Company NameAir Fabrications Limited
Company StatusDissolved
Company Number02400433
CategoryPrivate Limited Company
Incorporation Date3 July 1989(34 years, 10 months ago)
Dissolution Date29 November 2016 (7 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMalcolm Arthur Shepherd
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1992(3 years after company formation)
Appointment Duration24 years, 5 months (closed 29 November 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence Address7 Yeomans Close
Milnrow
Rochdale
Lancashire
OL16 3UP
Director NameMr Stephen Shepherd
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 July 1992(3 years after company formation)
Appointment Duration24 years, 5 months (closed 29 November 2016)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressThe Ashes Nursery Lane
Ripponden
Sowerby Bridge
West Yorkshire
HX6 4PD
Secretary NameMrs Susan Shepherd
NationalityBritish
StatusClosed
Appointed03 July 1992(3 years after company formation)
Appointment Duration24 years, 5 months (closed 29 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ashes Nursery Lane
Sowerby Bridge
West Yorkshire
HX6 4PD

Contact

Websiteairfabs.co.uk
Email address[email protected]
Telephone01706 377866
Telephone regionRochdale

Location

Registered AddressEbor Street
Littleborough
Lancashire
OL15 9AS
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardLittleborough Lakeside
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Malcolm Arthur Shepherd
25.00%
Ordinary
1 at £1Sandra Ann Shepherd
25.00%
Ordinary
1 at £1Stephen Shepherd
25.00%
Ordinary
1 at £1Susan Shepherd
25.00%
Ordinary

Financials

Year2014
Net Worth£36,306
Cash£86,527
Current Liabilities£140,744

Accounts

Latest Accounts30 November 2015 (8 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

8 October 2003Delivered on: 9 October 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land and buildings on the north west side of ebor street littleborough t/n gm 52892. by way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
29 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
13 September 2016First Gazette notice for voluntary strike-off (1 page)
2 September 2016Application to strike the company off the register (3 pages)
2 September 2016Application to strike the company off the register (3 pages)
25 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
25 July 2016Confirmation statement made on 3 July 2016 with updates (6 pages)
13 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
13 July 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
3 August 2015Register inspection address has been changed from C/O Baker Tilly 3 Hardman Street Manchester M3 3HF United Kingdom to 21 Hare Hill Road Littleborough Lancashire OL15 9AD (1 page)
3 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(5 pages)
3 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(5 pages)
3 August 2015Secretary's details changed for Mrs Susan Shepherd on 30 November 2014 (1 page)
3 August 2015Director's details changed for Stephen Shepherd on 30 November 2014 (2 pages)
3 August 2015Director's details changed for Malcolm Arthur Shepherd on 30 November 2014 (2 pages)
3 August 2015Secretary's details changed for Mrs Susan Shepherd on 30 November 2014 (1 page)
3 August 2015Director's details changed for Malcolm Arthur Shepherd on 30 November 2014 (2 pages)
3 August 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 4
(5 pages)
3 August 2015Register inspection address has been changed from C/O Baker Tilly 3 Hardman Street Manchester M3 3HF United Kingdom to 21 Hare Hill Road Littleborough Lancashire OL15 9AD (1 page)
3 August 2015Director's details changed for Stephen Shepherd on 30 November 2014 (2 pages)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
30 July 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
4 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4
(5 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4
(5 pages)
21 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4
(5 pages)
15 July 2014Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to C/O Baker Tilly 3 Hardman Street Manchester M3 3HF (1 page)
15 July 2014Register inspection address has been changed from Cedar House Sandbrook Business Park Sandbrook Way Rochdale Lancashire OL11 1LQ to C/O Baker Tilly 3 Hardman Street Manchester M3 3HF (1 page)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
22 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
9 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(6 pages)
18 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ 2 ord shares at £1 each 21/01/2013
(1 page)
18 February 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 4
(4 pages)
18 February 2013Statement of capital following an allotment of shares on 21 January 2013
  • GBP 4
(4 pages)
18 February 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ 2 ord shares at £1 each 21/01/2013
(1 page)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
1 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
1 June 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
14 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (14 pages)
14 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (14 pages)
14 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (14 pages)
13 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
13 July 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
3 August 2010Register inspection address has been changed (2 pages)
3 August 2010Register(s) moved to registered inspection location (2 pages)
3 August 2010Register(s) moved to registered inspection location (2 pages)
3 August 2010Register inspection address has been changed (2 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (14 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (14 pages)
20 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (14 pages)
9 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
9 June 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
17 July 2009Return made up to 03/07/09; full list of members (6 pages)
17 July 2009Return made up to 03/07/09; full list of members (6 pages)
16 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
16 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
24 June 2009Secretary's change of particulars / susan shepherd / 23/02/2009 (1 page)
24 June 2009Director's change of particulars / stephen shepherd / 23/02/2009 (1 page)
24 June 2009Secretary's change of particulars / susan shepherd / 23/02/2009 (1 page)
24 June 2009Director's change of particulars / stephen shepherd / 23/02/2009 (1 page)
15 July 2008Return made up to 03/07/08; full list of members (5 pages)
15 July 2008Return made up to 03/07/08; full list of members (5 pages)
10 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
10 June 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
16 July 2007Return made up to 03/07/07; full list of members (5 pages)
16 July 2007Return made up to 03/07/07; full list of members (5 pages)
6 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
11 July 2006Return made up to 03/07/06; full list of members (5 pages)
11 July 2006Return made up to 03/07/06; full list of members (5 pages)
19 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
19 August 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
19 July 2005Return made up to 03/07/05; full list of members (7 pages)
19 July 2005Return made up to 03/07/05; full list of members (7 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
29 September 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
27 July 2004Return made up to 03/07/04; full list of members (5 pages)
27 July 2004Return made up to 03/07/04; full list of members (5 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
9 October 2003Particulars of mortgage/charge (3 pages)
18 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
18 September 2003Total exemption small company accounts made up to 30 November 2002 (7 pages)
15 July 2003Return made up to 03/07/03; full list of members (5 pages)
15 July 2003Return made up to 03/07/03; full list of members (5 pages)
25 September 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
25 September 2002Total exemption small company accounts made up to 30 November 2001 (8 pages)
25 July 2002Return made up to 03/07/02; full list of members (5 pages)
25 July 2002Return made up to 03/07/02; full list of members (5 pages)
3 August 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
3 August 2001Total exemption small company accounts made up to 30 November 2000 (7 pages)
23 July 2001Return made up to 03/07/01; full list of members (5 pages)
23 July 2001Return made up to 03/07/01; full list of members (5 pages)
19 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
19 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
25 July 2000Return made up to 03/07/00; full list of members (5 pages)
25 July 2000Return made up to 03/07/00; full list of members (5 pages)
13 September 1999Return made up to 03/07/99; full list of members (6 pages)
13 September 1999Return made up to 03/07/99; full list of members (6 pages)
9 July 1999Accounts for a small company made up to 30 November 1998 (7 pages)
9 July 1999Accounts for a small company made up to 30 November 1998 (7 pages)
3 August 1998Return made up to 03/07/98; full list of members (6 pages)
3 August 1998Return made up to 03/07/98; full list of members (6 pages)
2 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
2 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
4 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
4 September 1997Accounts for a small company made up to 30 November 1996 (8 pages)
5 July 1997Return made up to 03/07/97; full list of members (6 pages)
5 July 1997Return made up to 03/07/97; full list of members (6 pages)
28 August 1996Accounts for a small company made up to 30 November 1995 (7 pages)
28 August 1996Accounts for a small company made up to 30 November 1995 (7 pages)
18 August 1996Return made up to 03/07/96; full list of members (6 pages)
18 August 1996Return made up to 03/07/96; full list of members (6 pages)
17 August 1995Accounts for a small company made up to 30 November 1994 (7 pages)
17 August 1995Accounts for a small company made up to 30 November 1994 (7 pages)
9 August 1995Return made up to 03/07/95; full list of members (12 pages)
9 August 1995Return made up to 03/07/95; full list of members (12 pages)