 August 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 4
(3 pages)
28 August 2012Statement of capital following an allotment of shares on 28 March 2012
  • GBP 4
(3 pages)
5 April 2012Appointment of Ms Jan Heather Dagley as a director (2 pages)
5 April 2012Appointment of Ms Jan Heather Dagley as a director (2 pages)
1 March 2012Appointment of Mr Paul Richard Airey as a director (2 pages)
1 March 2012Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom on 1 March 2012 (1 page)
1 March 2012Appointment of Mr Paul Richard Airey as a director (2 pages)
1 March 2012Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom on 1 March 2012 (1 page)
1 March 2012Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH United Kingdom on 1 March 2012 (1 page)
29 February 2012Termination of appointment of Graham Cowan as a director (1 page)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
29 February 2012Termination of appointment of Graham Cowan as a director (1 page)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
29 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)