Company NameAirteam UK Limited
DirectorDerek Michael Carley
Company StatusDissolved
Company Number03479183
CategoryPrivate Limited Company
Incorporation Date11 December 1997(26 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Derek Michael Carley
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Stablefold
Mossley
Ashton Under Lyne
Lancashire
OL5 0DJ
Secretary NamePaul James Shaw
NationalityBritish
StatusCurrent
Appointed11 December 1997(same day as company formation)
RoleCompany Director
Correspondence AddressThe Bay Horse Hotel
Talbert Road
Hyde
Tameside
SK14 4EW
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed11 December 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed11 December 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressLewis Co Accountants
35/37 Stamford Street
Mossley Ashton Under Lyne
Lancashire
OL5 0LN
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
ParishMossley
WardMossley
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£2,593
Cash£2,992
Current Liabilities£46,174

Accounts

Latest Accounts31 March 1999 (25 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

19 September 2003Dissolved (1 page)
27 June 2001Dissolution deferment (1 page)
27 June 2001Completion of winding up (1 page)
2 March 2001Order of court to wind up (2 pages)
10 October 2000Application for striking-off (1 page)
20 January 2000Return made up to 11/12/99; full list of members (6 pages)
7 July 1999Registered office changed on 07/07/99 from: 7 stamford square ashton under lyme tameside lancashire OL6 6QU (1 page)
14 June 1999Accounts for a small company made up to 31 March 1999 (7 pages)
3 June 1999Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
22 February 1999Return made up to 11/12/98; full list of members (6 pages)
6 May 1998Secretary resigned (1 page)
6 May 1998Director resigned (1 page)
6 May 1998New secretary appointed (2 pages)
6 May 1998Registered office changed on 06/05/98 from: 372 old street london EC1V 9LT (1 page)
6 May 1998New director appointed (2 pages)
11 December 1997Incorporation (12 pages)