Company NameAirflow Ductwork Systems Ltd
Company StatusDissolved
Company Number04275054
CategoryPrivate Limited Company
Incorporation Date22 August 2001(22 years, 8 months ago)
Dissolution Date12 January 2013 (11 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures

Directors

Director NameMark Edward James
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2001(same day as company formation)
RoleDuctwork Manufacturers & Insta
Correspondence Address4 Sutherland Drive
Hutton
Weston Super Mare
BS24 9QD
Secretary NameMrs Melanie James
NationalityBritish
StatusClosed
Appointed24 August 2004(3 years after company formation)
Appointment Duration8 years, 4 months (closed 12 January 2013)
RoleCompany Director
Correspondence Address4 Sutherland Drive
Hutton
Weston Super Mare
Avon
BS24 9QD
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed22 August 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address35 Waters Edge Business Park
Modwen Road
Manchester
M5 3EZ
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 January 2013Final Gazette dissolved following liquidation (1 page)
12 January 2013Final Gazette dissolved following liquidation (1 page)
12 January 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
12 October 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
13 August 2012Insolvency:s/s cert. Release of liquidator (1 page)
13 August 2012Insolvency:s/s cert. Release of liquidator (1 page)
19 July 2012Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol BS2 0JP on 19 July 2012 (2 pages)
19 July 2012Registered office address changed from Third Floor Goldsmiths House Broad Plain Bristol BS2 0JP on 19 July 2012 (2 pages)
12 June 2012Liquidators' statement of receipts and payments to 12 May 2012 (5 pages)
12 June 2012Liquidators statement of receipts and payments to 12 May 2012 (5 pages)
12 June 2012Liquidators' statement of receipts and payments to 12 May 2012 (5 pages)
9 December 2011Liquidators' statement of receipts and payments to 12 November 2011 (5 pages)
9 December 2011Liquidators' statement of receipts and payments to 12 November 2011 (5 pages)
9 December 2011Liquidators statement of receipts and payments to 12 November 2011 (5 pages)
15 June 2011Liquidators statement of receipts and payments to 12 May 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 12 May 2011 (5 pages)
15 June 2011Liquidators' statement of receipts and payments to 12 May 2011 (5 pages)
10 December 2010Liquidators statement of receipts and payments to 12 November 2010 (5 pages)
10 December 2010Liquidators' statement of receipts and payments to 12 November 2010 (5 pages)
10 December 2010Liquidators' statement of receipts and payments to 12 November 2010 (5 pages)
16 June 2010Liquidators' statement of receipts and payments to 12 May 2010 (5 pages)
16 June 2010Liquidators' statement of receipts and payments to 12 May 2010 (5 pages)
16 June 2010Liquidators statement of receipts and payments to 12 May 2010 (5 pages)
21 May 2009Appointment of a voluntary liquidator (1 page)
21 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 May 2009Statement of affairs with form 4.19 (7 pages)
21 May 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-05-13
(1 page)
21 May 2009Statement of affairs with form 4.19 (7 pages)
21 May 2009Appointment of a voluntary liquidator (1 page)
19 May 2009Registered office changed on 19/05/2009 from unit 6 crown works oldmixon crescent weston super mere north somerset BS24 9AX (1 page)
19 May 2009Registered office changed on 19/05/2009 from unit 6 crown works oldmixon crescent weston super mere north somerset BS24 9AX (1 page)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 September 2008Return made up to 22/08/08; full list of members (3 pages)
15 September 2008Return made up to 22/08/08; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 September 2007Return made up to 22/08/07; no change of members (6 pages)
18 September 2007Return made up to 22/08/07; no change of members (6 pages)
24 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 April 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
19 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
20 September 2006Return made up to 22/08/06; full list of members (6 pages)
20 September 2006Return made up to 22/08/06; full list of members (6 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 September 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 September 2005Return made up to 22/08/05; full list of members (6 pages)
1 September 2005Return made up to 22/08/05; full list of members (6 pages)
4 November 2004Secretary's particulars changed (1 page)
4 November 2004Secretary's particulars changed (1 page)
3 September 2004New secretary appointed (2 pages)
3 September 2004Registered office changed on 03/09/04 from: 21 st. Thomas street bristol avon BS1 6JS (1 page)
3 September 2004Registered office changed on 03/09/04 from: 21 st. Thomas street bristol avon BS1 6JS (1 page)
3 September 2004New secretary appointed (2 pages)
1 September 2004Secretary resigned (1 page)
1 September 2004Secretary resigned (1 page)
27 August 2004Return made up to 22/08/04; full list of members (5 pages)
27 August 2004Return made up to 22/08/04; full list of members (5 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
16 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 July 2004Director's particulars changed (1 page)
30 July 2004Director's particulars changed (1 page)
5 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
5 November 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
1 September 2003Return made up to 22/08/03; full list of members (5 pages)
1 September 2003Return made up to 22/08/03; full list of members (5 pages)
15 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
15 November 2002Total exemption full accounts made up to 31 March 2002 (11 pages)
28 August 2002Return made up to 22/08/02; full list of members (5 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
28 August 2002Return made up to 22/08/02; full list of members (5 pages)
28 August 2002Particulars of mortgage/charge (3 pages)
8 November 2001Particulars of mortgage/charge (11 pages)
8 November 2001Particulars of mortgage/charge (11 pages)
13 September 2001Ad 22/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2001Ad 22/08/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 September 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
13 September 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
28 August 2001New director appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
28 August 2001New director appointed (2 pages)
28 August 2001New secretary appointed (2 pages)
24 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 August 2001Secretary resigned (1 page)
22 August 2001Incorporation (17 pages)
22 August 2001Incorporation (17 pages)
22 August 2001Director resigned (1 page)
22 August 2001Secretary resigned (1 page)
22 August 2001Director resigned (1 page)