Company NameAir Technology & Design Limited
Company StatusDissolved
Company Number07193641
CategoryPrivate Limited Company
Incorporation Date17 March 2010(14 years, 1 month ago)
Dissolution Date30 April 2012 (11 years, 11 months ago)

Directors

Director NameMiss Marisa Mitchell
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 July 2010(4 months after company formation)
Appointment Duration1 year, 9 months (closed 30 April 2012)
RoleAccounts & Payroll Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 High Street
Manchester
M4 1QD
Director NameMr Roger Kay
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleDesign Engineer
Country of ResidenceEngland
Correspondence Address18 Springside Road
Bury
Gtr Manchester
BL9 5JE
Director NameMr Frank Samuel James Matthew
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2010(same day as company formation)
RoleVentilation Engineer
Country of ResidenceEngland
Correspondence Address129 Fraser Street
Shaw
Oldham
OL2 7XP

Location

Registered Address32 High Street
Manchester
M4 1QD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 March

Filing History

30 April 2012Final Gazette dissolved via compulsory strike-off (1 page)
30 April 2012Final Gazette dissolved following liquidation (1 page)
30 April 2012Final Gazette dissolved following liquidation (1 page)
31 January 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
31 January 2012Return of final meeting in a creditors' voluntary winding up (6 pages)
15 February 2011Registered office address changed from 35/37 Stamford Street Mossley Ashton U Lyne OL5 0LN England on 15 February 2011 (1 page)
15 February 2011Registered office address changed from 35/37 Stamford Street Mossley Ashton U Lyne OL5 0LN England on 15 February 2011 (1 page)
14 February 2011Appointment of a voluntary liquidator (1 page)
14 February 2011Appointment of a voluntary liquidator (1 page)
14 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-02-10
(1 page)
14 February 2011Statement of affairs with form 4.19 (6 pages)
14 February 2011Statement of affairs with form 4.19 (6 pages)
14 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 July 2010Appointment of Miss Marisa Mitchell as a director (2 pages)
27 July 2010Appointment of Miss Marisa Mitchell as a director (2 pages)
26 July 2010Termination of appointment of Roger Kay as a director (1 page)
26 July 2010Termination of appointment of Roger Kay as a director (1 page)
26 July 2010Termination of appointment of Frank Matthew as a director (1 page)
26 July 2010Termination of appointment of Frank Matthew as a director (1 page)
17 March 2010Incorporation
Statement of capital on 2010-03-17
  • GBP 1,000
(24 pages)
17 March 2010Incorporation
Statement of capital on 2010-03-17
  • GBP 1,000
(24 pages)