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(17 years, 7 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 15 August 2017) |
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 | Richard Frederick Bradshaw |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | 3 The Farthing Astley Village Chorley Lancashire PR7 1TP |
Director Name | Brian Harrison |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 October 2002) |
Role | Company Director |
Correspondence Address | 40 Grey Heights View Chorley Lancashire PR6 0TN |
Director Name | Adrian Roger Melling |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 02 April 2008) |
Role | Managing Director |
Correspondence Address | 12 Long Croft Meadow Astley Village Chorley Lancashire PR7 1TS |
Director Name | Paul Andrew Woods |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 02 April 2008) |
Role | Company Director |
Correspondence Address | 28 Railway Road Chorley Lancashire PR6 0HW |
Secretary Name | Adrian Roger Melling |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 13 years, 11 months (resigned 02 April 2008) |
Role | Managing Director |
Correspondence Address | 12 Long Croft Meadow Astley Village Chorley Lancashire PR7 1TS |
Director Name | David Peacock |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2003(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 05 April 2006) |
Role | Company Director |
Correspondence Address | 40 Alan Road Heaton Moor Stockport Cheshire SK4 4LE |
Director Name | Mr Phillip Steel Blinkhorn |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 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 | 02 April 2008(14 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 July 2008) |
Role | Company Director |
Correspondence Address | 7 Sanderling Close Westhoughton Bolton Lancashire BL5 2SP |
Director Name | Mr Terence Michael McGuire |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Irlam Road Flixton Greater Manchester M41 6JP |
Secretary Name | Mr Trevor Dent |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(14 years, 1 month after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 16 July 2008) |
Role | Company Director |
Correspondence Address | 7 Sanderling Close Westhoughton Bolton Lancashire BL5 2SP |
Secretary Name | Ms Ann Marie Walkden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 2008(14 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 Alan Cameron Smith |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2011(17 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 | Cobbetts Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1994(same day as company formation) |
Correspondence Address | Ship Canal House King Street Manchester M2 4WB |
Website | compressedairparts.com |
---|---|
Email address | [email protected] |
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 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 February 1998 | Delivered on: 13 February 1998 Satisfied on: 20 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
28 April 1994 | Delivered on: 10 May 1994 Satisfied on: 20 February 2008 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
30 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2017 | Application to strike the company off the register (3 pages) |
19 May 2017 | Application to strike the company off the register (3 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
21 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
21 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
15 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
2 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 September 2015 | Full accounts made up to 31 December 2014 (14 pages) |
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
27 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
27 June 2014 | Full accounts made up to 31 December 2013 (14 pages) |
25 June 2014 | Statement by directors (1 page) |
25 June 2014 | Statement of capital on 25 June 2014
|
25 June 2014 | Solvency statement dated 18/06/14 (1 page) |
25 June 2014 | Statement of capital on 25 June 2014
|
25 June 2014 | Solvency statement dated 18/06/14 (1 page) |
25 June 2014 | Resolutions
|
25 June 2014 | Resolutions
|
25 June 2014 | Statement by directors (1 page) |
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (3 pages) |
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders (3 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
1 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
12 September 2012 | Full accounts made up to 31 December 2011 (20 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (3 pages) |
19 December 2011 | Termination of appointment of Alan Smith as a director (1 page) |
19 December 2011 | Termination of appointment of Alan Smith as a director (1 page) |
21 October 2011 | Appointment of Mr. Stephen Veronon Taylor as a director (2 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) |
26 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
26 September 2011 | Full accounts made up to 31 December 2010 (18 pages) |
4 July 2011 | Registered office address changed from Hindley Green 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 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 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 Terence Mcguire as a director (1 page) |
1 June 2011 | Termination of appointment of Terence Mcguire as a director (1 page) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (5 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (20 pages) |
3 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
3 March 2010 | Annual return made up to 28 February 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) |
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) |
3 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
3 November 2009 | Full accounts made up to 31 December 2008 (20 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
5 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
28 August 2008 | Secretary appointed ms ann marie walkden (1 page) |
28 August 2008 | Secretary appointed ms ann marie walkden (1 page) |
28 August 2008 | Appointment terminated director trevor dent (1 page) |
28 August 2008 | Appointment terminated secretary trevor dent (1 page) |
28 August 2008 | Appointment terminated director trevor dent (1 page) |
28 August 2008 | Appointment terminated secretary trevor dent (1 page) |
5 August 2008 | Return made up to 28/02/08; full list of members (6 pages) |
5 August 2008 | Return made up to 28/02/08; full list of members (6 pages) |
24 April 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
24 April 2008 | Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page) |
22 April 2008 | Director appointed terence michael mcguire (2 pages) |
22 April 2008 | Director appointed phillip steel blinkhorn (2 pages) |
22 April 2008 | Director and secretary appointed trevor dent (3 pages) |
22 April 2008 | Director appointed terence michael mcguire (2 pages) |
22 April 2008 | Director and secretary appointed trevor dent (3 pages) |
22 April 2008 | Director appointed phillip steel blinkhorn (2 pages) |
15 April 2008 | Appointment terminated director and secretary adrian melling (1 page) |
15 April 2008 | Appointment terminated director paul woods (1 page) |
15 April 2008 | Resolutions
|
15 April 2008 | Registered office changed on 15/04/2008 from unit 361 leach place walton summit centre, bamber bridge, preston lancashire PR5 8AS (1 page) |
15 April 2008 | Appointment terminated director paul woods (1 page) |
15 April 2008 | Appointment terminated director richard bradshaw (1 page) |
15 April 2008 | Resolutions
|
15 April 2008 | Appointment terminated director and secretary adrian melling (1 page) |
15 April 2008 | Appointment terminated director richard bradshaw (1 page) |
15 April 2008 | Registered office changed on 15/04/2008 from unit 361 leach place walton summit centre, bamber bridge, preston lancashire PR5 8AS (1 page) |
9 April 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
9 April 2008 | Accounts for a small company made up to 31 August 2007 (8 pages) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
20 February 2008 | Declaration of satisfaction of mortgage/charge (1 page) |
28 March 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
28 March 2007 | Accounts for a small company made up to 31 August 2006 (8 pages) |
20 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
20 March 2007 | Return made up to 28/02/07; full list of members (7 pages) |
16 January 2007 | Director resigned (1 page) |
16 January 2007 | Director resigned (1 page) |
29 March 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
29 March 2006 | Accounts for a small company made up to 31 August 2005 (8 pages) |
15 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
15 March 2006 | Return made up to 28/02/06; full list of members (8 pages) |
23 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
23 March 2005 | Return made up to 28/02/05; full list of members (8 pages) |
17 March 2005 | £ ic 100000/63000 16/02/05 £ sr 37000@1=37000 (1 page) |
17 March 2005 | £ ic 100000/63000 16/02/05 £ sr 37000@1=37000 (1 page) |
8 March 2005 | Resolutions
|
8 March 2005 | Resolutions
|
25 February 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
25 February 2005 | Accounts for a small company made up to 31 August 2004 (8 pages) |
5 July 2004 | Accounts for a medium company made up to 31 August 2003 (17 pages) |
5 July 2004 | Accounts for a medium company made up to 31 August 2003 (17 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (8 pages) |
23 December 2003 | New director appointed (2 pages) |
23 December 2003 | New director appointed (2 pages) |
17 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
17 March 2003 | Return made up to 28/02/03; full list of members (8 pages) |
26 February 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
26 February 2003 | Accounts for a small company made up to 31 August 2002 (7 pages) |
25 January 2003 | Director resigned (1 page) |
25 January 2003 | Director resigned (1 page) |
19 April 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
19 April 2002 | Accounts for a small company made up to 31 August 2001 (7 pages) |
26 February 2002 | Return made up to 28/02/02; full list of members
|
26 February 2002 | Return made up to 28/02/02; full list of members
|
14 June 2001 | Return made up to 28/02/01; full list of members (8 pages) |
14 June 2001 | Return made up to 28/02/01; full list of members (8 pages) |
2 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
2 February 2001 | Accounts for a small company made up to 31 August 2000 (7 pages) |
11 April 2000 | Return made up to 28/02/00; full list of members (8 pages) |
11 April 2000 | Return made up to 28/02/00; full list of members (8 pages) |
4 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
4 February 2000 | Accounts for a small company made up to 31 August 1999 (7 pages) |
11 May 1999 | Return made up to 28/02/99; no change of members (4 pages) |
11 May 1999 | Return made up to 28/02/99; no change of members (4 pages) |
10 April 1999 | Registered office changed on 10/04/99 from: withnell fold industrial estate withnell fold chorley lancashire PR6 8BA (1 page) |
10 April 1999 | Registered office changed on 10/04/99 from: withnell fold industrial estate withnell fold chorley lancashire PR6 8BA (1 page) |
2 February 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 August 1998 (7 pages) |
20 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
20 March 1998 | Return made up to 28/02/98; no change of members (4 pages) |
17 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
17 February 1998 | Accounts for a small company made up to 31 August 1997 (7 pages) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
13 February 1998 | Particulars of mortgage/charge (3 pages) |
11 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
11 April 1997 | Return made up to 28/02/97; full list of members (6 pages) |
4 February 1997 | Accounts for a small company made up to 31 August 1996 (10 pages) |
4 February 1997 | Accounts for a small company made up to 31 August 1996 (10 pages) |
10 May 1996 | Return made up to 28/02/96; no change of members (4 pages) |
10 May 1996 | Return made up to 28/02/96; no change of members (4 pages) |
8 May 1996 | Company name changed north west compressed air holdin g co. LIMITED\certificate issued on 09/05/96 (2 pages) |
8 May 1996 | Company name changed north west compressed air holdin g co. LIMITED\certificate issued on 09/05/96 (2 pages) |
8 February 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
8 February 1996 | Accounts for a small company made up to 31 August 1995 (8 pages) |
9 April 1995 | Return made up to 28/02/95; full list of members
|
9 April 1995 | Return made up to 28/02/95; full list of members
|
17 March 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
17 March 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (39 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
9 May 1994 | Resolutions
|
9 May 1994 | Resolutions
|
28 February 1994 | Incorporation (39 pages) |
28 February 1994 | Incorporation (39 pages) |