This company is commonly known as Air-vane Compressors Limited. The company was founded 27 years ago and was given the registration number 03210317. The firm's registered office is in HUDDERSFIELD. You can find them at C/o Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield, . This company's SIC code is 28132 - Manufacture of compressors.
Name | : | AIR-VANE COMPRESSORS LIMITED |
---|---|---|
Company Number | : | 03210317 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 June 1996 |
End of financial year | : | 28 February 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Bradley Junction Industrial Estate, Leeds Road, Huddersfield, United Kingdom, HD2 1UR | Secretary | 23 March 2010 | Active |
C/O Poppleton & Appleby, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL | Director | 27 July 2015 | Active |
C/O Poppleton & Appleby, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL | Director | 01 April 2015 | Active |
Unit 1 Bradley Junction Industrial Estate, Leeds Road, Huddersfield, HD2 1UR | Director | 23 March 2010 | Active |
C/O Poppleton & Appleby, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL | Director | 27 July 2015 | Active |
7 Bridgemere Close, Radcliffe, Manchester, M26 4FS | Secretary | 11 June 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 11 June 1996 | Active |
103 Bradley House, Radcliffe Moor Road, Bolton, BL2 6RT | Corporate Secretary | 31 August 2006 | Active |
Unit 1, Bradley Junction Ind Est, Leeds Road, Huddersfield, HD2 1UR | Director | 27 July 2015 | Active |
55 Boundary Drive, Bradley Fold, Bolton, BL2 6RU | Director | 11 June 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 11 June 1996 | Active |
7 Bridgemere Close, Radcliffe, Manchester, M26 4FS | Director | 30 September 2002 | Active |
41, Sycamore Drive, Radcliffe, Manchester, M26 4SA | Director | 11 June 1996 | Active |
Unit 1 Bradley Junction Industrial Estate, Leeds Road, Huddersfield, HD2 1UR | Director | 23 March 2010 | Active |
Ace Group (Engineering) Limited | ||
Notified on | : | 11 June 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Unit 1 Bradley Junction Industrial Estate, Leeds Road, Huddersfield, England, HD2 1UR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-20 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-20 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-05-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-19 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-04-03 | Address | Change registered office address company with date old address new address. | Download |
2019-04-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-04-02 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-04-02 | Resolution | Resolution. | Download |
2018-11-06 | Restoration | Restoration order of court. | Download |
2018-10-16 | Gazette | Gazette dissolved voluntary. | Download |
2018-07-10 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2018-06-26 | Gazette | Gazette notice voluntary. | Download |
2018-06-18 | Dissolution | Dissolution application strike off company. | Download |
2018-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-21 | Accounts | Change account reference date company current extended. | Download |
2017-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-03-22 | Officers | Termination director company with name termination date. | Download |
2016-07-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-09-28 | Officers | Appoint person director company with name date. | Download |
2015-08-10 | Officers | Appoint person director company with name date. | Download |
2015-08-10 | Officers | Appoint person director company with name date. | Download |
2015-08-10 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.