About

Registered Number: 03990448
Date of Incorporation: 11/05/2000 (24 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/11/2014 (9 years and 7 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY

 

Established in 2000, Airways Air Conditioning Services Ltd have registered office in Manchester, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. This organisation has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Paul William 14 January 2002 - 1
FYFE, Donald Duncan Mcmillan 31 December 2001 25 August 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 November 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 11 August 2014
4.40 - N/A 02 May 2014
4.68 - Liquidator's statement of receipts and payments 01 May 2014
4.68 - Liquidator's statement of receipts and payments 01 May 2014
LIQ MISC OC - N/A 25 April 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 25 April 2014
4.68 - Liquidator's statement of receipts and payments 01 November 2013
4.68 - Liquidator's statement of receipts and payments 03 May 2013
4.68 - Liquidator's statement of receipts and payments 29 October 2012
4.68 - Liquidator's statement of receipts and payments 26 April 2012
4.68 - Liquidator's statement of receipts and payments 31 October 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 17 October 2011
4.40 - N/A 17 October 2011
4.68 - Liquidator's statement of receipts and payments 28 April 2011
AD01 - Change of registered office address 19 January 2011
4.68 - Liquidator's statement of receipts and payments 02 November 2010
4.68 - Liquidator's statement of receipts and payments 28 April 2010
RESOLUTIONS - N/A 29 April 2009
4.20 - N/A 29 April 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 29 April 2009
287 - Change in situation or address of Registered Office 18 March 2009
363a - Annual Return 02 June 2008
AA - Annual Accounts 23 August 2007
363a - Annual Return 08 June 2007
288c - Notice of change of directors or secretaries or in their particulars 06 June 2007
AA - Annual Accounts 08 February 2007
363a - Annual Return 29 August 2006
AA - Annual Accounts 05 February 2006
395 - Particulars of a mortgage or charge 22 December 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
363a - Annual Return 19 July 2005
395 - Particulars of a mortgage or charge 10 May 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 27 May 2004
AA - Annual Accounts 02 March 2004
AA - Annual Accounts 23 January 2004
395 - Particulars of a mortgage or charge 02 December 2003
225 - Change of Accounting Reference Date 02 December 2003
RESOLUTIONS - N/A 12 November 2003
RESOLUTIONS - N/A 12 November 2003
RESOLUTIONS - N/A 12 November 2003
RESOLUTIONS - N/A 12 November 2003
123 - Notice of increase in nominal capital 12 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2003
287 - Change in situation or address of Registered Office 21 May 2003
363s - Annual Return 21 May 2003
225 - Change of Accounting Reference Date 06 February 2003
363s - Annual Return 11 June 2002
288a - Notice of appointment of directors or secretaries 07 February 2002
288a - Notice of appointment of directors or secretaries 07 January 2002
288b - Notice of resignation of directors or secretaries 07 January 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 14 June 2001
225 - Change of Accounting Reference Date 04 July 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288b - Notice of resignation of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
288a - Notice of appointment of directors or secretaries 15 May 2000
287 - Change in situation or address of Registered Office 15 May 2000
NEWINC - New incorporation documents 11 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2005 Outstanding

N/A

Debenture 28 April 2005 Outstanding

N/A

Rent deposit deed 25 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.