Company NameBirmingham Air Park Limited
Company StatusDissolved
Company Number03196976
CategoryPrivate Limited Company
Incorporation Date10 May 1996(27 years, 11 months ago)
Dissolution Date11 November 2016 (7 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Anthony Michael Fahey
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Farmhouse
Carrfield Farm Chelford Road
Alderley Edge
Cheshire
SK9 7TQ
Director NameMr Robert David Fahey
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed10 May 1996(same day as company formation)
RoleCar Park Manager
Country of ResidenceEngland
Correspondence AddressThe Barn
Carrfield Farm Chelford Road
Alderley Edge
Cheshire
SK9 7TQ
Director NameMr Brian Roebuck
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed27 March 1997(10 months, 3 weeks after company formation)
Appointment Duration19 years, 7 months (closed 11 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Police House
Astbury
Congleton
Cheshire
CW12 4RQ
Secretary NameLinda Hazlehurst
NationalityBritish
StatusClosed
Appointed01 April 2002(5 years, 10 months after company formation)
Appointment Duration14 years, 7 months (closed 11 November 2016)
RoleCompany Director
Correspondence Address8 Central Drive
Bramhall
Stockport
Cheshire
SK7 3JT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Robert David Fahey
NationalityBritish
StatusResigned
Appointed10 May 1996(same day as company formation)
RoleCar Park Manager
Country of ResidenceEngland
Correspondence AddressThe Barn
Carrfield Farm Chelford Road
Alderley Edge
Cheshire
SK9 7TQ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameBrian Clothier
NationalityBritish
StatusResigned
Appointed09 June 1999(3 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2002)
RoleCompany Director
Correspondence Address5 Hobbs Close
Haslington
Crewe
Cheshire
CW1 1ZQ

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2000
Net Worth£287
Cash£287

Accounts

Latest Accounts30 September 2000 (23 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

11 November 2016Final Gazette dissolved following liquidation (1 page)
12 August 2016Liquidators' statement of receipts and payments to 2 August 2016 (5 pages)
12 August 2016Liquidators statement of receipts and payments to 2 August 2016 (5 pages)
11 August 2016Return of final meeting in a creditors' voluntary winding up (3 pages)
13 May 2016Liquidators statement of receipts and payments to 22 April 2016 (5 pages)
13 May 2016Liquidators' statement of receipts and payments to 22 April 2016 (5 pages)
4 November 2015Liquidators statement of receipts and payments to 22 October 2015 (5 pages)
4 November 2015Liquidators' statement of receipts and payments to 22 October 2015 (5 pages)
19 May 2015Liquidators' statement of receipts and payments to 22 April 2015 (5 pages)
19 May 2015Liquidators statement of receipts and payments to 22 April 2015 (5 pages)
3 November 2014Liquidators statement of receipts and payments to 22 October 2014 (5 pages)
3 November 2014Liquidators' statement of receipts and payments to 22 October 2014 (5 pages)
12 May 2014Liquidators' statement of receipts and payments to 22 April 2014 (5 pages)
12 May 2014Liquidators statement of receipts and payments to 22 April 2014 (5 pages)
1 November 2013Liquidators' statement of receipts and payments to 22 October 2013 (5 pages)
1 November 2013Liquidators statement of receipts and payments to 22 October 2013 (5 pages)
3 May 2013Liquidators statement of receipts and payments to 22 April 2013 (5 pages)
3 May 2013Liquidators' statement of receipts and payments to 22 April 2013 (5 pages)
8 November 2012Liquidators' statement of receipts and payments to 22 October 2012 (5 pages)
8 November 2012Liquidators statement of receipts and payments to 22 October 2012 (5 pages)
1 May 2012Liquidators statement of receipts and payments to 22 April 2012 (5 pages)
1 May 2012Liquidators' statement of receipts and payments to 22 April 2012 (5 pages)
2 November 2011Liquidators' statement of receipts and payments to 22 October 2011 (5 pages)
2 November 2011Liquidators statement of receipts and payments to 22 October 2011 (5 pages)
28 June 2011Registered office address changed from 6Th Floor Grafton Tower Stamford New Road Altrincham WA14 1DQ on 28 June 2011 (2 pages)
16 May 2011Liquidators' statement of receipts and payments to 22 April 2011 (5 pages)
16 May 2011Liquidators statement of receipts and payments to 22 April 2011 (5 pages)
27 October 2010Liquidators statement of receipts and payments to 22 October 2010 (5 pages)
27 October 2010Liquidators' statement of receipts and payments to 22 October 2010 (5 pages)
5 May 2010Liquidators' statement of receipts and payments to 22 April 2010 (5 pages)
5 May 2010Liquidators statement of receipts and payments to 22 April 2010 (5 pages)
30 October 2009Liquidators statement of receipts and payments to 22 October 2009 (5 pages)
30 October 2009Liquidators' statement of receipts and payments to 22 October 2009 (5 pages)
2 May 2009Liquidators statement of receipts and payments to 22 April 2009 (5 pages)
2 May 2009Liquidators' statement of receipts and payments to 22 April 2009 (5 pages)
31 October 2008Liquidators' statement of receipts and payments to 22 October 2008 (5 pages)
31 October 2008Liquidators statement of receipts and payments to 22 October 2008 (5 pages)
7 May 2008Liquidators' statement of receipts and payments to 22 October 2008 (5 pages)
7 May 2008Liquidators statement of receipts and payments to 22 October 2008 (5 pages)
27 October 2007Liquidators statement of receipts and payments (5 pages)
27 October 2007Liquidators' statement of receipts and payments (5 pages)
6 June 2007Receiver ceasing to act (1 page)
5 June 2007Receiver's abstract of receipts and payments (2 pages)
13 November 2006Statement of affairs (5 pages)
13 November 2006Appointment of a voluntary liquidator (1 page)
13 November 2006Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2006Registered office changed on 22/09/06 from: enterprise house 115 edmond street birmingham B3 2HJ (1 page)
21 August 2006Receiver's abstract of receipts and payments (2 pages)
18 August 2005Receiver's abstract of receipts and payments (2 pages)
12 August 2004Receiver's abstract of receipts and payments (2 pages)
29 August 2003Receiver's abstract of receipts and payments (2 pages)
5 November 2002Administrative Receiver's report (23 pages)
24 October 2002Registered office changed on 24/10/02 from: enterprise house 115 edmund road birmingham B3 2HJ (1 page)
30 July 2002Registered office changed on 30/07/02 from: flyaway parking brickfield road birmingham west midlands B25 8HE (1 page)
16 July 2002Appointment of receiver/manager (1 page)
22 April 2002Secretary resigned (1 page)
22 April 2002New secretary appointed (2 pages)
8 August 2001Director's particulars changed (1 page)
30 July 2001Accounts for a small company made up to 30 September 2000 (5 pages)
7 June 2001Return made up to 10/05/01; full list of members (7 pages)
18 May 2001Particulars of mortgage/charge (3 pages)
18 May 2001Declaration of satisfaction of mortgage/charge (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001Return made up to 10/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
6 March 2001Compulsory strike-off action has been discontinued (1 page)
6 March 2001Accounts for a small company made up to 30 September 1999 (4 pages)
19 December 2000First Gazette notice for compulsory strike-off (1 page)
19 May 2000Registered office changed on 19/05/00 from: 130 london road south poynton stockport cheshire SK12 1LQ (1 page)
23 August 1999Return made up to 10/05/99; full list of members (7 pages)
2 July 1999Secretary resigned;director resigned (1 page)
8 April 1999Particulars of mortgage/charge (7 pages)
16 December 1998Accounts made up to 30 September 1998 (5 pages)
5 June 1998Return made up to 10/05/98; full list of members (7 pages)
3 June 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 1998Accounts made up to 30 September 1997 (5 pages)
3 December 1997Registered office changed on 03/12/97 from: 28A the downs altrincham cheshire WA14 2PU (1 page)
25 June 1997Return made up to 10/05/97; full list of members (6 pages)
5 June 1997New director appointed (2 pages)
15 July 1996Accounting reference date extended from 31/05/97 to 30/09/97 (1 page)
4 July 1996Ad 13/05/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 June 1996New secretary appointed;new director appointed (2 pages)
27 June 1996New director appointed (2 pages)
17 June 1996Registered office changed on 17/06/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
17 June 1996Secretary resigned (1 page)
17 June 1996Director resigned (1 page)
10 May 1996Incorporation (18 pages)