This company is commonly known as Air 3 Associates Limited. The company was founded 22 years ago and was given the registration number 04251755. The firm's registered office is in CHESHIRE. You can find them at 135 Wellington Road North, Stockport, Cheshire, . This company's SIC code is 74201 - Portrait photographic activities.
Name | : | AIR 3 ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 04251755 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 July 2001 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 135 Wellington Road North, Stockport, Cheshire, SK4 2PF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
135, Wellington Road North, Stockport, England, SK4 2PF | Director | 23 July 2012 | Active |
135 Wellington Road North, Stockport, Cheshire, SK4 2PF | Secretary | 23 October 2009 | Active |
59 Shaw Lane, Glossop, SK13 6EF | Secretary | 20 February 2006 | Active |
Harewood Farm Cottage, 103 Mottram Road, Broadbottom, SK14 6BB | Secretary | 13 July 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 13 July 2001 | Active |
5 Pingate Drive, Cheadle Hulme, Cheadle, SK8 6NL | Director | 13 July 2001 | Active |
135 Wellington Road North, Stockport, Cheshire, SK4 2PF | Director | 23 October 2009 | Active |
59 Shaw Lane, Dinting, Glossop, SK13 6EF | Director | 13 July 2001 | Active |
Harewood Farm Cottage, 103 Mottram Road, Broadbottom, SK14 6BB | Director | 13 July 2001 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 13 July 2001 | Active |
Mr Jordan Gurry | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 135, Wellington Road North, Stockport, England, SK4 2PF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-14 | Gazette | Gazette dissolved liquidation. | Download |
2023-06-14 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-09-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-09-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-09-28 | Resolution | Resolution. | Download |
2022-09-14 | Address | Change registered office address company with date old address new address. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Address | Change registered office address company with date old address new address. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-05-09 | Capital | Capital allotment shares. | Download |
2016-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-07 | Officers | Termination secretary company with name termination date. | Download |
2014-12-24 | Officers | Termination director company with name termination date. | Download |
2014-08-29 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.