Company NameAircraft Tanks,Limited
Company StatusDissolved
Company Number00366579
CategoryPrivate Limited Company
Incorporation Date15 April 1941(83 years, 1 month ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr John David Pedley
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1991(50 years, 7 months after company formation)
Appointment Duration20 years, 12 months (closed 23 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Vale Works Middleton
Manchester
A9k7trlfm24 2hs
Director NameMr James Jackson Barnes
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2001(60 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 23 October 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Vale Works Middleton
Manchester
M24 2HS
Secretary NameMr James Jackson Barnes
NationalityBritish
StatusClosed
Appointed16 November 2001(60 years, 7 months after company formation)
Appointment Duration10 years, 11 months (closed 23 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Vale Works Middleton
Manchester
M24 2HS
Director NameFred Pedley
Date of BirthAugust 1913 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(50 years, 7 months after company formation)
Appointment Duration9 years, 5 months (resigned 04 April 2001)
RoleCompany Director
Correspondence AddressThe Grange Whittle Lane
Birch
Heywood
Lancashire
OL10 2RB
Director NameNellie Pedley
Date of BirthApril 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(50 years, 7 months after company formation)
Appointment Duration10 years (resigned 13 November 2001)
RoleCompany Director
Correspondence AddressThe Grange Whittle Lane
Heywood
Lancashire
OL10 2RB
Director NameIan Warrington
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1991(50 years, 7 months after company formation)
Appointment Duration10 years (resigned 16 November 2001)
RoleEngineer
Correspondence Address43 Camberley Drive
Bamford
Rochdale
Lancashire
OL11 4BA
Secretary NameIan Warrington
NationalityBritish
StatusResigned
Appointed01 November 1991(50 years, 7 months after company formation)
Appointment Duration10 years (resigned 16 November 2001)
RoleCompany Director
Correspondence Address43 Camberley Drive
Bamford
Rochdale
Lancashire
OL11 4BA

Location

Registered AddressRiverside House Kings Reach Business Park
Yew Street
Stockport
Cheshire
SK4 2HD
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardHeatons South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
26 June 2012Application to strike the company off the register (3 pages)
26 June 2012Application to strike the company off the register (3 pages)
29 May 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
29 May 2012Accounts for a dormant company made up to 30 June 2011 (3 pages)
16 December 2011Annual return made up to 1 November 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 11,314
(5 pages)
16 December 2011Annual return made up to 1 November 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 11,314
(5 pages)
16 December 2011Annual return made up to 1 November 2011 with a full list of shareholders
Statement of capital on 2011-12-16
  • GBP 11,314
(5 pages)
6 May 2011Registered office address changed from Sumner House Saint Thomass Road Chorley Lancashire PR7 1HP on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from Sumner House Saint Thomass Road Chorley Lancashire PR7 1HP on 6 May 2011 (2 pages)
6 May 2011Registered office address changed from Sumner House Saint Thomass Road Chorley Lancashire PR7 1HP on 6 May 2011 (2 pages)
23 February 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
23 February 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
15 February 2011Secretary's details changed for Mr James Jackson Barnes on 3 February 2011 (3 pages)
15 February 2011Secretary's details changed for Mr James Jackson Barnes on 3 February 2011 (3 pages)
15 February 2011Director's details changed for Mr James Jackson Barnes on 3 February 2011 (3 pages)
15 February 2011Director's details changed for Mr James Jackson Barnes on 3 February 2011 (3 pages)
15 February 2011Director's details changed for Mr James Jackson Barnes on 3 February 2011 (3 pages)
15 February 2011Director's details changed for John David Pedley on 3 February 2011 (3 pages)
15 February 2011Director's details changed for John David Pedley on 3 February 2011 (3 pages)
15 February 2011Secretary's details changed for Mr James Jackson Barnes on 3 February 2011 (3 pages)
15 February 2011Director's details changed for John David Pedley on 3 February 2011 (3 pages)
7 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 1 November 2010 with a full list of shareholders (5 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
31 March 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
8 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
8 January 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
18 May 2009Accounts for a dormant company made up to 30 June 2008 (4 pages)
18 May 2009Accounts made up to 30 June 2008 (4 pages)
18 February 2009Director's Change of Particulars / john pedley / 01/11/2008 / HouseName/Number was: , now: the grange; Street was: the grange, now: whittle lane; Area was: birchin hopwood, now: birch; Region was: lancashire, now: lancs; Occupation was: engineer, now: company director (1 page)
18 February 2009Director's change of particulars / john pedley / 01/11/2008 (1 page)
18 February 2009Return made up to 01/11/08; full list of members (5 pages)
18 February 2009Return made up to 01/11/08; full list of members (5 pages)
15 May 2008Return made up to 01/11/07; full list of members (7 pages)
15 May 2008Return made up to 01/11/07; full list of members (7 pages)
29 April 2008Accounts made up to 30 June 2007 (4 pages)
29 April 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
8 May 2007Accounts made up to 30 June 2006 (3 pages)
8 May 2007Accounts for a dormant company made up to 30 June 2006 (3 pages)
20 March 2007Return made up to 01/11/06; full list of members (7 pages)
20 March 2007Return made up to 01/11/06; full list of members (7 pages)
30 March 2006Return made up to 01/11/05; full list of members (7 pages)
30 March 2006Return made up to 01/11/05; full list of members (7 pages)
27 February 2006Accounts made up to 30 June 2005 (4 pages)
27 February 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
21 April 2005Accounts made up to 30 June 2004 (4 pages)
21 April 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
28 February 2005Return made up to 01/11/04; full list of members (10 pages)
28 February 2005Return made up to 01/11/04; full list of members (10 pages)
5 May 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
5 May 2004Accounts made up to 30 June 2003 (3 pages)
9 February 2004Return made up to 01/11/03; full list of members (7 pages)
9 February 2004Return made up to 01/11/03; full list of members (7 pages)
23 January 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
23 January 2003Accounts made up to 30 June 2002 (3 pages)
31 December 2002Return made up to 01/11/02; full list of members
  • 363(287) ‐ Registered office changed on 31/12/02
(7 pages)
31 December 2002Return made up to 01/11/02; full list of members (7 pages)
2 April 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
2 April 2002Accounts made up to 30 June 2001 (3 pages)
19 February 2002Return made up to 01/11/01; full list of members (9 pages)
19 February 2002Return made up to 01/11/01; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
3 December 2001New secretary appointed;new director appointed (2 pages)
3 December 2001New secretary appointed;new director appointed (2 pages)
3 December 2001Secretary resigned;director resigned (1 page)
3 December 2001Secretary resigned;director resigned (1 page)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2001£ ic 20000/13105 16/11/01 £ sr 6895@1=6895 (1 page)
27 November 2001£ ic 20000/13105 16/11/01 £ sr 6895@1=6895 (1 page)
27 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2001Director resigned (1 page)
26 November 2001Director resigned (1 page)
19 February 2001Return made up to 01/11/00; full list of members (9 pages)
19 February 2001Return made up to 01/11/00; full list of members (9 pages)
30 November 2000Accounts made up to 30 June 2000 (2 pages)
30 November 2000Accounts for a dormant company made up to 30 June 2000 (2 pages)
18 April 2000Registered office changed on 18/04/00 from: sovereign house queen street manchester M2 5HR (1 page)
18 April 2000Registered office changed on 18/04/00 from: sovereign house queen street manchester M2 5HR (1 page)
12 April 2000Auditor's resignation (1 page)
12 April 2000Auditor's resignation (1 page)
22 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
22 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 February 2000Return made up to 01/11/99; full list of members (9 pages)
2 February 2000Return made up to 01/11/99; full list of members (9 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
1 December 1998Return made up to 01/11/98; full list of members (6 pages)
1 December 1998Return made up to 01/11/98; full list of members (6 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
1 April 1998Accounts for a small company made up to 30 June 1997 (5 pages)
26 November 1997Return made up to 01/11/97; no change of members (4 pages)
26 November 1997Return made up to 01/11/97; no change of members (4 pages)
6 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
6 February 1997Accounts for a small company made up to 30 June 1996 (5 pages)
23 December 1996Return made up to 01/11/96; no change of members (4 pages)
23 December 1996Return made up to 01/11/96; no change of members (4 pages)
22 January 1996Full accounts made up to 30 June 1995 (6 pages)
22 January 1996Full accounts made up to 30 June 1995 (6 pages)
29 December 1995Return made up to 01/11/95; full list of members (6 pages)
29 December 1995Return made up to 01/11/95; full list of members (6 pages)
16 April 1941Incorporation (20 pages)
16 April 1941Incorporation (20 pages)