UKBizDB.co.uk

CLEAN AIR POWER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clean Air Power Limited. The company was founded 20 years ago and was given the registration number 04765070. The firm's registered office is in LONDON. You can find them at 26-28 Bedford Row, , London, . This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:CLEAN AIR POWER LIMITED
Company Number:04765070
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:15 May 2003
End of financial year:31 December 2013
Jurisdiction:England - Wales
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.

Office Address & Contact

Registered Address:26-28 Bedford Row, London, WC1R 4HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Clean Air Power, Aston Way, Moss Side, Leyland, England, PR26 7UX

Secretary04 September 2015Active
Clean Air Power Limited, Aston Way, Moss Side, Leyland, England, PR26 7UX

Director04 September 2015Active
Clean Air Power, Aston Way, Moss Side, Leyland, England, PR26 7UX

Director04 September 2015Active
Hinsley Mill House, Hinsley Mill Lane, Market Drayton, TF9 1HP

Secretary02 July 2007Active
652 Heatherstone Court, Tipp City, Usa,

Secretary07 October 2005Active
11342 Legacy Terrace, San Diego, Usa, FOREIGN

Secretary26 January 2004Active
7 High Street, Brigstock, Kettering, NN14 3HA

Secretary19 April 2007Active
Aston Way, Leyland, Preston, PR26 7UX

Secretary17 March 2014Active
36 High Beeches, Gerrards Cross, SL9 7HX

Secretary01 June 2006Active
2758 Ariane Drive Unit \125, San Diego, Usa, FOREIGN

Secretary07 August 2003Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary15 May 2003Active
14814 Avenida Anita, Chino Hills, Usa,

Director07 August 2003Active
652 Heatherstone Court, Tipp City, Usa,

Director07 October 2005Active
70 Mae Court, Campbellville, Canada,

Director09 August 2005Active
2918 Las Olas Court, Carlsbad, Usa,

Director07 August 2003Active
Flat 49 8 New Crane Wharf, New Crane Place, London, E1W 3TX

Nominee Director15 May 2003Active
14704 Brookstore Drive, Poway, Usa,

Director07 August 2003Active
Aston Way, Leyland, Preston, PR26 7UX

Director21 February 2006Active
10 Upper Bank Street, London, E14 5JJ

Director15 May 2003Active
4, Swanns Way, Higham Ferrers, NN10 8NF

Director21 February 2006Active
Aston Way, Leyland, Preston, PR26 7UX

Director17 March 2014Active
1632 Kriebel Mill Road, Collegeville, Pa, Usa,

Director07 October 2005Active
Low Park Farm, Low Park Lane, Endmoor, Kendal, England, LA8 0EH

Director21 February 2006Active
9320 Parus Point, San Diego, Usa, FOREIGN

Director07 October 2005Active
5 Hillcrest Court, Washington, Usa,

Director07 October 2005Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-05-23Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-05-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-07-21Address

Change registered office address company with date old address new address.

Download
2021-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-06-14Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-06-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2017-06-01Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2016-04-04Address

Change registered office address company with date old address new address.

Download
2016-04-02Insolvency

Liquidation voluntary appointment of liquidator.

Download
2016-04-02Resolution

Resolution.

Download
2016-04-02Insolvency

Liquidation voluntary statement of affairs with form attached.

Download
2016-01-29Officers

Termination director company with name termination date.

Download
2015-09-10Officers

Appoint person director company with name date.

Download
2015-09-09Officers

Appoint person secretary company with name date.

Download
2015-09-09Officers

Appoint person director company with name date.

Download
2015-09-09Officers

Termination director company with name termination date.

Download
2015-09-09Officers

Termination director company with name termination date.

Download
2015-09-09Officers

Termination secretary company with name termination date.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-04Accounts

Accounts with accounts type full.

Download
2014-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-25Officers

Appoint person secretary company with name.

Download

Copyright © 2024. All rights reserved.