Company NameAirtec Limited
Company StatusDissolved
Company Number02588052
CategoryPrivate Limited Company
Incorporation Date4 March 1991(33 years, 2 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMs Cristea Mihaela
StatusClosed
Appointed15 January 2010(18 years, 10 months after company formation)
Appointment Duration9 years, 11 months (closed 07 January 2020)
RoleCompany Director
Correspondence Address170-175 Lakeview Drive
Airside Business Park
Swords
Co Dublin
Ireland
Director NameMr Stephen Vernon Taylor
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed21 October 2011(20 years, 7 months after company formation)
Appointment Duration8 years, 2 months (closed 07 January 2020)
RoleRegional Director Sales And Services
Country of ResidenceUnited Kingdom
Correspondence AddressSefton House Northgate Close
Middlebrook Business Park
Bolton
BL6 6PQ
Director NameMr FrÉDÉRic N/A Roux
Date of BirthDecember 1976 (Born 47 years ago)
NationalityFrench
StatusClosed
Appointed02 August 2018(27 years, 5 months after company formation)
Appointment Duration1 year, 5 months (closed 07 January 2020)
RoleFinance Director
Country of ResidenceBelgium
Correspondence AddressSefton House Northgate Close
Middlebrook Business Park
Bolton
BL6 6PQ
Director NameMr Michael John Redmond
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(same day as company formation)
RoleCompressed Air Engineer
Country of ResidenceEngland
Correspondence Address1 Ollerton Park
Burtonwood
Warrington
Cheshire
WA5 4EB
Director NameMr Mark Cameron Whalley
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed04 March 1991(same day as company formation)
RoleCompressed Air Engineer
Country of ResidenceEngland
Correspondence Address1 Old Stoneheath Court
Long Lane, Heath Charnock
Chorley
Lancashire
PR6 9EH
Secretary NameMr Michael John Redmond
NationalityBritish
StatusResigned
Appointed04 March 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Ollerton Park
Burtonwood
Warrington
Cheshire
WA5 4EB
Director NameMr Phillip Steel Blinkhorn
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(14 years, 10 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Blundell Close
Unsworth
Bury
Lancashire
BL9 8LH
Director NameMr Trevor Dent
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(14 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 16 July 2008)
RoleCompany Director
Correspondence Address7 Sanderling Close
Westhoughton
Bolton
Lancashire
BL5 2SP
Director NameMr John Alexander Quayle
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2006(14 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dorset Road
Altrincham
Cheshire
WA14 1QN
Secretary NameMr John Alexander Quayle
NationalityBritish
StatusResigned
Appointed19 January 2006(14 years, 10 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 December 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Dorset Road
Altrincham
Cheshire
WA14 1QN
Secretary NameMr Trevor Dent
NationalityBritish
StatusResigned
Appointed01 January 2007(15 years, 10 months after company formation)
Appointment Duration1 year, 6 months (resigned 16 July 2008)
RoleCompany Director
Correspondence Address7 Sanderling Close
Westhoughton
Bolton
Lancashire
BL5 2SP
Director NameMr Damian Paul Clark
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2008(17 years, 4 months after company formation)
Appointment Duration10 years (resigned 25 July 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address146 The Green
Worsley
Manchester
M28 2PA
Secretary NameMs Ann Marie Walkden
NationalityBritish
StatusResigned
Appointed16 July 2008(17 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address72 Town Lane
Whittle Le Woods
Chorley
Lancashire
PR6 7DH
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 March 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websitewww.airtec-oilfree.com

Location

Registered AddressSefton House Northgate Close
Middlebrook Business Park
Bolton
BL6 6PQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Shareholders

2 at £1Ingersoll-rand European Sales LTD
4.76%
Ordinary
10 at £1Ingersoll-rand European Sales LTD
23.81%
Ordinary A
10 at £1Ingersoll-rand European Sales LTD
23.81%
Ordinary B
10 at £1Ingersoll-rand European Sales LTD
23.81%
Ordinary C
10 at £1Ingersoll-rand European Sales LTD
23.81%
Ordinary D

Financials

Year2014
Turnover£2,675,015
Gross Profit£915,643
Net Worth£281,911
Cash£2,259
Current Liabilities£568,328

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

1 March 1996Delivered 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 1994Delivered 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

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
10 October 2019Application to strike the company off the register (3 pages)
4 October 2019Resolutions
  • RES13 ‐ Re-strike off/app chairman 24/09/2019
(2 pages)
1 July 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
1 July 2019Statement of capital on 1 July 2019
  • GBP 1
(3 pages)
1 July 2019Statement by Directors (1 page)
1 July 2019Solvency Statement dated 20/06/19 (1 page)
4 March 2019Confirmation statement made on 4 March 2019 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (21 pages)
2 August 2018Termination of appointment of Damian Paul Clark as a director on 25 July 2018 (1 page)
2 August 2018Appointment of Mr. Frédéric N/a Roux as a director on 2 August 2018 (2 pages)
5 March 2018Confirmation statement made on 4 March 2018 with no updates (3 pages)
13 November 2017Change of details for Ingersoll-Rand European Sales Limited as a person with significant control on 3 October 2017 (2 pages)
13 November 2017Change of details for Ingersoll-Rand European Sales Limited as a person with significant control on 3 October 2017 (2 pages)
18 August 2017Full accounts made up to 31 December 2016 (21 pages)
18 August 2017Full accounts made up to 31 December 2016 (21 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 4 March 2017 with updates (6 pages)
7 October 2016Full accounts made up to 31 December 2015 (22 pages)
7 October 2016Full accounts made up to 31 December 2015 (22 pages)
14 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 42
(7 pages)
14 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 42
(7 pages)
10 September 2015Full accounts made up to 31 December 2014 (16 pages)
10 September 2015Full accounts made up to 31 December 2014 (16 pages)
27 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 42
(7 pages)
27 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 42
(7 pages)
27 April 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 42
(7 pages)
28 August 2014Full accounts made up to 31 December 2013 (15 pages)
28 August 2014Full accounts made up to 31 December 2013 (15 pages)
1 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 42
(7 pages)
1 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 42
(7 pages)
1 April 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 42
(7 pages)
16 August 2013Full accounts made up to 31 December 2012 (15 pages)
16 August 2013Full accounts made up to 31 December 2012 (15 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders (7 pages)
7 August 2012Full accounts made up to 31 December 2011 (15 pages)
7 August 2012Full accounts made up to 31 December 2011 (15 pages)
4 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
4 April 2012Annual return made up to 4 March 2012 with a full list of shareholders (7 pages)
21 October 2011Appointment of Mr. Stephen Veronon Taylor as a director (2 pages)
21 October 2011Termination of appointment of Phillip Blinkhorn as a director (1 page)
21 October 2011Termination of appointment of Phillip Blinkhorn as a director (1 page)
21 October 2011Appointment of Mr. Stephen Veronon Taylor as a director (2 pages)
7 October 2011Full accounts made up to 31 December 2010 (15 pages)
7 October 2011Full accounts made up to 31 December 2010 (15 pages)
4 July 2011Registered office address changed from Hindley Green Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Hindley Green Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Hindley Green Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England on 4 July 2011 (1 page)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
15 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (7 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
3 October 2010Full accounts made up to 31 December 2009 (16 pages)
17 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (7 pages)
17 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (7 pages)
17 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (7 pages)
16 March 2010Director's details changed for Mr. Damian Paul Clark on 6 March 2010 (2 pages)
16 March 2010Director's details changed for Mr. Damian Paul Clark on 6 March 2010 (2 pages)
16 March 2010Director's details changed for Mr. Damian Paul Clark on 6 March 2010 (2 pages)
1 February 2010Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan WN2 4AR on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan WN2 4AR on 1 February 2010 (1 page)
1 February 2010Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan WN2 4AR on 1 February 2010 (1 page)
18 January 2010Appointment of Ms. Cristea Mihaela as a secretary (1 page)
18 January 2010Termination of appointment of Ann Walkden as a secretary (1 page)
18 January 2010Termination of appointment of Ann Walkden as a secretary (1 page)
18 January 2010Appointment of Ms. Cristea Mihaela as a secretary (1 page)
11 September 2009Full accounts made up to 31 December 2008 (16 pages)
11 September 2009Full accounts made up to 31 December 2008 (16 pages)
5 March 2009Return made up to 04/03/09; full list of members (5 pages)
5 March 2009Return made up to 04/03/09; full list of members (5 pages)
2 October 2008Full accounts made up to 31 December 2007 (17 pages)
2 October 2008Full accounts made up to 31 December 2007 (17 pages)
30 July 2008Secretary appointed ms. Ann marie walkden (1 page)
30 July 2008Secretary appointed ms. Ann marie walkden (1 page)
30 July 2008Appointment terminated director trevor dent (1 page)
30 July 2008Appointment terminated director trevor dent (1 page)
30 July 2008Appointment terminated secretary trevor dent (1 page)
30 July 2008Director appointed mr. Damian paul clark (1 page)
30 July 2008Director appointed mr. Damian paul clark (1 page)
30 July 2008Appointment terminated secretary trevor dent (1 page)
10 March 2008Return made up to 04/03/08; full list of members (5 pages)
10 March 2008Return made up to 04/03/08; full list of members (5 pages)
7 November 2007Full accounts made up to 31 December 2006 (18 pages)
7 November 2007Full accounts made up to 31 December 2006 (18 pages)
11 May 2007Full accounts made up to 30 May 2006 (16 pages)
11 May 2007Full accounts made up to 30 May 2006 (16 pages)
24 March 2007Secretary resigned;director resigned (1 page)
24 March 2007Secretary resigned;director resigned (1 page)
24 March 2007Return made up to 04/03/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
24 March 2007New secretary appointed (1 page)
24 March 2007New secretary appointed (1 page)
24 March 2007Return made up to 04/03/07; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 February 2007Declaration of satisfaction of mortgage/charge (1 page)
21 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
20 February 2007Declaration of satisfaction of mortgage/charge (1 page)
13 July 2006Accounting reference date shortened from 30/05/07 to 31/12/06 (1 page)
13 July 2006Accounting reference date shortened from 30/05/07 to 31/12/06 (1 page)
20 March 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/03/06
(11 pages)
20 March 2006Return made up to 04/03/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 20/03/06
(11 pages)
9 February 2006New secretary appointed;new director appointed (3 pages)
9 February 2006New director appointed (3 pages)
9 February 2006New director appointed (3 pages)
9 February 2006New director appointed (3 pages)
9 February 2006New director appointed (3 pages)
9 February 2006New secretary appointed;new director appointed (3 pages)
3 January 2006Total exemption small company accounts made up to 30 May 2005 (6 pages)
3 January 2006Total exemption small company accounts made up to 30 May 2005 (6 pages)
14 March 2005Accounts for a small company made up to 30 May 2004 (7 pages)
14 March 2005Accounts for a small company made up to 30 May 2004 (7 pages)
10 March 2005Return made up to 04/03/05; full list of members (9 pages)
10 March 2005Return made up to 04/03/05; full list of members (9 pages)
14 May 2004Accounting reference date extended from 30/11/03 to 30/05/04 (1 page)
14 May 2004Accounting reference date extended from 30/11/03 to 30/05/04 (1 page)
31 March 2004Return made up to 04/03/04; full list of members (9 pages)
31 March 2004Return made up to 04/03/04; full list of members (9 pages)
26 November 2003Auditor's resignation (1 page)
26 November 2003Auditor's resignation (1 page)
18 August 2003Accounts for a small company made up to 30 November 2002 (7 pages)
18 August 2003Accounts for a small company made up to 30 November 2002 (7 pages)
16 August 2003Secretary's particulars changed;director's particulars changed (1 page)
16 August 2003Secretary's particulars changed;director's particulars changed (1 page)
7 July 2003Registered office changed on 07/07/03 from: legh road haydock st helens merseyside WA11 0EN (1 page)
7 July 2003Registered office changed on 07/07/03 from: legh road haydock st helens merseyside WA11 0EN (1 page)
8 May 2003Return made up to 04/03/03; full list of members (10 pages)
8 May 2003Return made up to 04/03/03; full list of members (10 pages)
20 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
20 September 2002Accounts for a small company made up to 30 November 2001 (6 pages)
22 March 2002Return made up to 04/03/02; full list of members (10 pages)
22 March 2002Return made up to 04/03/02; full list of members (10 pages)
21 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
21 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
21 March 2001Return made up to 04/03/01; full list of members (8 pages)
21 March 2001Return made up to 04/03/01; full list of members (8 pages)
28 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
28 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
29 March 2000Return made up to 04/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 March 2000Return made up to 04/03/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (6 pages)
24 March 1999Return made up to 04/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 March 1999Return made up to 04/03/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (5 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (5 pages)
12 March 1998Return made up to 04/03/98; full list of members (6 pages)
12 March 1998Return made up to 04/03/98; full list of members (6 pages)
10 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
10 September 1997Accounts for a small company made up to 30 November 1996 (7 pages)
4 March 1997Return made up to 04/03/97; full list of members (6 pages)
4 March 1997Return made up to 04/03/97; full list of members (6 pages)
4 September 1996Registered 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 1996Registered 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 1996Accounts for a small company made up to 30 November 1995 (6 pages)
30 August 1996Accounts for a small company made up to 30 November 1995 (6 pages)
19 March 1996Particulars of mortgage/charge (4 pages)
19 March 1996Particulars of mortgage/charge (4 pages)
12 March 1996Return made up to 04/03/96; full list of members (6 pages)
12 March 1996Return made up to 04/03/96; full list of members (6 pages)
2 January 1996Ad 31/03/95--------- £ si 20@1=20 £ ic 22/42 (2 pages)
2 January 1996Ad 31/03/95--------- £ si 20@1=20 £ ic 22/42 (2 pages)
12 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
12 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
6 April 1994Particulars of mortgage/charge (3 pages)
6 April 1994Particulars of mortgage/charge (3 pages)
4 March 1991Incorporation (20 pages)
4 March 1991Incorporation (20 pages)