Company NameAirframe Designs Ltd
Company StatusDissolved
Company Number05679480
CategoryPrivate Limited Company
Incorporation Date18 January 2006(18 years, 2 months ago)
Dissolution Date28 August 2012 (11 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElaine Marie Hartley
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(6 days after company formation)
Appointment Duration6 years, 7 months (closed 28 August 2012)
RoleGeneral Clerical
Country of ResidenceUnited Kingdom
Correspondence AddressDakota House Coventry Road
Baginton
Coventry
CV8 3AZ
Director NameMr Jerrod Michael Hartley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(6 days after company formation)
Appointment Duration6 years, 7 months (closed 28 August 2012)
RoleProfessional Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressDakota House Coventry Road
Baginton
Coventry
CV8 3AZ
Director NameAnnmarie Sharp
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(6 days after company formation)
Appointment Duration6 years, 7 months (closed 28 August 2012)
RoleQuality Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 13 19 Westland Road
Hull
HU10 7PH
Director NameMr Stephen Michael Sharp
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2006(6 days after company formation)
Appointment Duration6 years, 7 months (closed 28 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 13 19 Westland Road
Hull
HU10 7PH
Secretary NameMr Stephen Michael Sharp
NationalityBritish
StatusClosed
Appointed24 January 2006(6 days after company formation)
Appointment Duration6 years, 7 months (closed 28 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 13 19 Westland Road
Hull
HU10 7PH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 January 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressManchester Business Park
Manchester Airport
3000 Aviator Way
Manchester
M22 5TG
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25 at £1Annmarie Sharp
25.00%
Ordinary
25 at £1Elaine Marie Hartley
25.00%
Ordinary
25 at £1Jerrod Michael Hartley
25.00%
Ordinary
25 at £1Mr Stephen Michael Sharp
25.00%
Ordinary

Financials

Year2014
Net Worth£190
Cash£2,752
Current Liabilities£15,153

Accounts

Latest Accounts31 May 2010 (13 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 August 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
21 January 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-01-21
  • GBP 100
(7 pages)
21 January 2011Annual return made up to 18 January 2011 with a full list of shareholders
Statement of capital on 2011-01-21
  • GBP 100
(7 pages)
12 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 August 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
11 March 2010Director's details changed for Mr Stephen Michael Sharp on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Mr Stephen Michael Sharp on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Mr Stephen Michael Sharp on 11 March 2010 (1 page)
11 March 2010Director's details changed for Annmarie Sharp on 11 March 2010 (2 pages)
11 March 2010Director's details changed for Annmarie Sharp on 11 March 2010 (2 pages)
11 March 2010Secretary's details changed for Mr Stephen Michael Sharp on 11 March 2010 (1 page)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
19 January 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
15 January 2010Director's details changed for Elaine Marie Hartley on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Elaine Marie Hartley on 15 January 2010 (2 pages)
6 January 2010Director's details changed for Annmarie Sharp on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Mr Stephen Michael Sharp on 6 January 2010 (1 page)
6 January 2010Secretary's details changed for Mr Stephen Michael Sharp on 6 January 2010 (1 page)
6 January 2010Director's details changed for Mr Stephen Michael Sharp on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Stephen Michael Sharp on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Mr Stephen Michael Sharp on 6 January 2010 (2 pages)
6 January 2010Director's details changed for Annmarie Sharp on 6 January 2010 (2 pages)
6 January 2010Secretary's details changed for Mr Stephen Michael Sharp on 6 January 2010 (1 page)
6 January 2010Director's details changed for Annmarie Sharp on 6 January 2010 (2 pages)
10 December 2009Director's details changed for Jerrod Michael Hartley on 10 December 2009 (2 pages)
10 December 2009Director's details changed for Jerrod Michael Hartley on 10 December 2009 (2 pages)
20 November 2009Director's details changed for Elaine Marie Hartley on 20 November 2009 (2 pages)
20 November 2009Director's details changed for Elaine Marie Hartley on 20 November 2009 (2 pages)
31 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
31 July 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
19 January 2009Return made up to 18/01/09; full list of members (5 pages)
19 January 2009Return made up to 18/01/09; full list of members (5 pages)
28 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
28 August 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
18 January 2008Return made up to 18/01/08; full list of members (3 pages)
18 January 2008Return made up to 18/01/08; full list of members (3 pages)
15 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
15 September 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
19 March 2007Registered office changed on 19/03/07 from: 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
19 March 2007Registered office changed on 19/03/07 from: 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
22 February 2007Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
22 February 2007Accounting reference date extended from 31/01/07 to 31/05/07 (1 page)
13 February 2007Return made up to 18/01/07; full list of members (3 pages)
13 February 2007Return made up to 18/01/07; full list of members (3 pages)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006New secretary appointed;new director appointed (1 page)
14 February 2006New director appointed (1 page)
14 February 2006New secretary appointed;new director appointed (1 page)
14 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2006New director appointed (1 page)
14 February 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 February 2006New director appointed (1 page)
24 January 2006Secretary resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Director resigned (1 page)
24 January 2006Secretary resigned (1 page)
18 January 2006Incorporation (9 pages)
18 January 2006Incorporation (9 pages)