Company NameAirmat Machinery Limited
Company StatusDissolved
Company Number01413191
CategoryPrivate Limited Company
Incorporation Date6 February 1979(45 years, 3 months ago)
Dissolution Date9 September 2014 (9 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2862Manufacture of tools
SIC 25730Manufacture of tools

Directors

Director NameMrs Dorothy Waller
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(12 years, 10 months after company formation)
Appointment Duration22 years, 9 months (closed 09 September 2014)
RoleSecretary
Correspondence Address1 Linden Grove
Birchley Billinge
Wigan
Lancs
WN5 7QP
Director NameMr Ronald Waller
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1991(12 years, 10 months after company formation)
Appointment Duration22 years, 9 months (closed 09 September 2014)
RoleEngineer
Correspondence Address1 Linden Grove
Billinge
Wigan
Lancashire
WN5 7QP
Secretary NameMrs Dorothy Waller
NationalityBritish
StatusClosed
Appointed14 December 1991(12 years, 10 months after company formation)
Appointment Duration22 years, 9 months (closed 09 September 2014)
RoleCompany Director
Correspondence Address1 Linden Grove
Birchley Billinge
Wigan
Lancs
WN5 7QP
Director NameMr Pierre Gourio
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityFrench
StatusResigned
Appointed14 December 1991(12 years, 10 months after company formation)
Appointment Duration21 years, 8 months (resigned 23 August 2013)
RoleCompany Director
Correspondence Address180 Avenue De Choisy
Paris 75013
Foreign
Director NameMs Jean Achard Picard
Date of BirthDecember 1927 (Born 96 years ago)
NationalityFrench
StatusResigned
Appointed14 December 1991(12 years, 10 months after company formation)
Appointment Duration4 years (resigned 29 December 1995)
RoleCompany Director
Correspondence Address81 Rue De Haut Senlis
Saint Wilz
Paris 95470
France

Location

Registered Address43 Bridgeman Terrace
Wigan
Lancashire
WN1 1TT
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Shareholders

250 at £1Mr Pierre Gourio
5.00%
Ordinary
2k at £1Picard Achard
40.00%
Ordinary
750 at £1Mr Ronald Waller
15.00%
Ordinary
500 at £1Amanda Suzanne Waller
10.00%
Ordinary
500 at £1Giselle Waller
10.00%
Ordinary
500 at £1Mrs Dorothy Waller
10.00%
Ordinary
500 at £1Pamela Waller
10.00%
Ordinary

Financials

Year2014
Net Worth£10,392
Cash£4,101
Current Liabilities£3,865

Accounts

Latest Accounts31 March 2011 (13 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
9 September 2014Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
20 May 2014First Gazette notice for voluntary strike-off (1 page)
7 November 2013Voluntary strike-off action has been suspended (1 page)
7 November 2013Voluntary strike-off action has been suspended (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
17 September 2013First Gazette notice for voluntary strike-off (1 page)
4 September 2013Application to strike the company off the register (3 pages)
4 September 2013Application to strike the company off the register (3 pages)
27 August 2013Termination of appointment of Pierre Gourio as a director (1 page)
27 August 2013Termination of appointment of Pierre Gourio as a director (1 page)
20 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
20 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (3 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 5,000
(7 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 5,000
(7 pages)
18 December 2012Annual return made up to 7 December 2012 with a full list of shareholders
Statement of capital on 2012-12-18
  • GBP 5,000
(7 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Annual return made up to 7 December 2011 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
8 February 2011Annual return made up to 7 December 2010 with a full list of shareholders (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
15 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
15 December 2009Annual return made up to 7 December 2009 with a full list of shareholders (6 pages)
17 March 2009Return made up to 07/12/08; full list of members (5 pages)
17 March 2009Return made up to 07/12/08; full list of members (5 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 May 2008Return made up to 07/12/07; full list of members (8 pages)
20 May 2008Return made up to 07/12/07; full list of members (8 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 February 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 January 2007Return made up to 07/12/06; full list of members (7 pages)
3 January 2007Return made up to 07/12/06; full list of members (7 pages)
16 February 2006Return made up to 07/12/05; full list of members (9 pages)
16 February 2006Return made up to 07/12/05; full list of members (9 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
24 December 2004Return made up to 07/12/04; full list of members (9 pages)
24 December 2004Return made up to 07/12/04; full list of members (9 pages)
2 March 2004Return made up to 07/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 March 2004Return made up to 07/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
22 January 2003Return made up to 07/12/02; full list of members (7 pages)
22 January 2003Return made up to 07/12/02; full list of members (7 pages)
5 February 2002Return made up to 07/12/01; full list of members (7 pages)
5 February 2002Return made up to 07/12/01; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
24 January 2001Return made up to 07/12/00; full list of members (7 pages)
24 January 2001Return made up to 07/12/00; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
11 January 2000Return made up to 07/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 January 2000Return made up to 07/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
30 December 1998Return made up to 07/12/98; full list of members (7 pages)
30 December 1998Return made up to 07/12/98; full list of members (7 pages)
7 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
7 April 1998Accounts for a small company made up to 31 March 1997 (8 pages)
12 December 1997Return made up to 07/12/97; full list of members (7 pages)
12 December 1997Director resigned (2 pages)
12 December 1997Director resigned (2 pages)
12 December 1997Return made up to 07/12/97; full list of members (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
3 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
15 December 1996Return made up to 07/12/96; full list of members (7 pages)
15 December 1996Return made up to 07/12/96; full list of members (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
5 February 1996Registered office changed on 05/02/96 from: 43 bridgeman terrace wigan WN1 1TT (1 page)
5 February 1996Registered office changed on 05/02/96 from: 43 bridgeman terrace wigan WN1 1TT (1 page)
28 December 1995Return made up to 07/12/95; no change of members (4 pages)
28 December 1995Return made up to 07/12/95; no change of members (4 pages)