Company NameTecno Air Wales Limited
DirectorsRonan Breslin and Sylvia Lesley Jones
Company StatusDissolved
Company Number04354512
CategoryPrivate Limited Company
Incorporation Date17 January 2002(22 years, 2 months ago)
Previous NamesTecnonet Air Wales Limited and Techno Air Wales Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameRonan Breslin
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Pontrhydyrun Road
Cwmbran
Gwent
NP44 1SB
Wales
Secretary NameSylvia Lesley Jones
NationalityBritish
StatusCurrent
Appointed17 January 2002(same day as company formation)
RoleSecretary
Correspondence AddressClovelly
10 Conway Road
Pontypool
Gwent
NP4 6HL
Wales
Director NameSylvia Lesley Jones
Date of BirthMay 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2003(1 year, 4 months after company formation)
Appointment Duration20 years, 10 months
RoleTeacher
Correspondence AddressClovelly
10 Conway Road
Pontypool
Gwent
NP4 6HL
Wales
Director NameMr Emma Sylvia Jones
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Pontrhydyrun Road
Cwmbran
Gwent
NP44 1SB
Wales
Director NameMr Christopher Philip Stevens
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 19 January 2005)
RoleClinical Psychologist
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingfisher Close
Aldermaston Wharf
Reading
Berkshire
RG7 4UY
Director Name7Side Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary Name7Side Secretarial Limited (Corporation)
StatusResigned
Appointed17 January 2002(same day as company formation)
Correspondence Address1st Floor
14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales

Location

Registered AddressMansell House
Aspinall Close
Horwich Bolton
Lancashire
BL6 6QQ
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
ParishHorwich
WardHorwich and Blackrod
Built Up AreaGreater Manchester

Financials

Year2014
Net Worth£1
Cash£1

Accounts

Latest Accounts31 January 2003 (21 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

13 September 2007Dissolved (1 page)
13 June 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
16 May 2007Liquidators statement of receipts and payments (5 pages)
23 October 2006Liquidators statement of receipts and payments (5 pages)
20 September 2006Registered office changed on 20/09/06 from: c/o tarleton house 112A-116 chorley new road bolton lancashire PR2 2YS (1 page)
8 May 2006Liquidators statement of receipts and payments (5 pages)
9 November 2005Registered office changed on 09/11/05 from: 6 lockside office park lockside road preston lancashire PR2 2YS (1 page)
25 August 2005Receiver ceasing to act (1 page)
25 August 2005Receiver's abstract of receipts and payments (3 pages)
27 April 2005Registered office changed on 27/04/05 from: unit 1A chad valley site pologrounds new inn pontypool NP4 0SU (1 page)
20 April 2005Appointment of a voluntary liquidator (1 page)
20 April 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
4 April 2005Appointment of receiver/manager (1 page)
22 March 2005Director resigned (1 page)
21 March 2005Director resigned (1 page)
26 March 2004Return made up to 17/01/04; full list of members (8 pages)
12 March 2004Particulars of mortgage/charge (4 pages)
25 February 2004Registered office changed on 25/02/04 from: c/o severnside secretarial LIMITED 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
23 December 2003Accounts for a dormant company made up to 31 January 2003 (1 page)
19 August 2003Particulars of mortgage/charge (7 pages)
11 June 2003Ad 29/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
13 April 2003Return made up to 17/01/03; full list of members (7 pages)
19 December 2002Director resigned (2 pages)
19 December 2002Registered office changed on 19/12/02 from: 14 clarence street pontypool gwent NP4 6LG (1 page)
19 December 2002Secretary resigned (2 pages)
12 March 2002Registered office changed on 12/03/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL (1 page)
12 March 2002New secretary appointed (2 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
17 January 2002Incorporation (12 pages)