AIRE REGENERATION LIMITED

AIRE REGENERATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameAIRE REGENERATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03734459
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AIRE REGENERATION LIMITED?

    • Development of building projects (41100) / Construction

    Where is AIRE REGENERATION LIMITED located?

    Registered Office Address
    C/O Miller
    2 Centro Place Pride Park
    DE24 8RF Derby
    Derbyshire
    Undeliverable Registered Office AddressNo

    What were the previous names of AIRE REGENERATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVER 1166 LIMITEDMar 17, 1999Mar 17, 1999

    What are the latest accounts for AIRE REGENERATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for AIRE REGENERATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Pamela June Smyth as a secretary on May 16, 2012

    1 pagesTM02

    Annual return made up to Apr 05, 2012 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2012

    Statement of capital on May 10, 2012

    • Capital: GBP 2
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2010

    4 pagesAA

    Appointment of Mr Ian Murdoch as a director

    3 pagesAP01

    Annual return made up to Apr 05, 2011 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Pamela June Smyth on Feb 11, 2011

    1 pagesCH03

    Termination of appointment of Ewan Anderson as a director

    1 pagesTM01

    Termination of appointment of Brian Moffat as a director

    1 pagesTM01

    Director's details changed for Ewan Thomas Anderson on Aug 13, 2010

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Apr 05, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Paul Hilton as a director

    1 pagesTM01

    Termination of appointment of Graham Adams as a director

    1 pagesTM01

    Appointment of Mr Alan Christopher Martin as a director

    12 pagesAP01

    Appointment of Nocholas Christopher Holt as a director

    14 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2007

    4 pagesAA

    Accounts made up to Dec 31, 2006

    4 pagesAA

    Who are the officers of AIRE REGENERATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRCH, Steve
    4 Whinfell Court
    Whirlow
    S11 9QA Sheffield
    South Yorkshire
    Director
    4 Whinfell Court
    Whirlow
    S11 9QA Sheffield
    South Yorkshire
    United KingdomBritish110089070001
    HOLT, Nocholas Christopher
    Dynevor Road
    TW10 6PF Richmond
    1
    Surrey
    Director
    Dynevor Road
    TW10 6PF Richmond
    1
    Surrey
    EnglandBritish146494650001
    MARTIN, Alan Christopher
    Upper Grosvenor Road
    TN1 2ET Tunbridge Wells
    68
    Kent
    Director
    Upper Grosvenor Road
    TN1 2ET Tunbridge Wells
    68
    Kent
    United KingdomBritish89694100002
    MURDOCH, Ian
    C/O Miller
    2 Centro Place Pride Park
    DE24 8RF Derby
    Derbyshire
    Director
    C/O Miller
    2 Centro Place Pride Park
    DE24 8RF Derby
    Derbyshire
    United KingdomBritish80649280001
    DONALDSON, Euan James
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    Secretary
    28 Trainers Brae
    EH39 4NR North Berwick
    East Lothian
    British41273760002
    MACKINNON, Iain Lachlan
    1 Hermitage Drive
    EH10 6DE Edinburgh
    Secretary
    1 Hermitage Drive
    EH10 6DE Edinburgh
    British66282570001
    SMYTH, Pamela June
    C/O Miller
    2 Centro Place Pride Park
    DE24 8RF Derby
    Derbyshire
    Secretary
    C/O Miller
    2 Centro Place Pride Park
    DE24 8RF Derby
    Derbyshire
    British65057960002
    EVERSECRETARY LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Secretary
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018440001
    ADAMS, Graham Noel
    56 Munsbrough Lane
    Greasbrough
    S61 4NT Rotherham
    Director
    56 Munsbrough Lane
    Greasbrough
    S61 4NT Rotherham
    EnglandBritish256775810001
    ANDERSON, Ewan Thomas
    C/O Miller
    2 Centro Place Pride Park
    DE24 8RF Derby
    Derbyshire
    Director
    C/O Miller
    2 Centro Place Pride Park
    DE24 8RF Derby
    Derbyshire
    ScotlandBritish71536430001
    COLEBROOK, Peter
    Commonside
    Crowle
    DN17 4EY Doncaster
    Hope House
    S Yorkshire
    Director
    Commonside
    Crowle
    DN17 4EY Doncaster
    Hope House
    S Yorkshire
    United KingdomBritish132648180001
    DICKENS, Suzannah Margaret
    3 George Street
    WA16 6HP Knutsford
    Cheshire
    Director
    3 George Street
    WA16 6HP Knutsford
    Cheshire
    British68762590001
    GIDLEY, Stephen Michael
    24 Dean Park Avenue
    Drighlington
    BD11 1AR Bradford
    West Yorkshire
    Director
    24 Dean Park Avenue
    Drighlington
    BD11 1AR Bradford
    West Yorkshire
    EnglandBritish38047630001
    HILTON, Paul Edward
    36 Wolf Grange
    Ashley Road
    WA15 9TS Hale
    Cheshire
    Director
    36 Wolf Grange
    Ashley Road
    WA15 9TS Hale
    Cheshire
    British125919010001
    HODSON, Andrew George
    86 Higher Bank Road
    Fulwood
    PR2 8PH Preston
    Lancashire
    Director
    86 Higher Bank Road
    Fulwood
    PR2 8PH Preston
    Lancashire
    British82842430001
    KAY, James David
    2 Copperfield Road
    SK8 7PN Cheadle Hulme
    Cheshire
    Director
    2 Copperfield Road
    SK8 7PN Cheadle Hulme
    Cheshire
    British78585200001
    MCLELLAN, Colin Warnock
    50 Clarence Road
    TW11 0BW Teddington
    Middlesex
    Director
    50 Clarence Road
    TW11 0BW Teddington
    Middlesex
    British20961750001
    MOFFAT, Brian
    Holme House Lane
    Oakworth
    BD22 0QX Keighley
    The Farrows
    West Yorkshire
    Director
    Holme House Lane
    Oakworth
    BD22 0QX Keighley
    The Farrows
    West Yorkshire
    EnglandBritish117233860003
    POTTON, Geoffrey Frederick
    Abbotswood Monkmead Lane
    RH20 2PF West Chiltington
    West Sussex
    Director
    Abbotswood Monkmead Lane
    RH20 2PF West Chiltington
    West Sussex
    British60928380003
    RUSSELL, Paul
    22 Haighmoor Way
    Swallownest
    S26 4SW Sheffield
    Yorkshire
    Director
    22 Haighmoor Way
    Swallownest
    S26 4SW Sheffield
    Yorkshire
    British82470820001
    SMITH, Ian David
    7 Jenny Brough Meadows
    HU13 0TE Hull
    Director
    7 Jenny Brough Meadows
    HU13 0TE Hull
    England, U.K.British93194050001
    WILDING, Clive Michael
    16 Mill Drove
    TN22 5AB Uckfield
    East Sussex
    Director
    16 Mill Drove
    TN22 5AB Uckfield
    East Sussex
    United KingdomBritish32960240002
    EVERDIRECTOR LIMITED
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    Nominee Director
    Sun Alliance House
    35 Mosley Street
    NE1 1AN Newcastle Upon Tyne
    900018430001

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0