AIR ADS LIMITED

Register to unlock more data on OkredoRegister

AIR ADS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03872391

Incorporation date

05/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 4 Aus Bore House, 19-25 Manchester Road, Wilmslow SK9 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/1999)
dot icon04/08/2025
Liquidators' statement of receipts and payments to 2025-07-02
dot icon01/08/2024
Liquidators' statement of receipts and payments to 2024-07-02
dot icon12/07/2023
Appointment of a voluntary liquidator
dot icon03/07/2023
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon01/03/2023
Administrator's progress report
dot icon05/10/2022
Statement of administrator's proposal
dot icon26/07/2022
Appointment of an administrator
dot icon19/07/2022
Registered office address changed from Mynshull House 78 Churchgate Stockport Cheshire SK1 1YJ to Suite 4 Aus Bore House 19-25 Manchester Road Wilmslow SK9 1BQ on 2022-07-19
dot icon18/07/2022
Termination of appointment of Mark Alan Elliott as a director on 2022-07-18
dot icon18/07/2022
Director's details changed for Mr Mark Alan Elliott on 2022-07-18
dot icon18/07/2022
Appointment of Mr Mark Alan Elliott as a director on 2022-07-18
dot icon12/07/2022
First Gazette notice for compulsory strike-off
dot icon18/02/2022
Compulsory strike-off action has been discontinued
dot icon17/02/2022
Confirmation statement made on 2021-11-05 with updates
dot icon17/02/2022
Termination of appointment of Alan Elliott as a secretary on 2019-11-06
dot icon15/02/2022
Compulsory strike-off action has been suspended
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon11/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-10-31
dot icon06/11/2019
Cessation of Alan Elliott as a person with significant control on 2019-11-06
dot icon06/11/2019
Confirmation statement made on 2019-11-05 with no updates
dot icon28/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon25/07/2019
Previous accounting period shortened from 2018-10-31 to 2018-10-30
dot icon20/11/2018
Previous accounting period shortened from 2018-11-30 to 2018-10-31
dot icon08/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon14/11/2017
Notification of Alan Elliott as a person with significant control on 2016-04-06
dot icon14/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon11/10/2017
Appointment of Mr Mark Alan Elliott as a director on 2017-10-10
dot icon11/10/2017
Termination of appointment of Tracy Ilsa Miller as a director on 2017-10-10
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon30/11/2016
Amended total exemption small company accounts made up to 2015-11-30
dot icon15/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/12/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/12/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon08/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon17/12/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon24/05/2010
Total exemption small company accounts made up to 2009-11-30
dot icon03/12/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon03/12/2009
Director's details changed for Tracy Ilsa Miller on 2009-12-01
dot icon02/01/2009
Total exemption small company accounts made up to 2008-11-30
dot icon19/12/2008
Return made up to 05/11/08; full list of members
dot icon18/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/10/2008
Secretary appointed alan elliott
dot icon23/10/2008
Director appointed tracy ilsa miller
dot icon23/10/2008
Appointment terminated secretary john harrison
dot icon23/10/2008
Appointment terminated director robert bridge
dot icon23/10/2008
Appointment terminated director jonathan harrison
dot icon23/10/2008
Registered office changed on 23/10/2008 from flyde house skyways commercial campus amy johnson way blackpool lancashire FY4 2RP
dot icon29/12/2007
Total exemption small company accounts made up to 2007-11-30
dot icon27/11/2007
Return made up to 05/11/07; full list of members
dot icon30/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon20/12/2006
Return made up to 05/11/06; full list of members
dot icon06/10/2006
Total exemption small company accounts made up to 2005-11-30
dot icon14/12/2005
Return made up to 05/11/05; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon17/03/2005
Registered office changed on 17/03/05 from: 261 church street blackpool lancashire FY1 3PB
dot icon23/11/2004
Return made up to 05/11/04; full list of members
dot icon20/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon25/06/2004
Particulars of mortgage/charge
dot icon08/12/2003
Return made up to 05/11/03; full list of members
dot icon12/08/2003
Total exemption small company accounts made up to 2002-11-30
dot icon07/12/2002
Return made up to 05/11/02; full list of members
dot icon03/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon08/01/2002
Return made up to 05/11/01; full list of members
dot icon27/12/2001
Ad 01/12/01--------- £ si 99@1=99 £ ic 1/100
dot icon27/12/2001
New director appointed
dot icon10/08/2001
Accounts for a dormant company made up to 2000-11-30
dot icon07/08/2001
Certificate of change of name
dot icon18/12/2000
Return made up to 05/11/00; full list of members
dot icon12/11/1999
Secretary resigned
dot icon12/11/1999
Director resigned
dot icon12/11/1999
New secretary appointed
dot icon12/11/1999
New director appointed
dot icon12/11/1999
Registered office changed on 12/11/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR
dot icon05/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2019
dot iconNext confirmation date
05/11/2022
dot iconLast change occurred
31/10/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2019
dot iconNext account date
30/10/2020
dot iconNext due on
30/10/2021
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Jonathan
Director
04/11/1999 - 16/10/2008
2
Miller, Tracy Ilsa
Director
16/10/2008 - 09/10/2017
4
Bridge, Robert John
Director
30/11/2001 - 16/10/2008
5
Elliott, Mark Alan
Director
09/10/2017 - 17/07/2022
3
Elliott, Mark Alan
Director
18/07/2022 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,900
GB LIGHTS PLCGround Floor Baird House Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Support activities for crop production

Comp. code:

12799557

Reg. date:

07/08/2020

Turnover:

-

No. of employees:

-
YOUNGS SCHNAUZERS LIMITED38 Lilac Road, Peterborough, Cambridgeshire PE1 4PR
Liquidation

Category:

Raising of other animals

Comp. code:

11600645

Reg. date:

02/10/2018

Turnover:

-

No. of employees:

-
LANGBANK FORESTRY SERVICES LTDSeneca House/Links Point, Amy Johnson Way, Blackpool, Lancashire FY4 2FF
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

08993777

Reg. date:

11/04/2014

Turnover:

-

No. of employees:

-
A.HUMPHRIES & SON LIMITEDYorkshire House, 18 Chapel Street, Liverpool L3 9AG
Liquidation

Category:

Mixed farming

Comp. code:

00811861

Reg. date:

08/07/1964

Turnover:

-

No. of employees:

-
A.J.HARRIS AND SON(FARMERS)LIMITEDSuite 44, Dunston House, Dunston Road, Chesterfield S41 9QD
Liquidation

Category:

Mixed farming

Comp. code:

00505344

Reg. date:

12/03/1952

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIR ADS LIMITED

AIR ADS LIMITED is an(a) Liquidation company incorporated on 05/11/1999 with the registered office located at Suite 4 Aus Bore House, 19-25 Manchester Road, Wilmslow SK9 1BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIR ADS LIMITED?

toggle

AIR ADS LIMITED is currently Liquidation. It was registered on 05/11/1999 .

Where is AIR ADS LIMITED located?

toggle

AIR ADS LIMITED is registered at Suite 4 Aus Bore House, 19-25 Manchester Road, Wilmslow SK9 1BQ.

What does AIR ADS LIMITED do?

toggle

AIR ADS LIMITED operates in the Freight air transport (51.21 - SIC 2007) sector.

What is the latest filing for AIR ADS LIMITED?

toggle

The latest filing was on 04/08/2025: Liquidators' statement of receipts and payments to 2025-07-02.