Airside Business Park
Swords
Co Dublin
Ireland
Director Name | Mr Stephen Vernon Taylor |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 October 2011(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 07 January 2020) |
Role | Regional Director Sales And Services |
Country of Residence | United Kingdom |
Correspondence Address | Sefton House Northgate Close Middlebrook Business Park Bolton BL6 6PQ |
Director Name | Mr FrÉDÉRic N/A Roux |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | French |
Status | Closed |
Appointed | 02 August 2018(27 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 07 January 2020) |
Role | Finance Director |
Country of Residence | Belgium |
Correspondence Address | Sefton House Northgate Close Middlebrook Business Park Bolton BL6 6PQ |
Director Name | Mr Michael John Redmond |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(same day as company formation) |
Role | Compressed Air Engineer |
Country of Residence | England |
Correspondence Address | 1 Ollerton Park Burtonwood Warrington Cheshire WA5 4EB |
Director Name | Mr Mark Cameron Whalley |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(same day as company formation) |
Role | Compressed Air Engineer |
Country of Residence | England |
Correspondence Address | 1 Old Stoneheath Court Long Lane, Heath Charnock Chorley Lancashire PR6 9EH |
Secretary Name | Mr Michael John Redmond |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Ollerton Park Burtonwood Warrington Cheshire WA5 4EB |
Director Name | Mr Phillip Steel Blinkhorn |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Blundell Close Unsworth Bury Lancashire BL9 8LH |
Director Name | Mr Trevor Dent |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(14 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 July 2008) |
Role | Company Director |
Correspondence Address | 7 Sanderling Close Westhoughton Bolton Lancashire BL5 2SP |
Director Name | Mr John Alexander Quayle |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(14 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dorset Road Altrincham Cheshire WA14 1QN |
Secretary Name | Mr John Alexander Quayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 January 2006(14 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Dorset Road Altrincham Cheshire WA14 1QN |
Secretary Name | Mr Trevor Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2007(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 July 2008) |
Role | Company Director |
Correspondence Address | 7 Sanderling Close Westhoughton Bolton Lancashire BL5 2SP |
Director Name | Mr Damian Paul Clark |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(17 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 25 July 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 146 The Green Worsley Manchester M28 2PA |
Secretary Name | Ms Ann Marie Walkden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(17 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 15 January 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 72 Town Lane Whittle Le Woods Chorley Lancashire PR6 7DH |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 1991(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | www.airtec-oilfree.com |
---|
Registered Address | Sefton House Northgate Close Middlebrook Business Park Bolton BL6 6PQ |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Parish | Horwich |
Ward | Horwich and Blackrod |
Built Up Area | Greater Manchester |
2 at £1 | Ingersoll-rand European Sales LTD 4.76% Ordinary |
---|---|
10 at £1 | Ingersoll-rand European Sales LTD 23.81% Ordinary A |
10 at £1 | Ingersoll-rand European Sales LTD 23.81% Ordinary B |
10 at £1 | Ingersoll-rand European Sales LTD 23.81% Ordinary C |
10 at £1 | Ingersoll-rand European Sales LTD 23.81% Ordinary D |
Year | 2014 |
---|---|
Turnover | £2,675,015 |
Gross Profit | £915,643 |
Net Worth | £281,911 |
Cash | £2,259 |
Current Liabilities | £568,328 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
1 March 1996 | Delivered on: 19 March 1996 Satisfied on: 21 February 2007 Persons entitled: Cheshire Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Both the f/h and l/h interests in the premises k/a workshops legh road haydock. Fixed and floating charges over the f/h and l/h property book debts stocks shares and other securities goodwill undertaking and all other property assets and rights of the company. Fully Satisfied |
---|---|
25 March 1994 | Delivered on: 6 April 1994 Satisfied on: 20 February 2007 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
7 January 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 October 2019 | First Gazette notice for voluntary strike-off (1 page) |
10 October 2019 | Application to strike the company off the register (3 pages) |
4 October 2019 | Resolutions
|
1 July 2019 | Resolutions
|
1 July 2019 | Statement of capital on 1 July 2019
|
1 July 2019 | Statement by Directors (1 page) |
1 July 2019 | Solvency Statement dated 20/06/19 (1 page) |
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
1 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
2 August 2018 | Termination of appointment of Damian Paul Clark as a director on 25 July 2018 (1 page) |
2 August 2018 | Appointment of Mr. Frédéric N/a Roux as a director on 2 August 2018 (2 pages) |
5 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
13 November 2017 | Change of details for Ingersoll-Rand European Sales Limited as a person with significant control on 3 October 2017 (2 pages) |
13 November 2017 | Change of details for Ingersoll-Rand European Sales Limited as a person with significant control on 3 October 2017 (2 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
18 August 2017 | Full accounts made up to 31 December 2016 (21 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
6 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (22 pages) |
14 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
10 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
10 September 2015 | Full accounts made up to 31 December 2014 (16 pages) |
27 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
28 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
28 August 2014 | Full accounts made up to 31 December 2013 (15 pages) |
1 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
16 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
16 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
5 March 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (7 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
7 August 2012 | Full accounts made up to 31 December 2011 (15 pages) |
4 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
4 April 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (7 pages) |
21 October 2011 | Appointment of Mr. Stephen Veronon Taylor as a director (2 pages) |
21 October 2011 | Termination of appointment of Phillip Blinkhorn as a director (1 page) |
21 October 2011 | Termination of appointment of Phillip Blinkhorn as a director (1 page) |
21 October 2011 | Appointment of Mr. Stephen Veronon Taylor as a director (2 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 October 2011 | Full accounts made up to 31 December 2010 (15 pages) |
4 July 2011 | Registered office address changed from Hindley Green Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Hindley Green Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Hindley Green Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England on 4 July 2011 (1 page) |
15 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
15 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (16 pages) |
17 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (7 pages) |
17 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (7 pages) |
16 March 2010 | Director's details changed for Mr. Damian Paul Clark on 6 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr. Damian Paul Clark on 6 March 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr. Damian Paul Clark on 6 March 2010 (2 pages) |
1 February 2010 | Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan WN2 4AR on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan WN2 4AR on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan WN2 4AR on 1 February 2010 (1 page) |
18 January 2010 | Appointment of Ms. Cristea Mihaela as a secretary (1 page) |
18 January 2010 | Termination of appointment of Ann Walkden as a secretary (1 page) |
18 January 2010 | Termination of appointment of Ann Walkden as a secretary (1 page) |
18 January 2010 | Appointment of Ms. Cristea Mihaela as a secretary (1 page) |
11 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
11 September 2009 | Full accounts made up to 31 December 2008 (16 pages) |
5 March 2009 | Return made up to 04/03/09; full list of members (5 pages) |
5 March 2009 | Return made up to 04/03/09; full list of members (5 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (17 pages) |
30 July 2008 | Secretary appointed ms. Ann marie walkden (1 page) |
30 July 2008 | Secretary appointed ms. Ann marie walkden (1 page) |
30 July 2008 | Appointment terminated director trevor dent (1 page) |
30 July 2008 | Appointment terminated director trevor dent (1 page) |
30 July 2008 | Appointment terminated secretary trevor dent (1 page) |
30 July 2008 | Director appointed mr. Damian paul clark (1 page) |
30 July 2008 | Director appointed mr. Damian paul clark (1 page) |
30 July 2008 | Appointment terminated secretary trevor dent (1 page) |
10 March 2008 | Return made up to 04/03/08; full list of members (5 pages) |
10 March 2008 | Return made up to 04/03/08; full list of members (5 pages) |
7 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
7 November 2007 | Full accounts made up to 31 December 2006 (18 pages) |
11 May 2007 | Full accounts made up to 30 May 2006 (16 pages) |
11 May 2007 | Full accounts made up to 30 May 2006 (16 pages) |
24 March 2007 | Secretary resigned;director resigned (1 page) |
24 March 2007 | Secretary resigned;director resigned (1 page) |
24 March 2007 | Return made up to 04/03/07; full list of members
|
24 March 2007 | New secretary appointed (1 page) |
24 March 2007 | New secretary appointed (1 page) |
24 March 2007 | Return made up to 04/03/07; full list of members
|
21 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
21 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
13 July 2006 | Accounting reference date shortened from 30/05/07 to 31/12/06 (1 page) |
13 July 2006 | Accounting reference date shortened from 30/05/07 to 31/12/06 (1 page) |
20 March 2006 | Return made up to 04/03/06; full list of members
|
20 March 2006 | Return made up to 04/03/06; full list of members
|
9 February 2006 | New secretary appointed;new director appointed (3 pages) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | New director appointed (3 pages) |
9 February 2006 | New secretary appointed;new director appointed (3 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 May 2005 (6 pages) |
3 January 2006 | Total exemption small company accounts made up to 30 May 2005 (6 pages) |
14 March 2005 | Accounts for a small company made up to 30 May 2004 (7 pages) |
14 March 2005 | Accounts for a small company made up to 30 May 2004 (7 pages) |
10 March 2005 | Return made up to 04/03/05; full list of members (9 pages) |
10 March 2005 | Return made up to 04/03/05; full list of members (9 pages) |
14 May 2004 | Accounting reference date extended from 30/11/03 to 30/05/04 (1 page) |
14 May 2004 | Accounting reference date extended from 30/11/03 to 30/05/04 (1 page) |
31 March 2004 | Return made up to 04/03/04; full list of members (9 pages) |
31 March 2004 | Return made up to 04/03/04; full list of members (9 pages) |
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
18 August 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
18 August 2003 | Accounts for a small company made up to 30 November 2002 (7 pages) |
16 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
16 August 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: legh road haydock st helens merseyside WA11 0EN (1 page) |
7 July 2003 | Registered office changed on 07/07/03 from: legh road haydock st helens merseyside WA11 0EN (1 page) |
8 May 2003 | Return made up to 04/03/03; full list of members (10 pages) |
8 May 2003 | Return made up to 04/03/03; full list of members (10 pages) |
20 September 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
20 September 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
22 March 2002 | Return made up to 04/03/02; full list of members (10 pages) |
22 March 2002 | Return made up to 04/03/02; full list of members (10 pages) |
21 September 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
21 September 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
21 March 2001 | Return made up to 04/03/01; full list of members (8 pages) |
21 March 2001 | Return made up to 04/03/01; full list of members (8 pages) |
28 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
28 September 2000 | Accounts for a small company made up to 30 November 1999 (6 pages) |
29 March 2000 | Return made up to 04/03/00; full list of members
|
29 March 2000 | Return made up to 04/03/00; full list of members
|
1 October 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
1 October 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
24 March 1999 | Return made up to 04/03/99; full list of members
|
24 March 1999 | Return made up to 04/03/99; full list of members
|
2 October 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
2 October 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
12 March 1998 | Return made up to 04/03/98; full list of members (6 pages) |
12 March 1998 | Return made up to 04/03/98; full list of members (6 pages) |
10 September 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
10 September 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
4 March 1997 | Return made up to 04/03/97; full list of members (6 pages) |
4 March 1997 | Return made up to 04/03/97; full list of members (6 pages) |
4 September 1996 | Registered office changed on 04/09/96 from: 330-338 haydock lane haydock ind.est. ,Haydock nr.st helens merseyside WA11 9UY (1 page) |
4 September 1996 | Registered office changed on 04/09/96 from: 330-338 haydock lane haydock ind.est. ,Haydock nr.st helens merseyside WA11 9UY (1 page) |
30 August 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
30 August 1996 | Accounts for a small company made up to 30 November 1995 (6 pages) |
19 March 1996 | Particulars of mortgage/charge (4 pages) |
19 March 1996 | Particulars of mortgage/charge (4 pages) |
12 March 1996 | Return made up to 04/03/96; full list of members (6 pages) |
12 March 1996 | Return made up to 04/03/96; full list of members (6 pages) |
2 January 1996 | Ad 31/03/95--------- £ si 20@1=20 £ ic 22/42 (2 pages) |
2 January 1996 | Ad 31/03/95--------- £ si 20@1=20 £ ic 22/42 (2 pages) |
12 September 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
12 September 1995 | Accounts for a small company made up to 30 November 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
6 April 1994 | Particulars of mortgage/charge (3 pages) |
6 April 1994 | Particulars of mortgage/charge (3 pages) |
4 March 1991 | Incorporation (20 pages) |
4 March 1991 | Incorporation (20 pages) |