AEROGISTICS TREATMENTS LIMITED

Register to unlock more data on OkredoRegister

AEROGISTICS TREATMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00385755

Incorporation date

23/02/1944

Size

Full

Contacts

Registered address

Registered address

D T E House, Hollins Lane, Bury, Lancashire BL9 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1944)
dot icon06/09/2013
Final Gazette dissolved following liquidation
dot icon06/06/2013
Liquidators' statement of receipts and payments to 2013-05-10
dot icon06/06/2013
Return of final meeting in a creditors' voluntary winding up
dot icon06/03/2013
Liquidators' statement of receipts and payments to 2013-02-25
dot icon24/09/2012
Liquidators' statement of receipts and payments to 2012-08-25
dot icon14/03/2012
Liquidators' statement of receipts and payments to 2012-02-25
dot icon20/09/2011
Liquidators' statement of receipts and payments to 2011-08-25
dot icon11/03/2011
Liquidators' statement of receipts and payments to 2011-02-25
dot icon11/03/2010
Statement of affairs with form 4.19
dot icon11/03/2010
Resolutions
dot icon11/03/2010
Appointment of a voluntary liquidator
dot icon01/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon01/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon01/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon01/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon22/02/2010
Resolutions
dot icon22/02/2010
Change of name notice
dot icon22/02/2010
Registered office address changed from , Unit 1 Brunswick Business Park, Harrison Way, Liverpool, L3 4BG on 2010-02-22
dot icon02/02/2010
Termination of appointment of Michael Brown as a director
dot icon02/02/2010
Termination of appointment of Michael Brown as a secretary
dot icon02/02/2010
Appointment of Thomas Dawes as a secretary
dot icon04/11/2009
Particulars of a mortgage or charge / charge no: 14
dot icon22/06/2009
Director appointed alan bold
dot icon17/06/2009
Return made up to 14/06/09; full list of members
dot icon27/03/2009
Appointment Terminated Director philip wildbur
dot icon18/12/2008
Full accounts made up to 2007-12-31
dot icon17/10/2008
Appointment Terminate, Director And Secretary Nicholas Bell Logged Form
dot icon16/10/2008
Director and secretary appointed michael stewart brown
dot icon01/08/2008
Particulars of a mortgage or charge / charge no: 12
dot icon15/07/2008
Return made up to 14/06/08; full list of members
dot icon14/07/2008
Location of debenture register
dot icon14/07/2008
Registered office changed on 14/07/2008 from, harrison way, brunswick business park, liverpool, merseyside, L3 4BG
dot icon14/07/2008
Location of register of members
dot icon11/07/2008
Secretary appointed mr nick bell
dot icon11/07/2008
Appointment Terminated Secretary brian mccaul
dot icon25/06/2008
Particulars of a mortgage or charge / charge no: 11
dot icon23/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/01/2008
Full accounts made up to 2006-12-31
dot icon09/01/2008
Particulars of mortgage/charge
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Director resigned
dot icon07/01/2008
New director appointed
dot icon07/01/2008
Declaration of assistance for shares acquisition
dot icon07/01/2008
Resolutions
dot icon07/01/2008
Resolutions
dot icon07/01/2008
Resolutions
dot icon04/01/2008
Particulars of mortgage/charge
dot icon05/07/2007
Return made up to 14/06/07; full list of members
dot icon05/07/2007
Location of debenture register
dot icon05/07/2007
Location of register of members
dot icon27/10/2006
Registered office changed on 27/10/06 from: aimes centre, 10 duke street, liverpool, merseyside L1 5AS
dot icon21/08/2006
Director's particulars changed
dot icon08/08/2006
Secretary's particulars changed;director's particulars changed
dot icon27/06/2006
Accounts for a small company made up to 2005-12-31
dot icon19/06/2006
Return made up to 14/06/06; full list of members
dot icon23/06/2005
Return made up to 14/06/05; full list of members
dot icon23/06/2005
Director's particulars changed
dot icon23/06/2005
Location of register of members address changed
dot icon23/06/2005
Location of debenture register address changed
dot icon07/06/2005
New secretary appointed;new director appointed
dot icon23/03/2005
New director appointed
dot icon16/03/2005
Particulars of mortgage/charge
dot icon07/03/2005
Director resigned
dot icon07/03/2005
Secretary resigned
dot icon07/03/2005
New director appointed
dot icon07/03/2005
New director appointed
dot icon07/03/2005
Registered office changed on 07/03/05 from: hulley road, macclesfield, cheshire SK10 2SG
dot icon07/03/2005
Director resigned
dot icon04/03/2005
Particulars of mortgage/charge
dot icon01/03/2005
Particulars of mortgage/charge
dot icon02/02/2005
Accounts made up to 2004-12-31
dot icon15/01/2005
Declaration of satisfaction of mortgage/charge
dot icon15/01/2005
Declaration of satisfaction of mortgage/charge
dot icon15/01/2005
Declaration of satisfaction of mortgage/charge
dot icon15/01/2005
Declaration of satisfaction of mortgage/charge
dot icon15/01/2005
Declaration of satisfaction of mortgage/charge
dot icon29/09/2004
Accounts made up to 2003-12-31
dot icon24/06/2004
Return made up to 14/06/04; full list of members
dot icon29/10/2003
Accounts made up to 2002-12-31
dot icon14/07/2003
Return made up to 14/06/03; no change of members
dot icon27/01/2003
New director appointed
dot icon27/01/2003
New director appointed
dot icon27/01/2003
Director resigned
dot icon27/01/2003
Director resigned
dot icon13/01/2003
Resolutions
dot icon14/10/2002
Full accounts made up to 2001-12-31
dot icon12/08/2002
Auditor's resignation
dot icon24/06/2002
Return made up to 14/06/02; no change of members
dot icon23/01/2002
Director's particulars changed
dot icon23/01/2002
Director resigned
dot icon03/11/2001
Full accounts made up to 2000-12-31
dot icon04/07/2001
Return made up to 14/06/01; full list of members
dot icon04/07/2001
Director resigned
dot icon23/02/2001
Director's particulars changed
dot icon09/01/2001
New director appointed
dot icon25/10/2000
Full accounts made up to 1999-12-31
dot icon07/07/2000
Resolutions
dot icon07/07/2000
Resolutions
dot icon07/07/2000
Resolutions
dot icon05/07/2000
Return made up to 14/06/00; full list of members
dot icon17/05/2000
Director resigned
dot icon03/08/1999
Return made up to 29/06/99; full list of members
dot icon03/08/1999
Location of register of members address changed
dot icon03/08/1999
Location of debenture register address changed
dot icon23/07/1999
Resolutions
dot icon23/07/1999
New director appointed
dot icon23/07/1999
New director appointed
dot icon23/07/1999
New secretary appointed
dot icon23/07/1999
Secretary resigned
dot icon23/07/1999
Director resigned
dot icon23/07/1999
Registered office changed on 23/07/99 from: brunswick business park, harrison way, liverpool, L3 4BG
dot icon23/05/1999
Accounts for a medium company made up to 1998-12-31
dot icon05/10/1998
Accounts for a small company made up to 1997-12-31
dot icon28/07/1998
Return made up to 29/06/98; no change of members
dot icon28/07/1998
Location of register of members address changed
dot icon02/06/1998
Particulars of mortgage/charge
dot icon29/09/1997
Accounts for a small company made up to 1996-12-31
dot icon28/07/1997
Return made up to 29/06/97; no change of members
dot icon28/07/1997
New director appointed
dot icon21/08/1996
Return made up to 29/06/96; full list of members
dot icon08/06/1996
Full accounts made up to 1995-12-31
dot icon11/12/1995
Director resigned
dot icon24/10/1995
Full accounts made up to 1994-12-31
dot icon01/09/1995
Return made up to 29/06/95; no change of members
dot icon01/09/1995
Location of register of members address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/10/1994
Accounts for a medium company made up to 1993-12-31
dot icon05/09/1994
Director resigned
dot icon05/09/1994
Return made up to 29/06/94; no change of members
dot icon05/09/1994
Director resigned
dot icon19/07/1993
Accounts for a medium company made up to 1992-12-31
dot icon19/07/1993
Return made up to 29/06/93; full list of members
dot icon07/09/1992
Accounts for a medium company made up to 1991-12-31
dot icon07/09/1992
Return made up to 29/06/92; no change of members
dot icon25/10/1991
Accounts for a medium company made up to 1990-12-31
dot icon28/08/1991
Return made up to 29/06/91; no change of members
dot icon10/09/1990
Group accounts for a medium company made up to 1989-12-31
dot icon10/09/1990
Return made up to 29/06/90; full list of members
dot icon12/06/1990
Director resigned
dot icon02/10/1989
Group accounts for a medium company made up to 1988-12-31
dot icon02/10/1989
Return made up to 07/06/89; full list of members
dot icon09/02/1989
Accounts for a medium company made up to 1987-12-31
dot icon09/02/1989
Return made up to 19/07/88; full list of members
dot icon16/12/1988
New director appointed
dot icon04/02/1988
Director resigned
dot icon04/02/1988
Accounts for a medium company made up to 1986-12-31
dot icon04/02/1988
Return made up to 10/09/87; full list of members
dot icon26/08/1987
Registered office changed on 26/08/87 from: 14 jamaica street, liverpool
dot icon01/12/1986
Particulars of mortgage/charge
dot icon25/09/1986
Full accounts made up to 1985-12-31
dot icon25/09/1986
Return made up to 09/07/86; full list of members
dot icon15/09/1973
Memorandum and Articles of Association
dot icon23/02/1944
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grime, John Roland
Secretary
03/06/1999 - 28/02/2005
30
Brown, Michael Stewart
Secretary
01/10/2008 - 31/01/2010
4
Bell, Nicholas John
Secretary
21/12/2007 - 01/10/2008
3
Dawes, Thomas
Secretary
01/02/2010 - Present
-
Mccaul, Brian Aidan
Director
28/02/2005 - 21/12/2007
13

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AEROGISTICS TREATMENTS LIMITED

AEROGISTICS TREATMENTS LIMITED is an(a) Dissolved company incorporated on 23/02/1944 with the registered office located at D T E House, Hollins Lane, Bury, Lancashire BL9 8AT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AEROGISTICS TREATMENTS LIMITED?

toggle

AEROGISTICS TREATMENTS LIMITED is currently Dissolved. It was registered on 23/02/1944 and dissolved on 06/09/2013.

Where is AEROGISTICS TREATMENTS LIMITED located?

toggle

AEROGISTICS TREATMENTS LIMITED is registered at D T E House, Hollins Lane, Bury, Lancashire BL9 8AT.

What does AEROGISTICS TREATMENTS LIMITED do?

toggle

AEROGISTICS TREATMENTS LIMITED operates in the Treatment and coating of metals (28.51 - SIC 2003) sector.

What is the latest filing for AEROGISTICS TREATMENTS LIMITED?

toggle

The latest filing was on 06/09/2013: Final Gazette dissolved following liquidation.