Airside Business Park
Swords
Co Dublin
Ireland
Director Name | Mr Stephen Vernon Taylor |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2011(38 years, 2 months after company formation) |
Appointment Duration | 4 months, 3 weeks (closed 13 March 2012) |
Role | Regional Director Sales And Services |
Country of Residence | United Kingdom |
Correspondence Address | Sefton House Northgate Close Middlebrook Business Park Bolton BL6 6PQ |
Director Name | Mrs Mihaela Cristea |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Romanian |
Status | Closed |
Appointed | 09 December 2011(38 years, 4 months after company formation) |
Appointment Duration | 3 months (closed 13 March 2012) |
Role | Corporate Paralegal |
Country of Residence | Ireland |
Correspondence Address | 170/175 Lakeview Drive Airside Business Park Swords County Dublin Ireland |
Director Name | John Walkden |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 April 1994) |
Role | Managing Director Engineering |
Correspondence Address | 107 Preston Road Whittle Le Woods Chorley Lancashire PR6 7PJ |
Director Name | Financial Director Jean Margaret Walkden |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 April 1994) |
Role | Accounts |
Correspondence Address | 107 Preston Road Whittle Le Woods Chorley Lancashire PR6 7PJ |
Director Name | Adrian Roger Melling |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 02 April 2008) |
Role | Managing Director |
Correspondence Address | 12 Long Croft Meadow Astley Village Chorley Lancashire PR7 1TS |
Director Name | Commercial Director Stephen Paul Hartley |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 April 1994) |
Role | Commercial Contracts |
Correspondence Address | 5 Kingwood Avenue Bolton Lancashire BL1 5JA |
Director Name | Brian Harrison |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 16 October 2002) |
Role | Service Director |
Correspondence Address | 40 Grey Heights View Chorley Lancashire PR6 0TN |
Secretary Name | John Walkden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(18 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 April 1994) |
Role | Company Director |
Correspondence Address | 107 Preston Road Whittle Le Woods Chorley Lancashire PR6 7PJ |
Director Name | Paul Andrew Woods |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(20 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 02 April 2008) |
Role | Commercial Director |
Correspondence Address | 28 Railway Road Chorley Lancashire PR6 0HW |
Director Name | Richard Frederick Bradshaw |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(20 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | 3 The Farthing Astley Village Chorley Lancashire PR7 1TP |
Secretary Name | Adrian Roger Melling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(20 years, 8 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | 12 Long Croft Meadow Astley Village Chorley Lancashire PR7 1TS |
Director Name | Mr Trevor Dent |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(34 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 July 2008) |
Role | Company Director |
Correspondence Address | 7 Sanderling Close Westhoughton Bolton Lancashire BL5 2SP |
Director Name | Mr Terence Michael McGuire |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Irlam Road Flixton Greater Manchester M41 6JP |
Director Name | Mr Phillip Steel Blinkhorn |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(34 years, 7 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Blundell Close Unsworth Bury Lancashire BL9 8LH |
Secretary Name | Mr Trevor Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(34 years, 7 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 July 2008) |
Role | Company Director |
Correspondence Address | 7 Sanderling Close Westhoughton Bolton Lancashire BL5 2SP |
Secretary Name | Ms Ann Marie Walkden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(34 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Town Lane Whittle Le Woods Chorley Lancashire PR6 7DH |
Director Name | Mr Alan Cameron Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(37 years, 9 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 December 2011) |
Role | Director Customer Experience |
Country of Residence | Ireland |
Correspondence Address | 170/175 Lakeview Drive Airside Business Park Swords Co. Dublin Ireland |
Registered Address | Sefton House Northgate Close Middlebrook Business Park Bolton BL6 6PQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2010 (13 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 December 2011 | Appointment of Mrs. Mihaela Cristea as a director (2 pages) |
19 December 2011 | Termination of appointment of Alan Cameron Smith as a director on 9 December 2011 (1 page) |
19 December 2011 | Termination of appointment of Alan Smith as a director (1 page) |
19 December 2011 | Appointment of Mrs. Mihaela Cristea as a director on 9 December 2011 (2 pages) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | First Gazette notice for voluntary strike-off (1 page) |
17 November 2011 | Resolutions
|
17 November 2011 | Application to strike the company off the register (3 pages) |
17 November 2011 | Resolutions
|
17 November 2011 | Application to strike the company off the register (3 pages) |
16 November 2011 | Statement by Directors (1 page) |
16 November 2011 | Statement of capital on 16 November 2011
|
16 November 2011 | Solvency statement dated 09/11/11 (1 page) |
16 November 2011 | Resolutions
|
16 November 2011 | Solvency Statement dated 09/11/11 (1 page) |
16 November 2011 | Statement of capital on 16 November 2011
|
16 November 2011 | Resolutions
|
16 November 2011 | Statement by directors (1 page) |
21 October 2011 | Appointment of Mr. Stephen Veronon Taylor as a director (2 pages) |
21 October 2011 | Appointment of Mr. Stephen Veronon Taylor as a director on 21 October 2011 (2 pages) |
21 October 2011 | Termination of appointment of Phillip Blinkhorn as a director (1 page) |
21 October 2011 | Termination of appointment of Phillip Steel Blinkhorn as a director on 21 October 2011 (1 page) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
4 July 2011 | Registered office address changed from Hindley Green Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Hindley Green Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Hindley Green Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England on 4 July 2011 (1 page) |
2 June 2011 | Appointment of Mr. Alan Cameron Smith as a director (2 pages) |
2 June 2011 | Appointment of Mr. Alan Cameron Smith as a director (2 pages) |
1 June 2011 | Termination of appointment of Terence Mcguire as a director (1 page) |
1 June 2011 | Termination of appointment of Terence Mcguire as a director (1 page) |
17 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
17 February 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
30 September 2010 | Accounts for a dormant company made up to 31 December 2009 (5 pages) |
1 February 2010 | Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Terence Michael Mcguire on 1 February 2010 (2 pages) |
1 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
1 February 2010 | Director's details changed for Terence Michael Mcguire on 1 February 2010 (2 pages) |
1 February 2010 | Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 1 February 2010 (1 page) |
1 February 2010 | Director's details changed for Terence Michael Mcguire on 1 February 2010 (2 pages) |
18 January 2010 | Appointment of Ms Mihaela Cristea as a secretary (1 page) |
18 January 2010 | Appointment of Ms Mihaela Cristea as a secretary (1 page) |
18 January 2010 | Termination of appointment of Ann Walkden as a secretary (1 page) |
18 January 2010 | Termination of appointment of Ann Walkden as a secretary (1 page) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
27 October 2009 | Accounts for a dormant company made up to 31 December 2008 (5 pages) |
13 January 2009 | Appointment Terminated Secretary trevor dent (1 page) |
13 January 2009 | Appointment terminated secretary trevor dent (1 page) |
13 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
13 January 2009 | Appointment terminated director trevor dent (1 page) |
13 January 2009 | Return made up to 19/12/08; full list of members (3 pages) |
13 January 2009 | Secretary appointed ms ann marie walkden (1 page) |
13 January 2009 | Secretary appointed ms ann marie walkden (1 page) |
13 January 2009 | Appointment Terminated Director trevor dent (1 page) |
17 June 2008 | Return made up to 19/12/07; full list of members (8 pages) |
17 June 2008 | Return made up to 19/12/07; full list of members (8 pages) |
22 May 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
22 May 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
22 April 2008 | Director and secretary appointed trevor dent (3 pages) |
22 April 2008 | Director and secretary appointed trevor dent (3 pages) |
22 April 2008 | Director appointed terence michael mcguire (2 pages) |
22 April 2008 | Director appointed phillip steel blinkhorn (2 pages) |
22 April 2008 | Director appointed terence michael mcguire (2 pages) |
22 April 2008 | Director appointed phillip steel blinkhorn (2 pages) |
15 April 2008 | Appointment terminated director and secretary adrian melling (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from unit 361 leach place walton summit centre, bamber bridge, preston lancashire PR5 8AS (1 page) |
15 April 2008 | Appointment terminated director richard bradshaw (1 page) |
15 April 2008 | Appointment Terminated Director and Secretary adrian melling (1 page) |
15 April 2008 | Appointment terminated director paul woods (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from unit 361 leach place walton summit centre, bamber bridge, preston lancashire PR5 8AS (1 page) |
15 April 2008 | Appointment Terminated Director paul woods (1 page) |
15 April 2008 | Appointment Terminated Director richard bradshaw (1 page) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2008 | Accounts made up to 31 August 2007 (5 pages) |
15 February 2008 | Accounts for a dormant company made up to 31 August 2007 (5 pages) |
11 April 2007 | Accounts made up to 31 August 2006 (5 pages) |
11 April 2007 | Accounts for a dormant company made up to 31 August 2006 (5 pages) |
25 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
25 January 2007 | Return made up to 19/12/06; full list of members (7 pages) |
2 March 2006 | Accounts for a dormant company made up to 31 August 2005 (10 pages) |
2 March 2006 | Accounts made up to 31 August 2005 (10 pages) |
28 February 2006 | Return made up to 19/12/05; full list of members (7 pages) |
28 February 2006 | Return made up to 19/12/05; full list of members (7 pages) |
5 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
5 January 2005 | Return made up to 19/12/04; full list of members (7 pages) |
28 October 2004 | Accounts for a dormant company made up to 31 August 2004 (5 pages) |
28 October 2004 | Accounts made up to 31 August 2004 (5 pages) |
1 March 2004 | Accounts made up to 31 August 2003 (4 pages) |
1 March 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
7 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 19/12/03; full list of members (7 pages) |
29 January 2003 | Accounts made up to 31 August 2002 (4 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Return made up to 19/12/02; full list of members (8 pages) |
25 January 2003 | Return made up to 19/12/02; full list of members (8 pages) |
24 May 2002 | Accounts made up to 31 August 2001 (5 pages) |
24 May 2002 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
4 February 2002 | Return made up to 19/12/01; full list of members (7 pages) |
4 February 2002 | Return made up to 19/12/01; full list of members (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 August 2000 (5 pages) |
16 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
16 January 2001 | Return made up to 19/12/00; full list of members (7 pages) |
7 March 2000 | Location of register of members (1 page) |
7 March 2000 | Return made up to 19/12/99; no change of members (6 pages) |
7 March 2000 | Location of register of members (1 page) |
7 March 2000 | Return made up to 19/12/99; no change of members (6 pages) |
4 February 2000 | Full accounts made up to 31 August 1999 (3 pages) |
4 February 2000 | Full accounts made up to 31 August 1999 (3 pages) |
26 April 1999 | Return made up to 19/12/98; no change of members (4 pages) |
26 April 1999 | Return made up to 19/12/98; no change of members (4 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: withnell fold industrial estate mill lane chorley lancs PR6 8BA (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: withnell fold industrial estate mill lane chorley lancs PR6 8BA (1 page) |
2 February 1999 | Full accounts made up to 31 August 1998 (3 pages) |
2 February 1999 | Full accounts made up to 31 August 1998 (3 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (3 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (3 pages) |
5 February 1998 | Return made up to 19/12/97; full list of members (6 pages) |
5 February 1998 | Return made up to 19/12/97; full list of members
|
4 February 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
4 February 1997 | Accounts for a small company made up to 31 August 1996 (9 pages) |
26 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
26 January 1997 | Return made up to 19/12/96; no change of members (4 pages) |
8 May 1996 | Company name changed north west compressed air co. Li mited\certificate issued on 09/05/96 (2 pages) |
8 May 1996 | Company name changed north west compressed air co. Li mited\certificate issued on 09/05/96 (2 pages) |
4 March 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
4 March 1996 | Accounts for a small company made up to 31 August 1995 (7 pages) |
26 February 1996 | Return made up to 19/12/95; no change of members (4 pages) |
26 February 1996 | Return made up to 19/12/95; no change of members (4 pages) |
14 January 1995 | Return made up to 19/12/94; full list of members (5 pages) |
14 January 1995 | Return made up to 19/12/94; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
9 January 1994 | Return made up to 19/12/93; no change of members (6 pages) |