AIRE VALLEY PECOH LIMITED

AIRE VALLEY PECOH LIMITED

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

    Company NameAIRE VALLEY PECOH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05163659
    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 VALLEY PECOH LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AIRE VALLEY PECOH LIMITED located?

    Registered Office Address
    35 Great St Helen's
    EC3A 6AP London
    Undeliverable Registered Office AddressNo

    What were the previous names of AIRE VALLEY PECOH LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.3065) LIMITEDJun 25, 2004Jun 25, 2004

    What are the latest accounts for AIRE VALLEY PECOH LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for AIRE VALLEY PECOH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Sfm Directors Limited on Dec 09, 2016

    1 pagesCH02

    Director's details changed for Sfm Directors (No.2) Limited on Dec 09, 2016

    1 pagesCH02

    Secretary's details changed for Sfm Corporate Services Limited on Dec 09, 2016

    1 pagesCH04

    Appointment of Ms Debra Parsall as a director on Oct 18, 2016

    2 pagesAP01

    Termination of appointment of Ian John Hares as a director on Oct 18, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2016

    12 pagesAA

    Annual return made up to Jun 25, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2016

    Statement of capital on Jun 27, 2016

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    12 pagesAA

    Annual return made up to Jun 25, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 14, 2015

    Statement of capital on Jul 14, 2015

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    13 pagesAA

    Annual return made up to Jun 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2014

    Statement of capital on Jul 01, 2014

    • Capital: GBP 2
    SH01

    Appointment of Mr Ian John Hares as a director

    2 pagesAP01

    Termination of appointment of Phillip Mclelland as a director

    1 pagesTM01

    Current accounting period extended from Dec 31, 2013 to Mar 31, 2014

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Jun 25, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Jun 25, 2012 with full list of shareholders

    5 pagesAR01

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

    12 pagesAA

    Annual return made up to Jun 25, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Jun 25, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Sfm Directors Limited on May 25, 2010

    2 pagesCH02

    Who are the officers of AIRE VALLEY PECOH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    INTERTRUST CORPORATE SERVICES LIMITED
    Great St Helen's
    EC3A 6AP London
    35
    Secretary
    Great St Helen's
    EC3A 6AP London
    35
    Identification TypeEuropean Economic Area
    Registration Number3920255
    70578490003
    PARSALL, Debra
    Great St Helen's
    EC3A 6AP London
    35
    Director
    Great St Helen's
    EC3A 6AP London
    35
    EnglandBritish217085910001
    INTERTRUST DIRECTORS 1 LIMITED
    Great St Helen's
    EC3A 6AP London
    35
    Director
    Great St Helen's
    EC3A 6AP London
    35
    Identification TypeEuropean Economic Area
    Registration Number3920254
    69353890003
    INTERTRUST DIRECTORS 2 LIMITED
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Director
    Great St Helen's
    EC3A 6AP London
    35
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number4017430
    71663610004
    TRUSEC LIMITED
    2 Lambs Passage
    EC1Y 8BB London
    Nominee Secretary
    2 Lambs Passage
    EC1Y 8BB London
    900007200001
    BELSEY, Giles Stuart
    Gotwick Farm
    Holtye Road
    RH19 3PP East Grinstead
    West Sussex
    Director
    Gotwick Farm
    Holtye Road
    RH19 3PP East Grinstead
    West Sussex
    British98868280001
    FRANKS, Mary Bernadette
    130 Skipton Road
    LS29 9BQ Ilkley
    West Yorkshire
    Director
    130 Skipton Road
    LS29 9BQ Ilkley
    West Yorkshire
    Irish111437370001
    GILLESPIE, Christopher Donald
    Wolfhamcote Barn
    Flecknoe
    CV23 8AU Rugby
    Warwickshire
    Director
    Wolfhamcote Barn
    Flecknoe
    CV23 8AU Rugby
    Warwickshire
    EnglandBritish85258710001
    HARES, Ian John
    Cross Road, Crossflats
    BD16 2UA Bingley
    Bradford And Bingley
    West Yorkshire
    England
    Director
    Cross Road, Crossflats
    BD16 2UA Bingley
    Bradford And Bingley
    West Yorkshire
    England
    United KingdomBritish55792230001
    HUTCHINSON, Marc Sandford
    74 South Hill Park
    Hampstead
    NW3 2SN London
    Director
    74 South Hill Park
    Hampstead
    NW3 2SN London
    United KingdomAustralian41799940002
    MCLELLAND, Phillip Alexander
    Croft Road
    Crossflats
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    Director
    Croft Road
    Crossflats
    BD16 2UA Bingley
    Bradford & Bingley Plc
    West Yorkshire
    United KingdomBritish138782370001
    STOKER, Louise Jane
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    Director
    2nd Floor Flat
    45 Hillfield Road, West Hampstead
    NW6 1QD London
    British96079800001
    THORNE, Rosemary Prudence
    23 Ellerton House
    11 Bryanston Square
    W1H 2DQ London
    Director
    23 Ellerton House
    11 Bryanston Square
    W1H 2DQ London
    British67936670003
    WILLFORD, Christopher Patrick
    Tanglin
    45 Burkes Road
    HP9 1PW Beaconsfield
    Buckinghamshire
    Director
    Tanglin
    45 Burkes Road
    HP9 1PW Beaconsfield
    Buckinghamshire
    EnglandBritish74865870004
    ZUERCHER, Eleanor Jane
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    Director
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    British61053330001

    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