Company NameAirvent Engineering Services Limited
Company StatusDissolved
Company Number02970528
CategoryPrivate Limited Company
Incorporation Date22 September 1994(29 years, 7 months ago)
Dissolution Date15 January 2002 (22 years, 3 months ago)
Previous NameCardidea Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameKay Sheila Kennedy
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed10 June 1999(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 15 January 2002)
RoleSecretary
Correspondence Address15 Whalley Road
Heywood
Lancashire
OL10 3JG
Secretary NameKristopher James Kennedy
NationalityBritish
StatusClosed
Appointed11 June 1999(4 years, 8 months after company formation)
Appointment Duration2 years, 7 months (closed 15 January 2002)
RoleCompany Director
Correspondence Address15 Whalley Road
Heywood
Lancashire
OL10 3JG
Director NamePaul Martin Wallworth
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 02 November 1996)
RoleProject Planner
Correspondence Address118 Lowther Road
Prestwich
Manchester
M25 9QP
Secretary NameSusan Carol Wallworth
NationalityBritish
StatusResigned
Appointed29 September 1994(1 week after company formation)
Appointment Duration2 years, 1 month (resigned 02 November 1996)
RoleCompany Director
Correspondence Address118 Lowther Road
Prestwich
Manchester
M25 9QP
Director NameGeoffrey Kennedy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(2 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 26 May 1999)
RoleEngineer
Correspondence Address6 Garfield Close
Norden
Rochdale
Lancashire
OL11 5RY
Secretary NameMrs Kay Sheila Kennedy
NationalityBritish
StatusResigned
Appointed01 November 1996(2 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 11 June 1999)
RoleSecretary
Correspondence Address6 Garfield Close
Norden
Rochdale
Lancashire
OL11 5RY
Director NameIan Warnock Macnae
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1996(2 years, 1 month after company formation)
Appointment Duration9 months (resigned 06 August 1997)
RoleCompany Director
Correspondence Address36 Borough Street
Castle Donington
Derby
DE74 2LA
Director NameKristopher James Kennedy
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 May 1999(4 years, 8 months after company formation)
Appointment Duration2 weeks, 5 days (resigned 14 June 1999)
RoleManager
Correspondence Address15 Whalley Road
Heywood
Lancashire
OL10 3JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCounty End Business Centre
Jackson Street, Springhead
Oldham
OL4 4TZ
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
ParishSaddleworth
WardSaddleworth West and Lees
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth-£8,534
Cash£9
Current Liabilities£8,623

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

15 January 2002Final Gazette dissolved via voluntary strike-off (1 page)
25 September 2001First Gazette notice for voluntary strike-off (1 page)
14 August 2001Application for striking-off (1 page)
3 July 2001Registered office changed on 03/07/01 from: 368 lees road oldham lancashire OL4 5ER (1 page)
3 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
11 October 2000Return made up to 22/09/00; full list of members (6 pages)
26 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
31 January 2000Accounts for a small company made up to 30 September 1998 (6 pages)
25 January 2000Return made up to 22/09/99; no change of members (4 pages)
6 January 2000Secretary resigned (1 page)
6 January 2000New director appointed (2 pages)
6 January 2000New director appointed (2 pages)
6 January 2000Director resigned (1 page)
6 January 2000Director resigned (1 page)
6 January 2000New secretary appointed (2 pages)
4 May 1999Accounts for a small company made up to 30 September 1997 (6 pages)
12 November 1998Accounts for a small company made up to 30 September 1996 (6 pages)
12 November 1998Return made up to 22/09/98; full list of members (6 pages)
20 January 1998Return made up to 22/09/97; no change of members (4 pages)
14 August 1997Director resigned (1 page)
10 March 1997Accounts for a small company made up to 30 September 1995 (6 pages)
3 February 1997Secretary resigned (1 page)
3 February 1997New director appointed (2 pages)
3 February 1997New secretary appointed (2 pages)
3 February 1997New director appointed (2 pages)
3 February 1997Director resigned (1 page)
14 November 1996Return made up to 22/09/96; no change of members (4 pages)
4 January 1996Return made up to 22/09/95; full list of members (6 pages)