About

Registered Number: 04355981
Date of Incorporation: 18/01/2002 (22 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 11/01/2018 (6 years and 5 months ago)
Registered Address: C/O, BRIDGESTONES, BRIDGESTONES, 125-127 Union Street, Oldham, Greater Manchester, OL1 1TE

 

Established in 2002, Airport Car Storage Ltd has its registered office in Oldham, Greater Manchester, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this company. There are 2 directors listed as Buckley, Derrick, Buckley, Sandra for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCKLEY, Derrick 18 January 2002 - 1
BUCKLEY, Sandra 18 January 2002 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 January 2018
LIQ14 - N/A 11 October 2017
4.68 - Liquidator's statement of receipts and payments 07 September 2017
4.68 - Liquidator's statement of receipts and payments 15 February 2017
4.68 - Liquidator's statement of receipts and payments 22 July 2016
4.68 - Liquidator's statement of receipts and payments 14 January 2016
4.68 - Liquidator's statement of receipts and payments 05 August 2015
4.68 - Liquidator's statement of receipts and payments 20 January 2015
4.68 - Liquidator's statement of receipts and payments 07 July 2014
4.68 - Liquidator's statement of receipts and payments 27 November 2013
4.68 - Liquidator's statement of receipts and payments 31 May 2013
4.68 - Liquidator's statement of receipts and payments 07 December 2012
4.68 - Liquidator's statement of receipts and payments 31 May 2012
4.68 - Liquidator's statement of receipts and payments 25 November 2011
4.68 - Liquidator's statement of receipts and payments 07 June 2011
4.68 - Liquidator's statement of receipts and payments 25 November 2010
4.68 - Liquidator's statement of receipts and payments 04 June 2010
4.68 - Liquidator's statement of receipts and payments 24 November 2009
RESOLUTIONS - N/A 25 November 2008
4.20 - N/A 25 November 2008
600 - Notice of appointment of Liquidator in a voluntary winding up 25 November 2008
287 - Change in situation or address of Registered Office 03 November 2008
225 - Change of Accounting Reference Date 16 September 2008
287 - Change in situation or address of Registered Office 06 August 2008
363s - Annual Return 01 February 2008
AA - Annual Accounts 21 December 2007
363s - Annual Return 06 February 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 09 February 2006
AA - Annual Accounts 29 September 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 28 June 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 01 September 2003
225 - Change of Accounting Reference Date 02 April 2003
363s - Annual Return 04 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 February 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288b - Notice of resignation of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
287 - Change in situation or address of Registered Office 26 January 2002
NEWINC - New incorporation documents 18 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.