Company NameAireerosion Limited
Company StatusDissolved
Company Number04073262
CategoryPrivate Limited Company
Incorporation Date18 September 2000(23 years, 7 months ago)
Dissolution Date28 April 2011 (12 years, 12 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Stephen Batt
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 September 2000(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address4 Heaton Crescent
Bingley
West Yorkshire
BD16 3DP
Secretary NameCatherine Batt
NationalityBritish
StatusClosed
Appointed18 September 2000(same day as company formation)
RoleSecretary
Correspondence Address4 Heaton Crescent
Bingley
West Yorkshire
BD16 3DP
Director NameAlan Paylor Morrell
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed22 June 2007(6 years, 9 months after company formation)
Appointment Duration3 years, 10 months (closed 28 April 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrambletye
Owler Park Road
Ilkley
West Yorkshire
LS29 0BG
Director NameIan Clarke
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2000(same day as company formation)
RoleEngineer
Correspondence Address54 Staveley Road
Keighley
West Yorkshire
BD22 7DQ
Director NameStewart Anthony Beech
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2001(7 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 09 August 2001)
RoleEngineer
Correspondence Address32 Stratton Road
Brighouse
West Yorkshire
HD6 3TA
Director NameKevin Batt
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 27 February 2004)
RoleLight Engineering
Correspondence Address10 Hertford Fold
Leeds
West Yorkshire
LS15 9ET
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 September 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Location

Registered AddressWalsh Taylor
Unit B Shipley Wharfe Wharf Street
Shipley
BD17 7DW
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

28 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 April 2011Final Gazette dissolved following liquidation (1 page)
28 January 2011Liquidators statement of receipts and payments to 18 January 2011 (5 pages)
28 January 2011Liquidators' statement of receipts and payments to 18 January 2011 (5 pages)
28 January 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
28 January 2011Return of final meeting in a creditors' voluntary winding up (4 pages)
29 December 2010Liquidators statement of receipts and payments to 4 December 2010 (7 pages)
29 December 2010Liquidators' statement of receipts and payments to 4 December 2010 (7 pages)
29 December 2010Liquidators statement of receipts and payments to 4 December 2010 (7 pages)
29 June 2010Liquidators statement of receipts and payments to 4 June 2010 (6 pages)
29 June 2010Liquidators statement of receipts and payments to 4 June 2010 (6 pages)
29 June 2010Liquidators' statement of receipts and payments to 4 June 2010 (6 pages)
25 January 2010Receiver's abstract of receipts and payments to 24 November 2009 (2 pages)
25 January 2010Receiver's abstract of receipts and payments to 24 November 2009 (2 pages)
25 January 2010Notice of ceasing to act as receiver or manager (2 pages)
25 January 2010Notice of ceasing to act as receiver or manager (2 pages)
19 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-06-05
(1 page)
19 June 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
17 June 2009Notice of appointment of receiver or manager (1 page)
17 June 2009Notice of appointment of receiver or manager (1 page)
9 June 2009Appointment of a voluntary liquidator (1 page)
9 June 2009Statement of affairs with form 4.19 (9 pages)
9 June 2009Appointment of a voluntary liquidator (1 page)
9 June 2009Statement of affairs with form 4.19 (9 pages)
18 May 2009Registered office changed on 18/05/2009 from bobbin house, 2 viaduct street stanningley leeds west yorkshire LS28 6RR (1 page)
18 May 2009Registered office changed on 18/05/2009 from bobbin house, 2 viaduct street stanningley leeds west yorkshire LS28 6RR (1 page)
21 December 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
21 December 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
15 December 2008Return made up to 18/09/08; full list of members (4 pages)
15 December 2008Return made up to 18/09/08; full list of members (4 pages)
18 September 2008Return made up to 18/09/07; full list of members (4 pages)
18 September 2008Return made up to 18/09/07; full list of members (4 pages)
15 October 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
15 October 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
10 July 2007New director appointed (2 pages)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 July 2007New director appointed (2 pages)
10 July 2007Ad 24/05/07-22/06/07 £ si 67@1=67 £ ic 200/267 (2 pages)
10 July 2007Memorandum and Articles of Association (3 pages)
10 July 2007Memorandum and Articles of Association (3 pages)
10 July 2007Ad 24/05/07-22/06/07 £ si 67@1=67 £ ic 200/267 (2 pages)
10 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
1 February 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
22 November 2006Return made up to 18/09/06; full list of members (2 pages)
22 November 2006Return made up to 18/09/06; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
11 October 2005Return made up to 18/09/05; full list of members (2 pages)
11 October 2005Return made up to 18/09/05; full list of members (2 pages)
11 October 2005Registered office changed on 11/10/05 from: bobbin house 2 viaduct stree stanningley leeds west yorkshire LS28 6RR (1 page)
11 October 2005Registered office changed on 11/10/05 from: bobbin house 2 viaduct stree stanningley leeds west yorkshire LS28 6RR (1 page)
15 September 2005Particulars of mortgage/charge (3 pages)
15 September 2005Particulars of mortgage/charge (3 pages)
9 September 2005Particulars of mortgage/charge (4 pages)
9 September 2005Particulars of mortgage/charge (4 pages)
22 June 2005Registered office changed on 22/06/05 from: unit 6 owlcotes business centre varley street pudsey west yorkshire LS28 6AN (1 page)
22 June 2005Registered office changed on 22/06/05 from: unit 6 owlcotes business centre varley street pudsey west yorkshire LS28 6AN (1 page)
11 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
25 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
25 February 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
11 October 2004Return made up to 18/09/04; full list of members (7 pages)
11 October 2004Return made up to 18/09/04; full list of members (7 pages)
26 August 2004Director resigned (1 page)
26 August 2004Director resigned (1 page)
25 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
25 March 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
18 October 2003Return made up to 18/09/03; full list of members (7 pages)
18 October 2003Return made up to 18/09/03; full list of members (7 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
26 July 2003Particulars of mortgage/charge (3 pages)
19 March 2003Registered office changed on 19/03/03 from: unit 6 stanningley industrial estate varley street stanningley street west yorkshire LS28 6AN (1 page)
19 March 2003Registered office changed on 19/03/03 from: unit 6 stanningley industrial estate varley street stanningley street west yorkshire LS28 6AN (1 page)
23 January 2003New director appointed (2 pages)
23 January 2003New director appointed (2 pages)
23 January 2003Accounts for a small company made up to 30 September 2002 (5 pages)
23 January 2003Accounts for a small company made up to 30 September 2002 (5 pages)
28 October 2002Return made up to 18/09/02; change of members (6 pages)
28 October 2002Return made up to 18/09/02; change of members (6 pages)
7 September 2002Particulars of mortgage/charge (3 pages)
7 September 2002Particulars of mortgage/charge (3 pages)
27 August 2002Director resigned (1 page)
27 August 2002Director resigned (1 page)
19 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
19 June 2002Accounts for a small company made up to 30 September 2001 (5 pages)
14 December 2001Director resigned (1 page)
14 December 2001Director resigned (1 page)
10 December 2001Return made up to 18/09/01; full list of members (7 pages)
10 December 2001Return made up to 18/09/01; full list of members (7 pages)
12 October 2001Director resigned (1 page)
12 October 2001Director resigned (1 page)
16 May 2001Ad 09/05/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 May 2001Ad 09/05/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 May 2001New director appointed (2 pages)
16 May 2001New director appointed (2 pages)
21 September 2000New secretary appointed (2 pages)
21 September 2000Registered office changed on 21/09/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000Secretary resigned (1 page)
21 September 2000Secretary resigned (1 page)
21 September 2000New secretary appointed (2 pages)
21 September 2000Registered office changed on 21/09/00 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000Director resigned (2 pages)
21 September 2000New director appointed (2 pages)
21 September 2000Director resigned (2 pages)
21 September 2000New director appointed (2 pages)
18 September 2000Incorporation (10 pages)
18 September 2000Incorporation (10 pages)