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 | 5 months, 1 week (closed 27 March 2012) |
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 | Mrs Mihaela Cristea |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | Romanian |
Status | Closed |
Appointed | 09 December 2011(20 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (closed 27 March 2012) |
Role | Corporate Paralegal |
Country of Residence | Ireland |
Correspondence Address | 170/175 Lakeview Drive Airside Business Park Swords County Dublin Ireland |
Director Name | Peter Anthony Lewis |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Larchwood Burtons Lane Chalfont St Giles Bucks HP8 4BL |
Secretary Name | Mrs Andrea Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1991(3 months, 1 week after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 April 1996) |
Role | Company Director |
Correspondence Address | Larchwood Burtons Lane Chalfont St Giles Bucks HP8 4BL |
Director Name | Mr William Laurence Jemmett |
---|---|
Date of Birth | March 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(3 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 November 2000) |
Role | Company Director |
Correspondence Address | 111 Preston Road Whittle Le Woods Chorley Lancashire PR6 7PJ |
Director Name | Dean Edward Lewis |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(5 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 November 2000) |
Role | Sales Manager |
Correspondence Address | Flat 4 20 Frithwood Court Frithwood Avenue Northwood Middlesex HA6 3LX |
Secretary Name | Dean Edward Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1996(5 years after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 November 2000) |
Role | Sales Manager |
Correspondence Address | Flat 4 20 Frithwood Court Frithwood Avenue Northwood Middlesex HA6 3LX |
Director Name | Mr Phillip Steel Blinkhorn |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(9 years, 8 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 21 October 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Blundell Close Unsworth Bury Lancashire BL9 8LH |
Director Name | Pamela Pover |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2005) |
Role | Chartered Accountant |
Correspondence Address | 5 Dunham Rise Altrincham Cheshire WA14 2BB |
Secretary Name | Pamela Pover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 November 2000(9 years, 8 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 July 2005) |
Role | Company Director |
Correspondence Address | 5 Dunham Rise Altrincham Cheshire WA14 2BB |
Director Name | John Alexander Quayle |
---|---|
Date of Birth | August 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 7 Sanderling Close Westhoughton Bolton Lancashire BL5 2SP |
Secretary Name | John Alexander Quayle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(14 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2006) |
Role | Company Director |
Correspondence Address | 7 Sanderling Close Westhoughton Bolton Lancashire BL5 2SP |
Director Name | Mr Trevor Dent |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
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 |
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 | Ms Ann Marie Walkden |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
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 | 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 |
Director Name | Mr Trevor Charles Harrison |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2010(18 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenbank House Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ |
Director Name | Mr Alan Cameron Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(20 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 09 December 2011) |
Role | Director Customer Experience |
Country of Residence | Ireland |
Correspondence Address | 170/175 Lakeview Drive Airside Business Park Swords Co Dublin Ireland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | compressedairparts.com/ |
---|---|
Telephone | 01772 455266 |
Telephone region | Preston |
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 |
1000 at £1 | Airtec LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2010 (13 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 March 2012 | Final Gazette dissolved via voluntary strike-off (1 page) |
19 December 2011 | Appointment of Mrs. Mihaela Cristea as a director on 9 December 2011 (2 pages) |
19 December 2011 | Termination of appointment of Alan Cameron Smith as a director on 9 December 2011 (1 page) |
19 December 2011 | Termination of appointment of Alan Smith as a director (1 page) |
19 December 2011 | Appointment of Mrs. Mihaela Cristea as a director (2 pages) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2011 | First Gazette notice for voluntary strike-off (1 page) |
29 November 2011 | Application to strike the company off the register (3 pages) |
29 November 2011 | Application to strike the company off the register (3 pages) |
16 November 2011 | Statement by Directors (1 page) |
16 November 2011 | Resolutions
|
16 November 2011 | Statement of capital on 16 November 2011
|
16 November 2011 | Resolutions
|
16 November 2011 | Solvency Statement dated 28/10/11 (1 page) |
16 November 2011 | Statement of capital on 16 November 2011
|
16 November 2011 | Statement by directors (1 page) |
16 November 2011 | Solvency statement dated 28/10/11 (1 page) |
21 October 2011 | Appointment of Mr. Stephen Veronon Taylor as a director on 21 October 2011 (2 pages) |
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) |
21 October 2011 | Termination of appointment of Phillip Steel Blinkhorn as a director on 21 October 2011 (1 page) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
31 August 2011 | Accounts for a dormant company made up to 31 December 2010 (7 pages) |
4 July 2011 | Registered office address changed from Greenbank House Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Greenbank House Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England on 4 July 2011 (1 page) |
4 July 2011 | Registered office address changed from Greenbank House Dlc Swan Lane Hindley Green Wigan Lancashire WN2 4EZ England on 4 July 2011 (1 page) |
2 June 2011 | Appointment of Mr. Alan Cameron Smith as a director (2 pages) |
2 June 2011 | Appointment of Mr. Alan Cameron Smith as a director (2 pages) |
1 June 2011 | Termination of appointment of Trevor Harrison as a director (1 page) |
1 June 2011 | Termination of appointment of Trevor Harrison as a director (1 page) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (5 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
28 July 2010 | Accounts for a dormant company made up to 31 December 2009 (7 pages) |
17 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
1 February 2010 | Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 1 February 2010 (1 page) |
1 February 2010 | Registered office address changed from Greenbank House Swan Lane Hindley Green Wigan Lancashire WN2 4AR on 1 February 2010 (1 page) |
19 January 2010 | Appointment of Mr. Trevor Charles Harrison as a director (2 pages) |
19 January 2010 | Appointment of Mr. Trevor Charles Harrison as a director (2 pages) |
18 January 2010 | Termination of appointment of Ann Walkden as a director (1 page) |
18 January 2010 | Appointment of Ms Mihaela Cristea as a secretary (1 page) |
18 January 2010 | Appointment of Ms Mihaela Cristea 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 | Termination of appointment of Ann Walkden as a director (1 page) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
15 October 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
5 March 2009 | Return made up to 05/03/09; full list of members (3 pages) |
5 March 2009 | Return made up to 05/03/09; full list of members (3 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 | Director appointed ms. Ann marie walkden (1 page) |
30 July 2008 | Director appointed ms. Ann marie walkden (1 page) |
23 July 2008 | Appointment terminated secretary trevor dent (1 page) |
23 July 2008 | Appointment Terminated Director trevor dent (1 page) |
23 July 2008 | Appointment terminated director trevor dent (1 page) |
23 July 2008 | Appointment Terminated Secretary trevor dent (1 page) |
15 April 2008 | Accounts for a dormant company made up to 31 December 2007 (7 pages) |
15 April 2008 | Accounts made up to 31 December 2007 (7 pages) |
10 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
10 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
7 August 2007 | Accounts made up to 31 December 2006 (2 pages) |
24 March 2007 | Return made up to 05/03/07; full list of members
|
24 March 2007 | Secretary resigned;director resigned (1 page) |
24 March 2007 | Return made up to 05/03/07; full list of members (7 pages) |
24 March 2007 | New secretary appointed;new director appointed (3 pages) |
24 March 2007 | Secretary resigned;director resigned (1 page) |
24 March 2007 | New secretary appointed;new director appointed (3 pages) |
13 November 2006 | Accounts for a dormant company made up to 31 December 2005 (7 pages) |
13 November 2006 | Accounts made up to 31 December 2005 (7 pages) |
20 March 2006 | Return made up to 05/03/06; full list of members (7 pages) |
20 March 2006 | Return made up to 05/03/06; full list of members (7 pages) |
4 November 2005 | Accounts for a dormant company made up to 31 December 2004 (7 pages) |
4 November 2005 | Accounts made up to 31 December 2004 (7 pages) |
22 August 2005 | New secretary appointed;new director appointed (2 pages) |
22 August 2005 | New secretary appointed;new director appointed (2 pages) |
10 July 2005 | Secretary resigned;director resigned (1 page) |
10 July 2005 | Secretary resigned;director resigned (1 page) |
14 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
14 March 2005 | Return made up to 05/03/05; full list of members (7 pages) |
21 February 2005 | Registered office changed on 21/02/05 from: paragon business park chorley new road, horwich bolton lancashire BL6 6J (1 page) |
21 February 2005 | Registered office changed on 21/02/05 from: paragon business park chorley new road, horwich bolton lancashire BL6 6J (1 page) |
24 March 2004 | Accounts for a dormant company made up to 31 December 2002 (7 pages) |
24 March 2004 | Accounts for a dormant company made up to 31 December 2003 (7 pages) |
24 March 2004 | Accounts made up to 31 December 2003 (7 pages) |
24 March 2004 | Accounts made up to 31 December 2002 (7 pages) |
11 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
11 March 2004 | Return made up to 05/03/04; full list of members (7 pages) |
11 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
11 March 2003 | Return made up to 05/03/03; full list of members (7 pages) |
2 May 2002 | Accounts made up to 31 December 2001 (7 pages) |
2 May 2002 | Accounts for a dormant company made up to 31 December 2001 (7 pages) |
2 May 2002 | Accounts for a dormant company made up to 31 December 2000 (7 pages) |
2 May 2002 | Accounts made up to 31 December 2000 (7 pages) |
29 April 2002 | Return made up to 05/03/02; full list of members (6 pages) |
29 April 2002 | Return made up to 05/03/02; full list of members
|
11 June 2001 | Return made up to 05/03/01; full list of members (6 pages) |
11 June 2001 | Return made up to 05/03/01; full list of members
|
17 January 2001 | New secretary appointed;new director appointed (3 pages) |
17 January 2001 | New secretary appointed;new director appointed (3 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
9 January 2001 | Director resigned (1 page) |
9 January 2001 | Secretary resigned;director resigned (1 page) |
9 January 2001 | Secretary resigned;director resigned (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | Registered office changed on 09/01/01 from: 6TH floor holborn hall 100 grays inn road london WC1X 8BY (1 page) |
9 January 2001 | Director resigned (1 page) |
30 November 2000 | Auditor's resignation (1 page) |
30 November 2000 | Auditor's resignation (1 page) |
30 October 2000 | Accounts made up to 31 December 1999 (8 pages) |
30 October 2000 | Accounts for a dormant company made up to 31 December 1999 (8 pages) |
7 June 2000 | Return made up to 05/03/00; full list of members (6 pages) |
7 June 2000 | Return made up to 05/03/00; full list of members (6 pages) |
27 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
27 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
13 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
13 March 1999 | Return made up to 05/03/99; full list of members (6 pages) |
12 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
12 August 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 March 1998 | Return made up to 05/03/98; full list of members (6 pages) |
25 March 1998 | Return made up to 05/03/98; full list of members (6 pages) |
12 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
12 August 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
9 April 1997 | Return made up to 05/03/97; no change of members (4 pages) |
9 April 1997 | Return made up to 05/03/97; no change of members (4 pages) |
14 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
14 August 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
12 April 1996 | Director resigned (1 page) |
12 April 1996 | Secretary resigned (1 page) |
12 April 1996 | New secretary appointed;new director appointed (2 pages) |
24 March 1996 | Return made up to 05/03/96; no change of members (4 pages) |
24 March 1996 | Return made up to 05/03/96; no change of members
|
26 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
26 June 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (4 pages) |