Company NameAir Brake Services Limited
Company StatusDissolved
Company Number06772398
CategoryPrivate Limited Company
Incorporation Date12 December 2008(15 years, 3 months ago)
Dissolution Date11 October 2016 (7 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Linda Shiels
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2013(4 years, 1 month after company formation)
Appointment Duration3 years, 8 months (closed 11 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLonsdale House Cook Street
Leigh
Lancashire
WN7 4BT
Director NameMr Michael Paul Morris
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2008(same day as company formation)
RoleDryliner
Country of ResidenceEngland
Correspondence Address156a Chestnut Drive South
Leigh
Lancashire
WN7 3JY
Director NameMr Glyn Patrick Morris
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2013(4 years, 1 month after company formation)
Appointment Duration3 weeks, 5 days (resigned 06 February 2013)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressLonsdale House Cook Street
Leigh
Lancashire
WN7 4BT

Location

Registered AddressLonsdale House
Cook Street
Leigh
Lancashire
WN7 4BT
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardLeigh West
Built Up AreaGreater Manchester

Shareholders

1 at £1Linda Shiels
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
11 October 2016Final Gazette dissolved via voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
26 July 2016First Gazette notice for voluntary strike-off (1 page)
13 July 2016Application to strike the company off the register (3 pages)
13 July 2016Application to strike the company off the register (3 pages)
23 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
23 December 2015Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(3 pages)
27 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
27 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
19 December 2014Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1
(3 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
18 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
18 July 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
6 February 2013Termination of appointment of Glyn Morris as a director (1 page)
6 February 2013Appointment of Ms Linda Shiels as a director (2 pages)
6 February 2013Appointment of Ms Linda Shiels as a director (2 pages)
6 February 2013Termination of appointment of Glyn Morris as a director (1 page)
15 January 2013Termination of appointment of Michael Morris as a director (1 page)
15 January 2013Appointment of Mr Glyn Patrick Morris as a director (2 pages)
15 January 2013Termination of appointment of Michael Morris as a director (1 page)
15 January 2013Appointment of Mr Glyn Patrick Morris as a director (2 pages)
14 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
14 December 2012Annual return made up to 12 December 2012 with a full list of shareholders (3 pages)
11 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
11 October 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
15 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
15 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
7 September 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
17 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
17 December 2010Annual return made up to 12 December 2010 with a full list of shareholders (3 pages)
16 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
16 April 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
25 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Mr Michael Paul Morris on 12 December 2009 (2 pages)
25 January 2010Annual return made up to 12 December 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Mr Michael Paul Morris on 12 December 2009 (2 pages)
12 December 2008Incorporation (10 pages)
12 December 2008Incorporation (10 pages)