About

Registered Number: 01787584
Date of Incorporation: 31/01/1984 (40 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 22/04/2016 (8 years ago)
Registered Address: Kpmg Llp 1 Sovereign Square, Sovereign Street, Leeds, LS1 4DA

 

Based in Leeds, Airedale Mechanical & Electrical Ltd was founded on 31 January 1984. The organisation does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 22 April 2016
2.35B - N/A 22 January 2016
2.24B - N/A 22 January 2016
AD01 - Change of registered office address 02 January 2016
2.24B - N/A 30 December 2015
2.24B - N/A 17 June 2015
2.24B - N/A 19 December 2014
2.24B - N/A 16 June 2014
2.24B - N/A 31 December 2013
2.31B - N/A 31 December 2013
2.31B - N/A 25 July 2013
2.24B - N/A 17 July 2013
2.31B - N/A 17 July 2013
2.24B - N/A 21 February 2013
2.16B - N/A 01 November 2012
2.26B - N/A 24 October 2012
2.23B - N/A 02 October 2012
2.16B - N/A 19 September 2012
2.17B - N/A 13 September 2012
AD01 - Change of registered office address 24 July 2012
2.12B - N/A 24 July 2012
AA01 - Change of accounting reference date 13 June 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 04 January 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 04 January 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 04 January 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 04 January 2012
MG01 - Particulars of a mortgage or charge 03 January 2012
MG01 - Particulars of a mortgage or charge 03 December 2011
MG01 - Particulars of a mortgage or charge 03 December 2011
MG01 - Particulars of a mortgage or charge 03 December 2011
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 06 July 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH03 - Change of particulars for secretary 26 July 2010
AA - Annual Accounts 24 August 2009
363a - Annual Return 10 August 2009
AA - Annual Accounts 20 January 2009
288a - Notice of appointment of directors or secretaries 12 November 2008
288a - Notice of appointment of directors or secretaries 06 November 2008
363a - Annual Return 04 August 2008
395 - Particulars of a mortgage or charge 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 February 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 24 July 2007
287 - Change in situation or address of Registered Office 29 April 2007
395 - Particulars of a mortgage or charge 09 February 2007
AA - Annual Accounts 21 August 2006
363s - Annual Return 20 July 2006
AA - Annual Accounts 16 January 2006
363s - Annual Return 30 July 2005
AA - Annual Accounts 20 September 2004
363s - Annual Return 02 August 2004
288c - Notice of change of directors or secretaries or in their particulars 30 July 2004
AA - Annual Accounts 21 August 2003
363s - Annual Return 16 July 2003
288c - Notice of change of directors or secretaries or in their particulars 01 March 2003
288c - Notice of change of directors or secretaries or in their particulars 19 September 2002
288c - Notice of change of directors or secretaries or in their particulars 19 September 2002
AA - Annual Accounts 09 August 2002
363s - Annual Return 11 July 2002
169 - Return by a company purchasing its own shares 14 June 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 May 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 May 2002
288a - Notice of appointment of directors or secretaries 22 April 2002
288b - Notice of resignation of directors or secretaries 22 April 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
395 - Particulars of a mortgage or charge 07 December 2001
363s - Annual Return 25 July 2001
AA - Annual Accounts 19 July 2001
287 - Change in situation or address of Registered Office 18 July 2001
288b - Notice of resignation of directors or secretaries 31 May 2001
288a - Notice of appointment of directors or secretaries 31 May 2001
AA - Annual Accounts 25 July 2000
363s - Annual Return 21 July 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 23 February 2000
CERTNM - Change of name certificate 17 February 2000
288a - Notice of appointment of directors or secretaries 17 February 2000
395 - Particulars of a mortgage or charge 07 December 1999
RESOLUTIONS - N/A 14 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 October 1999
123 - Notice of increase in nominal capital 14 October 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 22 July 1999
AA - Annual Accounts 24 July 1998
363s - Annual Return 24 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 1998
RESOLUTIONS - N/A 27 April 1998
123 - Notice of increase in nominal capital 27 April 1998
RESOLUTIONS - N/A 18 February 1998
RESOLUTIONS - N/A 18 February 1998
RESOLUTIONS - N/A 18 February 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 18 February 1998
123 - Notice of increase in nominal capital 18 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 1998
AA - Annual Accounts 12 August 1997
363s - Annual Return 22 July 1997
AA - Annual Accounts 30 October 1996
363s - Annual Return 11 July 1996
AA - Annual Accounts 17 August 1995
363s - Annual Return 19 June 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 12 October 1994
363s - Annual Return 22 July 1994
288 - N/A 05 July 1993
AA - Annual Accounts 09 June 1993
363s - Annual Return 09 June 1993
RESOLUTIONS - N/A 24 June 1992
RESOLUTIONS - N/A 24 June 1992
RESOLUTIONS - N/A 24 June 1992
363s - Annual Return 24 June 1992
AA - Annual Accounts 24 June 1992
AA - Annual Accounts 20 June 1991
363a - Annual Return 20 June 1991
AA - Annual Accounts 04 July 1990
363 - Annual Return 04 July 1990
AA - Annual Accounts 29 August 1989
363 - Annual Return 29 August 1989
AA - Annual Accounts 24 August 1988
363 - Annual Return 24 August 1988
395 - Particulars of a mortgage or charge 08 February 1988
AA - Annual Accounts 26 August 1987
363 - Annual Return 26 August 1987
AA - Annual Accounts 01 September 1986
363 - Annual Return 01 September 1986
MISC - Miscellaneous document 31 January 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 2011 Outstanding

N/A

Assignment 01 December 2011 Outstanding

N/A

Legal charge 01 December 2011 Outstanding

N/A

Aircraft mortgage 21 February 2008 Outstanding

N/A

Legal charge 07 February 2007 Outstanding

N/A

Guarantee & debenture 03 December 2001 Outstanding

N/A

Legal charge 24 November 1999 Outstanding

N/A

Debenture 25 January 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.