Ashton-In-Makerfield
Wigan
Lancashire
WN4 8DT
Director Name | Robert Doyle |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 July 2013(47 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (closed 03 November 2015) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | Air-Serv Redgate Road, South Lancashire Industrial Ashton-In-Makerfield Wigan Lancashire WN4 8DT |
Director Name | Mr Simon Paul Pope |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2014(47 years, 8 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 November 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Air-Serv Redgate Road, South Lancashire Industrial Ashton-In-Makerfield Wigan Lancashire WN4 8DT |
Director Name | Mr Jay Epstein |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 July 2015(49 years, 1 month after company formation) |
Appointment Duration | 3 months, 4 weeks (closed 03 November 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Air-Serv Redgate Road, South Lancashire Industrial Ashton-In-Makerfield Wigan Lancashire WN4 8DT |
Director Name | Eileen Coles |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Woods Corner Cottage Mill Lane Burley Ringwood Hampshire BH24 4HP |
Director Name | Clive Alan Guy |
---|---|
Date of Birth | March 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(25 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 19 December 1994) |
Role | Company Director |
Correspondence Address | 31 Lakeside Beckenham Kent BR3 6LX |
Secretary Name | Eileen Coles |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(25 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 December 1994) |
Role | Company Director |
Correspondence Address | Woods Corner Cottage Mill Lane Burley Ringwood Hampshire BH24 4HP |
Director Name | Kimberley Ann Bobert |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 1994(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 July 1998) |
Role | Executive |
Correspondence Address | 681 Stonewood Road Eagan Minneapolis 55123 Foreign |
Director Name | David Lloyd Robert |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 December 1994(28 years, 6 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 July 1998) |
Role | Chairman |
Correspondence Address | 681 Stonewood Avenue Eagan Minneapolis United States |
Secretary Name | Mr Ross Andrew Irvine |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1994(28 years, 7 months after company formation) |
Appointment Duration | 18 years, 8 months (resigned 13 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Woking Business Park Albert Drive Sheerwater Woking Surrey GU21 5JY |
Director Name | Brian Golson |
---|---|
Date of Birth | May 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 1998(32 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 September 1999) |
Role | Investment Banker |
Correspondence Address | 2606 Caldwell Road Atlanta 30319 Georgia Usa Foreign |
Director Name | Nicholas Peters |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 08 July 1998(32 years, 1 month after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 March 2003) |
Role | Investment Banker |
Correspondence Address | 10315 High Calls Circle Alpharetta 30022 Georgia Usa Foreign |
Director Name | Gordon Kyle Sommers |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 21 September 1999(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2001) |
Role | Analyst |
Correspondence Address | Two Concourse Parkway Suite 155 Atlanta 30328 Foreign Georgia |
Director Name | J Gregory Muldoon |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 March 2003(36 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 August 2009) |
Role | Company Executive |
Correspondence Address | 1370 Mendota Heights Road Suite 460 Mendota Heights Minnesota 5152 0 United States |
Director Name | Mr Thomas Bauer |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 31 August 2009(43 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 12 November 2013) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Unit 11 Woking Business Park Albert Drive Sheerwater Woking Surrey GU21 5JY |
Director Name | Mr Ross Andrew Irvine |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2010(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 13 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Woking Business Park Albert Drive Sheerwater Woking Surrey GU21 5JY |
Director Name | Gary Dailey |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2013(47 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 07 July 2015) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | Air-Serv Redgate Road, South Lancashire Industrial Ashton-In-Makerfield Wigan Lancashire WN4 8DT |
Registered Address | Air-Serv Redgate Road, South Lancashire Industrial Estate Ashton-In-Makerfield Wigan Lancashire WN4 8DT |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
2 at £1 | Airvending LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 July 2015 | Appointment of Mr Jay Epstein as a director on 7 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Jay Epstein as a director on 7 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Gary Dailey as a director on 7 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Gary Dailey as a director on 7 July 2015 (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2015 | Application to strike the company off the register (3 pages) |
30 December 2014 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
15 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
11 February 2014 | Appointment of Mr Simon Paul Pope as a director (2 pages) |
20 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
15 December 2013 | Registered office address changed from Unit 11 Woking Business Park Albert Drive Sheerwater Woking Surrey GU21 5JY on 15 December 2013 (1 page) |
15 December 2013 | Registered office address changed from C/O Landway Developments (London) Limited Redgate Road Redgate Road, South Lancashire Industrial Estate Ashton-in-Makerfield Wigan Lancashire WN4 8DT England on 15 December 2013 (1 page) |
2 December 2013 | Termination of appointment of Thomas Bauer as a director (1 page) |
22 November 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
4 October 2013 | Termination of appointment of Ross Irvine as a secretary (1 page) |
4 October 2013 | Termination of appointment of Ross Irvine as a director (1 page) |
12 September 2013 | Appointment of Gary Dailey as a director (2 pages) |
12 September 2013 | Appointment of Robert Doyle as a director (2 pages) |
12 September 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
12 September 2013 | Appointment of Raymond Loser as a director (2 pages) |
2 April 2013 | Accounts for a dormant company made up to 30 June 2012 (8 pages) |
5 December 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 March 2012 | Accounts for a dormant company made up to 30 June 2011 (8 pages) |
9 December 2011 | Director's details changed for Mr Thomas Bauer on 8 December 2011 (2 pages) |
9 December 2011 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
9 December 2011 | Register inspection address has been changed from Elm House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB England (1 page) |
9 December 2011 | Director's details changed for Mr Thomas Bauer on 8 December 2011 (2 pages) |
14 March 2011 | Accounts for a dormant company made up to 30 June 2010 (8 pages) |
17 January 2011 | Register inspection address has been changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England (1 page) |
15 December 2010 | Annual return made up to 23 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Register inspection address has been changed (1 page) |
14 December 2010 | Register(s) moved to registered inspection location (1 page) |
4 August 2010 | Director's details changed for Mr Ross Andrew Irvine on 24 July 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Mr Ross Andrew Irvine on 24 July 2010 (1 page) |
15 April 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
9 February 2010 | Appointment of Mr Ross Andrew Irvine as a director (2 pages) |
26 January 2010 | Appointment of Thomas Bauer as a director (1 page) |
24 December 2009 | Annual return made up to 23 November 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Termination of appointment of J Muldoon as a director (1 page) |
24 December 2008 | Accounts for a dormant company made up to 30 June 2008 (13 pages) |
18 December 2008 | Return made up to 23/11/08; full list of members (3 pages) |
22 April 2008 | Accounts for a dormant company made up to 30 June 2007 (8 pages) |
5 February 2008 | Location of register of members (1 page) |
5 February 2008 | Return made up to 23/11/07; full list of members (2 pages) |
29 December 2006 | Return made up to 23/11/06; full list of members
|
28 December 2006 | Accounting reference date extended from 31/12/06 to 30/06/07 (1 page) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
29 December 2005 | Return made up to 23/11/05; full list of members (6 pages) |
31 May 2005 | Full accounts made up to 31 December 2004 (9 pages) |
7 January 2005 | Return made up to 23/11/04; full list of members
|
25 May 2004 | Full accounts made up to 31 December 2003 (9 pages) |
6 April 2004 | Return made up to 23/11/03; full list of members
|
11 March 2004 | New director appointed (2 pages) |
19 March 2003 | Full accounts made up to 31 December 2002 (11 pages) |
30 December 2002 | Return made up to 23/11/02; full list of members (6 pages) |
17 September 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
13 December 2001 | Return made up to 23/11/01; full list of members
|
9 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
19 January 2001 | Return made up to 23/11/00; full list of members (6 pages) |
6 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
17 December 1999 | Return made up to 23/11/99; full list of members (6 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | Director resigned (1 page) |
17 September 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 December 1998 | Return made up to 23/11/98; full list of members (6 pages) |
21 August 1998 | Director resigned (1 page) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | New director appointed (2 pages) |
21 August 1998 | Director resigned (1 page) |
31 July 1998 | Particulars of mortgage/charge (7 pages) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
30 July 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 November 1997 | Return made up to 23/11/97; no change of members (4 pages) |
6 August 1997 | Particulars of mortgage/charge (3 pages) |
1 August 1997 | Resolutions
|
21 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
5 December 1996 | Return made up to 23/11/96; full list of members (6 pages) |
17 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 January 1996 | New secretary appointed (2 pages) |
16 January 1996 | Return made up to 23/11/95; no change of members
|
15 November 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
26 April 1995 | Particulars of mortgage/charge (4 pages) |
16 March 1995 | New director appointed (2 pages) |
3 August 1968 | Memorandum of association (5 pages) |
8 June 1966 | Certificate of incorporation (1 page) |
8 June 1966 | Incorporation (11 pages) |