About

Registered Number: 04800463
Date of Incorporation: 16/06/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/06/2020 (3 years and 11 months ago)
Registered Address: 109 Swan Street, Sileby, Loughborough, Leicestershire, LE12 7NN

 

Having been setup in 2003, Aireshelta Plc are based in Loughborough, it's status is listed as "Dissolved". The current directors of the company are listed as Bradley, George Kevin, Abernethy, Sharon Patricia, Bradley, Ann Louise, Managing Director, Turvey, Sarah Clare. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, George Kevin 30 March 2007 - 1
Secretary Name Appointed Resigned Total Appointments
ABERNETHY, Sharon Patricia 18 February 2013 23 September 2013 1
BRADLEY, Ann Louise, Managing Director 30 March 2007 29 September 2007 1
TURVEY, Sarah Clare 23 September 2013 26 September 2014 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 June 2020
LIQ14 - N/A 23 March 2020
LIQ03 - N/A 12 March 2019
AD01 - Change of registered office address 20 June 2018
LIQ03 - N/A 19 March 2018
4.68 - Liquidator's statement of receipts and payments 23 February 2017
4.68 - Liquidator's statement of receipts and payments 16 March 2016
AD01 - Change of registered office address 27 January 2015
RESOLUTIONS - N/A 23 January 2015
4.20 - N/A 23 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 January 2015
AA - Annual Accounts 16 October 2014
TM02 - Termination of appointment of secretary 26 September 2014
AR01 - Annual Return 11 July 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 July 2014
CH01 - Change of particulars for director 10 July 2014
CH01 - Change of particulars for director 10 July 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 July 2014
CH03 - Change of particulars for secretary 10 July 2014
TM02 - Termination of appointment of secretary 03 October 2013
AP03 - Appointment of secretary 03 October 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 26 July 2013
AP03 - Appointment of secretary 20 February 2013
TM02 - Termination of appointment of secretary 20 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 27 June 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 29 June 2011
AA - Annual Accounts 04 October 2010
TM01 - Termination of appointment of director 30 July 2010
AR01 - Annual Return 26 July 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 03 July 2009
287 - Change in situation or address of Registered Office 05 April 2009
288a - Notice of appointment of directors or secretaries 18 September 2008
AA - Annual Accounts 25 July 2008
363a - Annual Return 23 July 2008
AA - Annual Accounts 24 April 2008
225 - Change of Accounting Reference Date 02 April 2008
288b - Notice of resignation of directors or secretaries 12 October 2007
288a - Notice of appointment of directors or secretaries 12 October 2007
RESOLUTIONS - N/A 13 September 2007
CERT5 - Re-registration of a company from private to public 13 September 2007
AUDR - Auditor's report 13 September 2007
BS - Balance sheet 13 September 2007
AUDS - Auditor's statement 13 September 2007
43(3)e - Declaration on application by a private company for re-registration as a public company 13 September 2007
43(3) - Application by a private company for re-registration as a public company 13 September 2007
MAR - Memorandum and Articles - used in re-registration 13 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 September 2007
363s - Annual Return 16 August 2007
RESOLUTIONS - N/A 14 April 2007
RESOLUTIONS - N/A 14 April 2007
RESOLUTIONS - N/A 14 April 2007
MEM/ARTS - N/A 14 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 April 2007
123 - Notice of increase in nominal capital 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288a - Notice of appointment of directors or secretaries 14 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
288b - Notice of resignation of directors or secretaries 14 April 2007
287 - Change in situation or address of Registered Office 14 April 2007
AA - Annual Accounts 28 December 2006
363a - Annual Return 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
AA - Annual Accounts 06 October 2005
363s - Annual Return 13 July 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 27 July 2004
225 - Change of Accounting Reference Date 14 April 2004
287 - Change in situation or address of Registered Office 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288a - Notice of appointment of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
288b - Notice of resignation of directors or secretaries 03 February 2004
225 - Change of Accounting Reference Date 29 January 2004
CERTNM - Change of name certificate 22 January 2004
NEWINC - New incorporation documents 16 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.