Company NameAirtech Networks Ltd
DirectorsPhilip Naylor and Michael Derick Horabin-Over
Company StatusDissolved
Company Number04810998
CategoryPrivate Limited Company
Incorporation Date25 June 2003(20 years, 10 months ago)

Directors

Secretary NameJanet Westbrook
NationalityBritish
StatusCurrent
Appointed08 July 2003(1 week, 6 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address21 Beauly Close
Holcombe Brook Ramsbottom
Bury
Lancashire
BL0 9WB
Director NamePhilip Naylor
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2003(2 months, 1 week after company formation)
Appointment Duration20 years, 7 months
RoleIT Director
Correspondence Address21 Beauly Close
Ramsbottom
Bury
Lancashire
BL0 9WB
Director NameMichael Derick Horabin-Over
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2003(5 months, 2 weeks after company formation)
Appointment Duration20 years, 4 months
RoleOperations Director
Correspondence Address14 Shellingford Close
Shevington
Wigan
WN6 8DN
Director NameKaren Beardsworth
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2003(same day as company formation)
RoleAccounts
Correspondence Address15 Chisacre Drive
Shevington
Wigan
Lancashire
WN6 8ER
Director NameMr Paul Kevin Emmerson
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2003(1 week, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 15 August 2003)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Mayfair Drive
Sale
Cheshire
M33 4JT
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed25 June 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered AddressClive House
Clive Street
Bolton
BL1 1ET
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

12 April 2007Dissolved (1 page)
12 January 2007Liquidators statement of receipts and payments (5 pages)
12 January 2007Return of final meeting in a creditors' voluntary winding up (4 pages)
19 December 2006Liquidators statement of receipts and payments (5 pages)
20 June 2006Liquidators statement of receipts and payments (5 pages)
16 December 2005Liquidators statement of receipts and payments (5 pages)
14 June 2005Liquidators statement of receipts and payments (6 pages)
16 June 2004Registered office changed on 16/06/04 from: 138 bradley hall estate bradley lane standish wigan lancashire WN6 0XQ (1 page)
14 June 2004Appointment of a voluntary liquidator (1 page)
14 June 2004Statement of affairs (13 pages)
14 June 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 April 2004Registered office changed on 22/04/04 from: unit 5, jupiter house, calleva park, aldermaston reading berkshire RG7 8NN (1 page)
1 March 2004Director resigned (1 page)
10 February 2004Nc inc already adjusted 24/09/03 (1 page)
10 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2004Director's particulars changed (1 page)
10 December 2003New director appointed (1 page)
24 October 2003Particulars of mortgage/charge (3 pages)
4 September 2003Director resigned (1 page)
3 September 2003New director appointed (1 page)
22 August 2003New director appointed (2 pages)
8 July 2003Director resigned (1 page)
8 July 2003New director appointed (1 page)
8 July 2003New secretary appointed (1 page)
8 July 2003Secretary resigned (1 page)