Mayfield Valley
Sheffield
South Yorkshire
S10 4QH
Secretary Name | Elaine Hazel Sharp |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 August 2002(19 years, 1 month after company formation) |
Appointment Duration | 20 years (closed 07 September 2022) |
Role | Company Director |
Correspondence Address | Bassett House Bassett Lane Mayfield Valley Sheffield South Yorkshire S10 4QH |
Director Name | Mrs Elaine Hazel Sharp |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 March 2010(26 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 07 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Attercliffe Road Sheffield South Yorkshire S4 7WW |
Director Name | Mr David Hyde |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 June 2013(29 years, 11 months after company formation) |
Appointment Duration | 9 years, 2 months (closed 07 September 2022) |
Role | Production Director |
Country of Residence | United Kingdom |
Correspondence Address | Attercliffe Road Sheffield South Yorkshire S4 7WW |
Director Name | Andrew James Harlington |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 23 August 2002) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Moonstones Cliff Lane Curbar Derbyshire S32 3XD |
Secretary Name | Andrew James Harlington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1990(7 years, 5 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 23 August 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Moonstones Cliff Lane Curbar Derbyshire S32 3XD |
Director Name | David Hyde |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(17 years, 7 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 07 May 2009) |
Role | Production Director |
Correspondence Address | 7 Park Close Mapplewell Barnsley South Yorkshire S75 6BY |
Director Name | Raymond John Walker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2001(17 years, 7 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 07 November 2001) |
Role | Sales Director |
Correspondence Address | 8 Pinfold Close Mirfield West Yorkshire WF14 9JB |
Director Name | Keith William Simpson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(19 years, 2 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 29 January 2004) |
Role | Marketing Director |
Correspondence Address | 1 Sunny Hill Close Wakefield WF2 0BZ |
Director Name | Keith Alan Vale |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(23 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 08 May 2009) |
Role | Company Director |
Correspondence Address | 8 Morton Close Morton Gainsborough Lincolnshire DN21 3AJ |
Director Name | Christopher Neville |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2010(26 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 09 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern Works Underhill Lane Sheffield S6 1NL |
Director Name | Mr Philip Downing |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2012(28 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 May 2013) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Northern Works Underhill Lane Sheffield S6 1NL |
Director Name | Mr Michael Francis John Kennedy |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2015(31 years, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 09 February 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Northern Works Underhill Lane Sheffield S6 1NL |
Website | airflow-group.com |
---|---|
Email address | [email protected] |
Telephone | 0114 2327777 |
Telephone region | Sheffield |
Registered Address | Unit 6 Twelve O'Clock Court Attercliffe Road Sheffield South Yorkshire S4 7WW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Airflow World Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £69,663 |
Current Liabilities | £529,997 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
15 July 2014 | Delivered on: 15 July 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
12 June 1986 | Delivered on: 30 June 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit no. 1 nutwood trading estate, underhill lane, sheffield.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 November 2001 | Delivered on: 24 November 2001 Satisfied on: 2 December 2014 Persons entitled: The Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
12 June 1986 | Delivered on: 30 June 1986 Satisfied on: 16 January 2003 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H unit, no 30 nutwood trading estate underhill lane, sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 September 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
7 June 2022 | Notice of final account prior to dissolution (18 pages) |
28 July 2021 | Progress report in a winding up by the court (16 pages) |
11 August 2020 | Progress report in a winding up by the court (18 pages) |
15 August 2019 | Notice of completion of voluntary arrangement (15 pages) |
16 July 2019 | Registered office address changed from Northern Works Underhill Lane Sheffield S6 1NL to Attercliffe Road Sheffield South Yorkshire S4 7WW on 16 July 2019 (2 pages) |
15 July 2019 | Appointment of a liquidator (3 pages) |
3 July 2019 | Order of court to wind up (3 pages) |
15 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
5 September 2018 | Voluntary arrangement supervisor's abstract of receipts and payments to 23 July 2018 (20 pages) |
1 May 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
21 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
21 November 2017 | Notification of Airflow World Group Limited as a person with significant control on 21 November 2017 (2 pages) |
21 November 2017 | Notification of Airflow World Group Limited as a person with significant control on 30 June 2016 (2 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
24 August 2017 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
24 August 2017 | Notice to Registrar of companies voluntary arrangement taking effect (12 pages) |
4 August 2017 | Termination of appointment of Christopher Neville as a director on 9 February 2017 (1 page) |
4 August 2017 | Termination of appointment of Christopher Neville as a director on 9 February 2017 (1 page) |
4 August 2017 | Termination of appointment of Michael Francis John Kennedy as a director on 9 February 2017 (1 page) |
4 August 2017 | Termination of appointment of Michael Francis John Kennedy as a director on 9 February 2017 (1 page) |
21 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
21 November 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
6 August 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 March 2015 | Appointment of Mr Michael Francis John Kennedy as a director on 12 March 2015 (2 pages) |
12 March 2015 | Appointment of Mr Michael Francis John Kennedy as a director on 12 March 2015 (2 pages) |
2 December 2014 | Satisfaction of charge 3 in full (1 page) |
2 December 2014 | Satisfaction of charge 3 in full (1 page) |
14 November 2014 | Termination of appointment of Philip Downing as a director on 1 May 2013 (1 page) |
14 November 2014 | Termination of appointment of Philip Downing as a director on 1 May 2013 (1 page) |
14 November 2014 | Termination of appointment of Philip Downing as a director on 1 May 2013 (1 page) |
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
14 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-14
|
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 July 2014 | Registration of charge 017417080004, created on 15 July 2014 (23 pages) |
15 July 2014 | Registration of charge 017417080004, created on 15 July 2014 (23 pages) |
20 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
20 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-20
|
27 June 2013 | Appointment of Mr David Hyde as a director (2 pages) |
27 June 2013 | Appointment of Mr David Hyde as a director (2 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
8 January 2013 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
26 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (6 pages) |
6 August 2012 | Appointment of Mr Philip Downing as a director (2 pages) |
6 August 2012 | Appointment of Mr Philip Downing as a director (2 pages) |
14 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
14 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
27 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
27 January 2011 | Annual return made up to 6 December 2010 with a full list of shareholders (6 pages) |
27 January 2011 | Register inspection address has been changed from Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB England (1 page) |
27 January 2011 | Register inspection address has been changed from Wellington House 39 Wellington Street Sheffield South Yorkshire S1 1XB England (1 page) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
22 September 2010 | Director's details changed for Mrs Elaine Hazel Sharpe on 22 September 2010 (2 pages) |
22 September 2010 | Director's details changed for Mrs Elaine Hazel Sharpe on 22 September 2010 (2 pages) |
6 May 2010 | Appointment of Mrs Elaine Hazel Sharpe as a director (2 pages) |
6 May 2010 | Appointment of Mrs Elaine Hazel Sharpe as a director (2 pages) |
4 March 2010 | Appointment of Christopher Neville as a director (3 pages) |
4 March 2010 | Appointment of Christopher Neville as a director (3 pages) |
17 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
17 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Register(s) moved to registered inspection location (1 page) |
16 February 2010 | Register inspection address has been changed (1 page) |
16 February 2010 | Register inspection address has been changed (1 page) |
26 May 2009 | Appointment terminated director keith vale (1 page) |
26 May 2009 | Appointment terminated director david hyde (1 page) |
26 May 2009 | Appointment terminated director keith vale (1 page) |
26 May 2009 | Appointment terminated director david hyde (1 page) |
4 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
7 January 2009 | Return made up to 06/12/08; full list of members (4 pages) |
23 July 2008 | Return made up to 06/12/07; full list of members (4 pages) |
23 July 2008 | Return made up to 06/12/07; full list of members (4 pages) |
29 May 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page) |
29 May 2008 | Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
11 June 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
25 January 2007 | Return made up to 06/12/06; full list of members (2 pages) |
25 January 2007 | Return made up to 06/12/06; full list of members (2 pages) |
25 January 2007 | Location of debenture register (1 page) |
25 January 2007 | Location of debenture register (1 page) |
6 September 2006 | New director appointed (2 pages) |
6 September 2006 | New director appointed (2 pages) |
29 June 2006 | Return made up to 06/12/05; full list of members (2 pages) |
29 June 2006 | Return made up to 06/12/05; full list of members (2 pages) |
28 June 2006 | Return made up to 06/12/04; full list of members (2 pages) |
28 June 2006 | Return made up to 06/12/04; full list of members (2 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
24 May 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
23 May 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
25 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
25 May 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
27 March 2004 | Return made up to 06/12/03; full list of members
|
27 March 2004 | Return made up to 06/12/03; full list of members
|
2 March 2004 | Director resigned (1 page) |
2 March 2004 | Director resigned (1 page) |
27 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
27 May 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
14 March 2003 | Return made up to 06/12/02; full list of members (7 pages) |
14 March 2003 | Return made up to 06/12/02; full list of members (7 pages) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
5 November 2002 | New director appointed (2 pages) |
5 November 2002 | New director appointed (2 pages) |
20 September 2002 | New secretary appointed (2 pages) |
20 September 2002 | New secretary appointed (2 pages) |
20 September 2002 | Secretary resigned;director resigned (1 page) |
20 September 2002 | Secretary resigned;director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
14 June 2002 | Director resigned (1 page) |
1 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
1 June 2002 | Accounts for a small company made up to 31 July 2001 (7 pages) |
8 March 2002 | Return made up to 06/12/01; full list of members (7 pages) |
8 March 2002 | Return made up to 06/12/01; full list of members (7 pages) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Director resigned (1 page) |
24 November 2001 | Particulars of mortgage/charge (5 pages) |
24 November 2001 | Particulars of mortgage/charge (5 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
6 September 2001 | New director appointed (2 pages) |
8 June 2001 | Return made up to 06/12/00; full list of members (7 pages) |
8 June 2001 | Return made up to 06/12/00; full list of members (7 pages) |
7 June 2001 | Memorandum and Articles of Association (7 pages) |
7 June 2001 | Memorandum and Articles of Association (7 pages) |
30 May 2001 | Company name changed airflow product finishing limite d\certificate issued on 30/05/01 (2 pages) |
30 May 2001 | Company name changed airflow product finishing limite d\certificate issued on 30/05/01 (2 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
30 May 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
30 May 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
18 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 May 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
18 February 2000 | Return made up to 06/12/99; full list of members (7 pages) |
18 February 2000 | Return made up to 06/12/99; full list of members (7 pages) |
17 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
17 March 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
20 December 1998 | Return made up to 06/12/98; no change of members (4 pages) |
20 December 1998 | Return made up to 06/12/98; no change of members (4 pages) |
7 January 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
7 January 1998 | Accounts for a small company made up to 31 July 1997 (8 pages) |
9 December 1997 | Return made up to 06/12/97; full list of members (6 pages) |
9 December 1997 | Return made up to 06/12/97; full list of members (6 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
4 June 1997 | Accounts for a small company made up to 31 July 1996 (8 pages) |
14 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
3 December 1996 | Return made up to 06/12/96; no change of members (6 pages) |
3 December 1996 | Return made up to 06/12/96; no change of members (6 pages) |
4 November 1996 | Director's particulars changed (1 page) |
4 November 1996 | Director's particulars changed (1 page) |
28 October 1996 | Director's particulars changed (1 page) |
28 October 1996 | Director's particulars changed (1 page) |
25 April 1996 | Accounts for a small company made up to 31 July 1995 (11 pages) |
25 April 1996 | Accounts for a small company made up to 31 July 1995 (11 pages) |
18 December 1995 | Return made up to 06/12/95; no change of members (4 pages) |
18 December 1995 | Return made up to 06/12/95; no change of members (4 pages) |
11 August 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
11 August 1995 | Accounts for a small company made up to 31 July 1994 (10 pages) |
29 January 1992 | Accounts for a small company made up to 31 July 1991 (6 pages) |
29 January 1992 | Accounts for a small company made up to 31 July 1991 (6 pages) |
16 December 1991 | Accounts for a small company made up to 31 July 1990 (6 pages) |
16 December 1991 | Accounts for a small company made up to 31 July 1990 (6 pages) |