About

Registered Number: 02588052
Date of Incorporation: 04/03/1991 (33 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 07/01/2020 (4 years and 3 months ago)
Registered Address: Sefton House Northgate Close, Middlebrook Business Park, Bolton, BL6 6PQ

 

Established in 1991, Airtec Ltd has its registered office in Bolton, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this business. The company has 2 directors listed in the Companies House registry. This organisation is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Damian Paul 16 July 2008 25 July 2018 1
Secretary Name Appointed Resigned Total Appointments
MIHAELA, Cristea 15 January 2010 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 22 October 2019
DS01 - Striking off application by a company 10 October 2019
RESOLUTIONS - N/A 04 October 2019
RESOLUTIONS - N/A 01 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 01 July 2019
SH19 - Statement of capital 01 July 2019
CAP-SS - N/A 01 July 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 01 October 2018
AP01 - Appointment of director 02 August 2018
TM01 - Termination of appointment of director 02 August 2018
CS01 - N/A 05 March 2018
PSC05 - N/A 13 November 2017
AA - Annual Accounts 18 August 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 27 April 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 04 April 2012
AP01 - Appointment of director 21 October 2011
TM01 - Termination of appointment of director 21 October 2011
AA - Annual Accounts 07 October 2011
AD01 - Change of registered office address 04 July 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 17 March 2010
CH01 - Change of particulars for director 16 March 2010
AD01 - Change of registered office address 01 February 2010
AP03 - Appointment of secretary 18 January 2010
TM02 - Termination of appointment of secretary 18 January 2010
AA - Annual Accounts 11 September 2009
363a - Annual Return 05 March 2009
AA - Annual Accounts 02 October 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288a - Notice of appointment of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
288b - Notice of resignation of directors or secretaries 30 July 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 07 November 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 February 2007
225 - Change of Accounting Reference Date 13 July 2006
363s - Annual Return 20 March 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
288a - Notice of appointment of directors or secretaries 09 February 2006
AA - Annual Accounts 03 January 2006
AA - Annual Accounts 14 March 2005
363s - Annual Return 10 March 2005
225 - Change of Accounting Reference Date 14 May 2004
363s - Annual Return 31 March 2004
AUD - Auditor's letter of resignation 26 November 2003
AA - Annual Accounts 18 August 2003
288c - Notice of change of directors or secretaries or in their particulars 16 August 2003
287 - Change in situation or address of Registered Office 07 July 2003
363a - Annual Return 08 May 2003
AA - Annual Accounts 20 September 2002
363a - Annual Return 22 March 2002
AA - Annual Accounts 21 September 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 28 September 2000
363s - Annual Return 29 March 2000
AA - Annual Accounts 01 October 1999
363s - Annual Return 24 March 1999
AA - Annual Accounts 02 October 1998
363s - Annual Return 12 March 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 04 March 1997
287 - Change in situation or address of Registered Office 04 September 1996
AA - Annual Accounts 30 August 1996
395 - Particulars of a mortgage or charge 19 March 1996
363s - Annual Return 12 March 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1996
AA - Annual Accounts 12 September 1995
363s - Annual Return 02 March 1995
395 - Particulars of a mortgage or charge 06 April 1994
363s - Annual Return 20 March 1994
AA - Annual Accounts 08 March 1994
RESOLUTIONS - N/A 21 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 February 1994
RESOLUTIONS - N/A 30 April 1993
AA - Annual Accounts 30 April 1993
363s - Annual Return 05 March 1993
RESOLUTIONS - N/A 14 October 1992
AA - Annual Accounts 14 October 1992
363s - Annual Return 21 February 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 March 1991
288 - N/A 14 March 1991
NEWINC - New incorporation documents 04 March 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 1996 Fully Satisfied

N/A

Mortgage debenture 25 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.