About

Registered Number: 06223206
Date of Incorporation: 23/04/2007 (17 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 05/01/2016 (8 years and 5 months ago)
Registered Address: Office 2 35 Princess Street, Rochdale, Greater Manchester, OL12 0HA

 

Established in 2007, Airtex Enterprises Ltd are based in Rochdale in Greater Manchester, it has a status of "Dissolved". The companies director is Coulson, Michelle. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COULSON, Michelle 23 April 2007 01 July 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 September 2015
DS01 - Striking off application by a company 14 September 2015
AR01 - Annual Return 24 April 2015
RP04 - N/A 16 April 2015
RESOLUTIONS - N/A 18 February 2015
SH19 - Statement of capital 18 February 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 February 2015
CAP-SS - N/A 18 February 2015
AR01 - Annual Return 11 February 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 11 November 2014
AA - Annual Accounts 02 October 2014
RESOLUTIONS - N/A 30 September 2014
AR01 - Annual Return 30 September 2014
SH19 - Statement of capital 30 September 2014
CAP-SS - N/A 30 September 2014
AR01 - Annual Return 23 April 2014
CH01 - Change of particulars for director 03 January 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 30 April 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 April 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2013
CH04 - Change of particulars for corporate secretary 30 April 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 16 May 2012
AP01 - Appointment of director 06 March 2012
TM01 - Termination of appointment of director 06 March 2012
AP01 - Appointment of director 19 December 2011
TM01 - Termination of appointment of director 19 December 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 19 May 2011
TM01 - Termination of appointment of director 11 November 2010
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 24 May 2010
CH04 - Change of particulars for corporate secretary 21 May 2010
AP01 - Appointment of director 13 May 2010
TM01 - Termination of appointment of director 13 May 2010
CH01 - Change of particulars for director 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 02 November 2009
287 - Change in situation or address of Registered Office 01 September 2009
288a - Notice of appointment of directors or secretaries 01 July 2009
288b - Notice of resignation of directors or secretaries 01 July 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 09 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 August 2008
363a - Annual Return 09 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 May 2008
353 - Register of members 09 May 2008
225 - Change of Accounting Reference Date 13 March 2008
RESOLUTIONS - N/A 25 February 2008
RESOLUTIONS - N/A 12 June 2007
NEWINC - New incorporation documents 23 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.