Company NameH.L. Air Tool Services Limited
Company StatusDissolved
Company Number01399522
CategoryPrivate Limited Company
Incorporation Date13 November 1978(45 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameAnthony Leslie Eckersley
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(12 years, 5 months after company formation)
Appointment Duration33 years
RoleSales Director
Country of ResidenceEngland
Correspondence Address40 The Beeches
Astley Bridge
Bolton
Lancashire
BL1 7BS
Director NameChristine Althea Lane
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(12 years, 5 months after company formation)
Appointment Duration33 years
RoleSecretary
Correspondence AddressCrossfields
Ravenhurst Drive Heaton
Bolton
Lancashire
BL1 5DL
Director NameHarry Lane
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(12 years, 5 months after company formation)
Appointment Duration33 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCrossfields
Ravenhurst Drive Heaton
Bolton
Lancashire
BL1 5DL
Director NameJohn Edward Lane
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1991(12 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence Address25 Egerton Park
Worsley
Manchester
Lancashire
M28 2TR
Secretary NameChristine Althea Lane
NationalityBritish
StatusCurrent
Appointed01 May 1991(12 years, 5 months after company formation)
Appointment Duration33 years
RoleCompany Director
Correspondence AddressCrossfields
Ravenhurst Drive Heaton
Bolton
Lancashire
BL1 5DL
Director NameJohn Stanley Neale
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(12 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 January 1996)
RoleTechnical Director
Correspondence Address10 Hyde Drive
Walkden
Manchester
Lancashire
M28 3SG

Location

Registered AddressBegbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£172,748
Cash£760
Current Liabilities£742,881

Accounts

Latest Accounts30 November 2002 (21 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

30 November 2006Dissolved (1 page)
30 August 2006Liquidators statement of receipts and payments (11 pages)
30 August 2006Return of final meeting in a creditors' voluntary winding up (3 pages)
19 June 2006Liquidators statement of receipts and payments (10 pages)
25 May 2005Notice of move from Administration case to Creditors Voluntary Liquidation (12 pages)
17 May 2005Administrator's progress report (12 pages)
17 May 2005Administrator's progress report (9 pages)
22 December 2004Result of meeting of creditors (10 pages)
6 December 2004Statement of administrator's proposal (36 pages)
18 November 2004Statement of affairs (12 pages)
25 October 2004Registered office changed on 25/10/04 from: viola street blackburn road bolton BL1 8NG (1 page)
20 October 2004Appointment of an administrator (1 page)
2 July 2004Return made up to 01/05/04; full list of members (9 pages)
1 October 2003Accounts for a small company made up to 30 November 2002 (7 pages)
21 May 2003Return made up to 01/05/03; full list of members (9 pages)
1 October 2002Accounts for a small company made up to 30 November 2001 (6 pages)
31 May 2002Return made up to 01/05/02; full list of members (9 pages)
18 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
30 May 2001Return made up to 01/05/01; full list of members (8 pages)
29 June 2000Accounts for a small company made up to 30 November 1999 (6 pages)
5 June 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 1999Accounts for a small company made up to 30 November 1998 (6 pages)
10 May 1999Return made up to 01/05/99; full list of members (6 pages)
25 September 1998Accounts for a small company made up to 30 November 1997 (6 pages)
2 June 1998Return made up to 01/05/98; no change of members (4 pages)
20 June 1997Return made up to 01/05/97; no change of members (4 pages)
28 October 1996Return made up to 01/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 September 1996Accounts for a small company made up to 30 November 1995 (9 pages)
15 March 1996Director resigned (1 page)
2 October 1995Accounts for a small company made up to 30 November 1994 (9 pages)
22 June 1995Return made up to 01/05/95; no change of members (6 pages)
19 October 1994Particulars of mortgage/charge (3 pages)
16 October 1991Memorandum and Articles of Association (11 pages)
13 November 1978Incorporation (13 pages)