Company NameAirbank Developments Limited
Company StatusDissolved
Company Number02162116
CategoryPrivate Limited Company
Incorporation Date8 September 1987(36 years, 7 months ago)
Dissolution Date3 July 2007 (16 years, 10 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 Paul St John Daly
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1999(12 years after company formation)
Appointment Duration7 years, 9 months (closed 03 July 2007)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chase 1 Oaklands
Bessacarr
Doncaster
DN4 6XW
Secretary NameMr Mark Jonathan Randall
NationalityBritish
StatusClosed
Appointed15 April 2002(14 years, 7 months after company formation)
Appointment Duration5 years, 2 months (closed 03 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Furniss Avenue
Dore
Sheffield
South Yorkshire
S17 3QL
Director NameDennis Michael Ayres
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(4 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 April 1995)
RoleCompany Director
Correspondence AddressHeald Farm
Lowerfold
Rochdale
Lancashire
OL12 7HS
Director NameMr Richard Ernest Groding
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(4 years, 4 months after company formation)
Appointment Duration10 months (resigned 06 November 1992)
RoleCompany Director
Correspondence Address2 Springdale
Wokingham
Berkshire
RG11 4RZ
Director NameMr Roger Hepworth
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(4 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 12 October 2006)
RoleAccountant
Country of ResidenceEngland
Correspondence Address30 Harwill Approach
Morley
Leeds
West Yorkshire
LS27 7QW
Director NameKenneth Hilton
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(4 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 September 1999)
RoleQuantity Surveyor
Correspondence Address5 Elgol Drive
Bolton
Lancashire
BL3 4PL
Director NameBarrie Smith
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(4 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 31 March 1999)
RoleChartered Engineer
Correspondence Address6 Cote Green Road
Marple Bridge
Stockport
Cheshire
SK6 5EH
Director NameMr David Stanley
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(4 years, 4 months after company formation)
Appointment Duration14 years, 9 months (resigned 12 October 2006)
RoleCivil Engineer
Correspondence Address14 Highbury Road West
Lytham St Annes
Lancashire
FY8 2RE
Secretary NameKenneth Hilton
NationalityBritish
StatusResigned
Appointed10 January 1992(4 years, 4 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 October 1992)
RoleCompany Director
Correspondence Address5 Elgol Drive
Bolton
Lancashire
BL3 4PL
Secretary NameMr Stuart Netherwood Carmichael
NationalityBritish
StatusResigned
Appointed21 October 1992(5 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 1998)
RoleCompany Director
Correspondence AddressHighlands Hobb Lane
Daresbury
Warrington
Cheshire
WA4 5LS
Director NameEdgar Reid Wilson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1995(7 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 27 February 1998)
RoleCivil Engineer
Correspondence AddressSteepway 3 School Hill
Heswall
Wirral
Merseyside
L60 0DP
Secretary NameIan Michael Brown
NationalityBritish
StatusResigned
Appointed30 April 1998(10 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 April 2002)
RoleCompany Director
Correspondence Address32 Church Lane
Ridgeway
Sheffield
S12 3XX
Director NameMartin John Graves
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1999(12 years after company formation)
Appointment Duration7 years (resigned 12 October 2006)
RoleAccountant
Correspondence Address9 Jacks Key Drive
Darwen
Lancashire
BB3 2LG

Location

Registered AddressPO Box 35
Featherstall Road South
Oldham
OL9 6HH
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£26,782
Current Liabilities£29,323

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 July 2007Final Gazette dissolved via voluntary strike-off (1 page)
8 February 2007Application for striking-off (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2006Director resigned (1 page)
24 November 2005Return made up to 31/10/05; full list of members (3 pages)
6 September 2005Accounts for a dormant company made up to 31 October 2004 (2 pages)
29 November 2004Return made up to 31/10/04; full list of members (8 pages)
15 May 2004Accounts for a dormant company made up to 2 November 2003 (2 pages)
13 November 2003Return made up to 31/10/03; full list of members (8 pages)
6 May 2003Accounts for a dormant company made up to 3 November 2002 (2 pages)
4 September 2002Total exemption small company accounts made up to 4 November 2001 (2 pages)
10 May 2002New secretary appointed (2 pages)
10 May 2002Secretary resigned (1 page)
27 November 2001Return made up to 31/10/01; full list of members (7 pages)
5 June 2001Full accounts made up to 29 October 2000 (9 pages)
23 November 2000Return made up to 31/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 April 2000Full accounts made up to 31 October 1999 (9 pages)
30 November 1999Return made up to 31/10/99; full list of members (7 pages)
20 October 1999New director appointed (3 pages)
20 October 1999Director resigned (1 page)
20 October 1999New director appointed (3 pages)
28 April 1999Director resigned (1 page)
9 April 1999Full accounts made up to 1 November 1998 (9 pages)
1 December 1998Return made up to 31/10/98; full list of members (7 pages)
19 October 1998Auditor's resignation (1 page)
5 May 1998New secretary appointed (2 pages)
5 May 1998Secretary resigned (1 page)
23 March 1998Full accounts made up to 2 November 1997 (9 pages)
9 March 1998Director resigned (1 page)
25 November 1997Return made up to 31/10/97; full list of members (10 pages)
4 April 1997Full accounts made up to 3 November 1996 (9 pages)
19 November 1996Return made up to 31/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
3 April 1996Full accounts made up to 29 October 1995 (9 pages)
21 November 1995Return made up to 31/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 June 1995Director resigned;new director appointed (3 pages)