Company NameAir Handlers Limited
Company StatusDissolved
Company Number02390779
CategoryPrivate Limited Company
Incorporation Date31 May 1989(34 years, 11 months ago)
Dissolution Date13 May 2003 (20 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameDavid Martin Pinchbeck
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 November 1991(2 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 13 May 2003)
RoleHvac Engineer
Correspondence Address25 Leigh Road
Hale
Altrincham
Cheshire
WA15 9BJ
Secretary NameBarbara Edna Pinchbeck
NationalityBritish
StatusClosed
Appointed10 November 1991(2 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 13 May 2003)
RoleCompany Director
Correspondence Address25 Leigh Road
Hale
Cheshire
WA15 9BJ
Director NameMr Andrew David Pinchbeck
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(2 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Woodlea
Altrincham
Cheshire
WA15 8WH
Director NameMr Edward Stanton
Date of BirthApril 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1991(2 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 14 December 1992)
RoleSales Engineer
Correspondence Address9 Windfield Green
Liverpool
L19 8LX
Director NameJohn Benjamin Williams
NationalityBritish
StatusResigned
Appointed10 November 1991(2 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 May 1995)
RoleFabrication Engineer
Correspondence Address12 Trent Avenue
Oldham
Chadderton
OL9 0PL

Location

Registered Address12 Barnhill Road
Prestwich
Manchester
M25 9NH
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 April 2001 (23 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

13 May 2003Final Gazette dissolved via voluntary strike-off (1 page)
28 January 2003First Gazette notice for voluntary strike-off (1 page)
19 December 2002Application for striking-off (1 page)
27 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
27 November 2001Return made up to 10/11/01; full list of members (6 pages)
2 October 2001Return made up to 10/11/00; full list of members (6 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 March 2001Registered office changed on 12/03/01 from: kidsons impey ca bridge house ashley house hale cheshire WA14 2UT (1 page)
23 January 2001Full accounts made up to 30 April 2000 (9 pages)
15 December 1999Accounts for a small company made up to 30 April 1999 (3 pages)
7 December 1999Return made up to 10/11/99; full list of members (6 pages)
6 January 1999Accounts for a small company made up to 30 April 1998 (3 pages)
7 December 1998Return made up to 10/11/98; no change of members (4 pages)
20 March 1998Return made up to 10/11/97; full list of members (6 pages)
12 January 1998Registered office changed on 12/01/98 from: 121 wellington road south stockport cheshire SK1 3TH (1 page)
2 December 1997Accounts for a small company made up to 30 April 1997 (8 pages)
13 May 1997Accounts for a small company made up to 30 April 1996 (11 pages)
11 March 1997Particulars of mortgage/charge (3 pages)
22 November 1996Return made up to 10/11/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 April 1996Accounts for a small company made up to 30 April 1995 (8 pages)
27 November 1995Return made up to 10/11/95; no change of members (4 pages)