Ashton-In-Makerfield
Wigan
Lancashire
WN4 8DT
Director Name | Raymond Loser |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Closed |
Appointed | 02 July 2013(5 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (closed 03 November 2015) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | Air-Serv Redgate Road, South Lancashire Industrial Ashton-In-Makerfield Wigan Lancashire WN4 8DT |
Director Name | Mr Simon Paul Pope |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 January 2014(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 03 November 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Air-Serv Redgate Road, South Lancashire Industrial Ashton-In-Makerfield Wigan Lancashire WN4 8DT |
Director Name | Mr Jay Epstein |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 July 2015(7 years, 8 months after company formation) |
Appointment Duration | 3 months, 4 weeks (closed 03 November 2015) |
Role | Chief Financial Officer |
Country of Residence | United States |
Correspondence Address | Air-Serv Redgate Road, South Lancashire Industrial Ashton-In-Makerfield Wigan Lancashire WN4 8DT |
Director Name | Mr Paul Cooper |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dellow Beehive Road Binfield Bracknell Berkshire RG12 8TR |
Director Name | Edwin Maurice Paul |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 January 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 163 Wilton Road Upper Shirley Southampton SO15 5HY |
Secretary Name | Edwin Maurice Paul |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 7 months (resigned 23 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 163 Wilton Road Upper Shirley Southampton SO15 5HY |
Director Name | Darren Graham |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 May 2009) |
Role | Managing Director |
Correspondence Address | Glenholme 16 Station Lane Golcar Huddersfield West Yorkshire HD7 4EG |
Director Name | Mr Robert John Smeeton |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 July 2010) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | October Cottage Lyndhurst Road Landford Salisbury Wiltshire SP5 2AJ |
Director Name | Mr Thomas Bauer |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 23 July 2010(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 November 2013) |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Unit 11 Woking Business Park Albert Drive Woking Surrey GU21 5JY |
Director Name | Mr Ross Andrew Irvine |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2010(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 11 Woking Business Park Albert Drive Woking Surrey GU21 5JY |
Secretary Name | Mr Ross Andrew Irvine |
---|---|
Status | Resigned |
Appointed | 23 July 2010(2 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 September 2013) |
Role | Company Director |
Correspondence Address | Unit 11 Woking Business Park Albert Drive Woking Surrey GU21 5JY |
Director Name | Gary Dailey |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 July 2013(5 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 07 July 2015) |
Role | Private Equity |
Country of Residence | United States |
Correspondence Address | Air-Serv Redgate Road, South Lancashire Industrial Ashton-In-Makerfield Wigan Lancashire WN4 8DT |
Director Name | Hexagon Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Secretary Name | Hexagon Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 October 2007(same day as company formation) |
Correspondence Address | Ten Dominion Street London EC2M 2EE |
Director Name | Jet Set Wash Systems Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2009(1 year, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2009) |
Correspondence Address | October Cottage Lyndhurst Road Landford Salisbury Wiltshire SP5 2AJ |
Registered Address | Air-Serv Redgate Road, South Lancashire Industrial Estate Ashton-In-Makerfield Wigan Lancashire WN4 8DT |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Bryn |
Built Up Area | Liverpool |
750k at £1 | Airvending LTD 100.00% Redeemable Preference |
---|---|
1 at £1 | Airvending LTD 0.00% Ordinary |
Latest Accounts | 31 March 2014 (10 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
31 July 2015 | Appointment of Mr Jay Epstein as a director on 7 July 2015 (2 pages) |
31 July 2015 | Appointment of Mr Jay Epstein as a director on 7 July 2015 (2 pages) |
31 July 2015 | Termination of appointment of Gary Dailey as a director on 7 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Gary Dailey as a director on 7 July 2015 (1 page) |
31 July 2015 | Termination of appointment of Gary Dailey as a director on 7 July 2015 (1 page) |
31 July 2015 | Appointment of Mr Jay Epstein as a director on 7 July 2015 (2 pages) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 July 2015 | Application to strike the company off the register (3 pages) |
8 July 2015 | Application to strike the company off the register (3 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
6 January 2015 | Accounts for a dormant company made up to 31 March 2014 (8 pages) |
15 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 27 November 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
30 April 2014 | Sect 519 (1 page) |
30 April 2014 | Sect 519 (1 page) |
11 February 2014 | Appointment of Mr Simon Paul Pope as a director (2 pages) |
11 February 2014 | Appointment of Mr Simon Paul Pope as a director (2 pages) |
25 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-25
|
25 December 2013 | Annual return made up to 27 November 2013 with a full list of shareholders Statement of capital on 2013-12-25
|
15 December 2013 | Registered office address changed from C/O Jet Set Wash Systems Limited Redgate Road Redgate Road, South Lancashire Industrial Estate Ashton-in-Makerfield Wigan Lancashire WN4 8DT England on 15 December 2013 (1 page) |
15 December 2013 | Registered office address changed from C/O Jet Set Wash Systems Limited Redgate Road Redgate Road, South Lancashire Industrial Estate Ashton-in-Makerfield Wigan Lancashire WN4 8DT England on 15 December 2013 (1 page) |
15 December 2013 | Registered office address changed from Unit 11 Woking Business Park Albert Drive Woking Surrey GU21 5JY United Kingdom on 15 December 2013 (1 page) |
15 December 2013 | Registered office address changed from Unit 11 Woking Business Park Albert Drive Woking Surrey GU21 5JY United Kingdom on 15 December 2013 (1 page) |
2 December 2013 | Termination of appointment of Thomas Bauer as a director (1 page) |
2 December 2013 | Termination of appointment of Thomas Bauer as a director (1 page) |
22 November 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
22 November 2013 | Accounts for a dormant company made up to 30 June 2013 (8 pages) |
4 October 2013 | Termination of appointment of Ross Irvine as a director (1 page) |
4 October 2013 | Termination of appointment of Ross Irvine as a secretary (1 page) |
4 October 2013 | Termination of appointment of Ross Irvine as a director (1 page) |
4 October 2013 | Termination of appointment of Ross Irvine as a secretary (1 page) |
12 September 2013 | Appointment of Gary Dailey as a director (2 pages) |
12 September 2013 | Appointment of Robert Doyle as a director (2 pages) |
12 September 2013 | Appointment of Robert Doyle as a director (2 pages) |
12 September 2013 | Appointment of Raymond Loser as a director (2 pages) |
12 September 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
12 September 2013 | Appointment of Raymond Loser as a director (2 pages) |
12 September 2013 | Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page) |
12 September 2013 | Appointment of Gary Dailey as a director (2 pages) |
12 April 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
12 April 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
5 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 27 November 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
14 March 2012 | Full accounts made up to 30 June 2011 (15 pages) |
9 December 2011 | Register inspection address has been changed from Elm House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB England (1 page) |
9 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
9 December 2011 | Register inspection address has been changed from Elm House Tanshire Park Shackleford Road Elstead Godalming Surrey GU8 6LB England (1 page) |
9 December 2011 | Annual return made up to 27 November 2011 with a full list of shareholders (5 pages) |
11 July 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (4 pages) |
11 July 2011 | Previous accounting period extended from 31 December 2010 to 30 June 2011 (4 pages) |
1 June 2011 | Auditor's resignation (1 page) |
1 June 2011 | Auditor's resignation (1 page) |
17 January 2011 | Register inspection address has been changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England (1 page) |
17 January 2011 | Register inspection address has been changed from The Oriel Sydenham Road Guildford Surrey GU1 3SR England (1 page) |
15 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
15 December 2010 | Annual return made up to 27 November 2010 with a full list of shareholders (5 pages) |
14 December 2010 | Register inspection address has been changed (1 page) |
14 December 2010 | Register inspection address has been changed (1 page) |
14 December 2010 | Register(s) moved to registered inspection location (1 page) |
14 December 2010 | Register(s) moved to registered inspection location (1 page) |
10 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
10 August 2010 | Full accounts made up to 31 December 2009 (19 pages) |
10 August 2010 | Director's details changed for Mr Ross Andrew Irvine on 24 July 2010 (2 pages) |
10 August 2010 | Director's details changed for Mr Ross Andrew Irvine on 24 July 2010 (2 pages) |
5 August 2010 | Appointment of Mr Ross Andrew Irvine as a director (2 pages) |
5 August 2010 | Termination of appointment of Paul Cooper as a director (1 page) |
5 August 2010 | Registered office address changed from Southampton International Park George Curl Way Southampton Hampshire SO18 2RX on 5 August 2010 (1 page) |
5 August 2010 | Appointment of Mr Ross Andrew Irvine as a secretary (1 page) |
5 August 2010 | Registered office address changed from Southampton International Park George Curl Way Southampton Hampshire SO18 2RX on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Southampton International Park George Curl Way Southampton Hampshire SO18 2RX on 5 August 2010 (1 page) |
5 August 2010 | Termination of appointment of Edwin Paul as a secretary (1 page) |
5 August 2010 | Appointment of Mr Ross Andrew Irvine as a director (2 pages) |
5 August 2010 | Appointment of Mr Thomas Bauer as a director (2 pages) |
5 August 2010 | Appointment of Mr Ross Andrew Irvine as a secretary (1 page) |
5 August 2010 | Appointment of Mr Thomas Bauer as a director (2 pages) |
5 August 2010 | Termination of appointment of Robert Smeeton as a director (1 page) |
5 August 2010 | Termination of appointment of Robert Smeeton as a director (1 page) |
5 August 2010 | Termination of appointment of Paul Cooper as a director (1 page) |
5 August 2010 | Termination of appointment of Edwin Paul as a secretary (1 page) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 June 2010 | Appointment of Mr Robert John Smeeton as a director (1 page) |
2 June 2010 | Termination of appointment of Jet Set Wash Systems Limited as a director (1 page) |
2 June 2010 | Appointment of Mr Robert John Smeeton as a director (1 page) |
2 June 2010 | Termination of appointment of Jet Set Wash Systems Limited as a director (1 page) |
19 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
19 February 2010 | Annual return made up to 27 November 2009 with a full list of shareholders (5 pages) |
12 January 2010 | Appointment of Jet Set Wash Systems Limited as a director (1 page) |
12 January 2010 | Appointment of Jet Set Wash Systems Limited as a director (1 page) |
25 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
25 August 2009 | Full accounts made up to 31 December 2008 (21 pages) |
14 August 2009 | Resolutions
|
14 August 2009 | Nc inc already adjusted 11/08/09 (1 page) |
14 August 2009 | Resolutions
|
14 August 2009 | Ad 11/08/09\gbp si 750000@1=750000\gbp ic 1/750001\ (2 pages) |
14 August 2009 | Ad 11/08/09\gbp si 750000@1=750000\gbp ic 1/750001\ (2 pages) |
14 August 2009 | Nc inc already adjusted 11/08/09 (1 page) |
1 July 2009 | Appointment terminated director darren graham (1 page) |
1 July 2009 | Appointment terminated director darren graham (1 page) |
27 February 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
27 February 2009 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
13 January 2009 | Appointment terminated director edwin paul (1 page) |
13 January 2009 | Appointment terminated director edwin paul (1 page) |
19 December 2008 | Return made up to 27/11/08; full list of members (10 pages) |
19 December 2008 | Return made up to 27/11/08; full list of members (10 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 April 2008 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
8 February 2008 | Company name changed htec intelligent valeting soluti ons LIMITED\certificate issued on 08/02/08 (2 pages) |
8 February 2008 | Company name changed htec intelligent valeting soluti ons LIMITED\certificate issued on 08/02/08 (2 pages) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | New secretary appointed;new director appointed (3 pages) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | New director appointed (3 pages) |
3 January 2008 | Registered office changed on 03/01/08 from: ten dominion street london EC2M 2EE (1 page) |
3 January 2008 | New director appointed (3 pages) |
3 January 2008 | New secretary appointed;new director appointed (3 pages) |
3 January 2008 | Secretary resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Registered office changed on 03/01/08 from: ten dominion street london EC2M 2EE (1 page) |
2 January 2008 | Company name changed hexagon 349 LIMITED\certificate issued on 02/01/08 (2 pages) |
2 January 2008 | Company name changed hexagon 349 LIMITED\certificate issued on 02/01/08 (2 pages) |
23 October 2007 | Incorporation (24 pages) |
23 October 2007 | Incorporation (24 pages) |