Company NameAir-Tech Industries Limited
Company StatusDissolved
Company Number02868228
CategoryPrivate Limited Company
Incorporation Date2 November 1993(30 years, 6 months ago)
Dissolution Date10 November 1998 (25 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Edward Daly
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed02 November 1993(same day as company formation)
Role300359
Correspondence Address8 Bellerby Place
Skellow
Doncaster
South Yorkshire
DN6 8RF
Secretary NameDavid Dean
NationalityBritish
StatusClosed
Appointed31 July 1995(1 year, 9 months after company formation)
Appointment Duration3 years, 3 months (closed 10 November 1998)
RoleCompany Director
Correspondence Address27 Fairfield Road
York Road
Doncaster
South Yorkshire
DN5 9BN
Director NameTrevor Phillips
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1993
Appointment Duration1 year, 3 months (resigned 01 May 1994)
RoleConsultant
Correspondence AddressOrchard House
Sparken Hill
Worksop
Nottinghamshire
S80 1HH
Secretary NameTrevor Phillips
NationalityBritish
StatusResigned
Appointed02 January 1993
Appointment Duration2 years, 6 months (resigned 31 July 1995)
RoleConsultant
Correspondence AddressOrchard House
Sparken Hill
Worksop
Nottinghamshire
S80 1HH
Director NameGeorge Francis Morton
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address6b Glanville Avenue
Scunthorpe
South Humberside
DN17 1DG
Secretary NameTrevor Phillips
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1993(same day as company formation)
RoleConsultant
Correspondence AddressOrchard House
Sparken Hill
Worksop
Nottinghamshire
S80 1HH
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed02 November 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Location

Registered Address17 St Sepulchre Gate
Doncaster
South Yorkshire
DN1 1TD
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardTown
Built Up AreaDoncaster

Accounts

Latest Accounts31 December 1994 (29 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 November 1998Final Gazette dissolved via voluntary strike-off (1 page)
14 April 1998Voluntary strike-off action has been suspended (1 page)
3 February 1998First Gazette notice for voluntary strike-off (1 page)
22 December 1997Application for striking-off (1 page)
5 February 1997Return made up to 02/11/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
30 November 1995Return made up to 02/11/95; no change of members (4 pages)
5 September 1995Secretary resigned;new secretary appointed (2 pages)
5 September 1995Accounts for a small company made up to 31 December 1994 (4 pages)
21 March 1995Return made up to 02/11/94; full list of members
  • 363(287) ‐ Registered office changed on 21/03/95
(6 pages)