AIRCONTROL TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

AIRCONTROL TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00499991

Incorporation date

03/10/1951

Size

Dormant

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/1951)
dot icon10/12/2014
Final Gazette dissolved following liquidation
dot icon10/09/2014
Return of final meeting in a members' voluntary winding up
dot icon19/05/2014
Registered office address changed from PO Box 36, 2 New Star Road Leicester Leicestershire LE4 9JQ on 2014-05-19
dot icon16/05/2014
Declaration of solvency
dot icon16/05/2014
Appointment of a voluntary liquidator
dot icon16/05/2014
Resolutions
dot icon03/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon14/08/2013
Accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon21/08/2012
Termination of appointment of Kathryn Ethel Sena as a secretary on 2012-08-15
dot icon20/08/2012
Termination of appointment of John Andrew Mockler as a director on 2012-08-15
dot icon01/08/2012
Termination of appointment of Charles Eugene Lohwasser as a director on 2012-08-01
dot icon25/07/2012
Second filing of TM01 previously delivered to Companies House
dot icon18/07/2012
Accounts made up to 2012-03-31
dot icon02/07/2012
Termination of appointment of John Joseph Molinelli as a director on 2012-07-01
dot icon02/05/2012
Termination of appointment of Leigh Mark Smith as a director on 2012-04-30
dot icon11/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon19/08/2011
Accounts made up to 2011-03-31
dot icon05/01/2011
Full accounts made up to 2010-03-31
dot icon05/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon06/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon05/01/2010
Register(s) moved to registered inspection location
dot icon04/01/2010
Director's details changed for Charles Eugene Lohwasser on 2010-01-01
dot icon04/01/2010
Register inspection address has been changed
dot icon14/10/2009
Full accounts made up to 2009-03-31
dot icon17/09/2009
Director and secretary's change of particulars / david coley / 21/08/2009
dot icon23/03/2009
Return made up to 02/01/09; full list of members
dot icon29/01/2009
Full accounts made up to 2008-03-31
dot icon09/01/2009
Director appointed david bruce coley
dot icon03/01/2008
Return made up to 02/01/08; full list of members
dot icon03/01/2008
Director's particulars changed
dot icon27/12/2007
Full accounts made up to 2007-03-31
dot icon18/10/2007
New secretary appointed
dot icon17/10/2007
Secretary resigned
dot icon04/10/2007
Director's particulars changed
dot icon04/10/2007
Secretary's particulars changed
dot icon18/04/2007
Accounting reference date extended from 31/12/06 to 31/03/07
dot icon23/02/2007
Director resigned
dot icon10/01/2007
Return made up to 02/01/07; full list of members
dot icon19/12/2006
New director appointed
dot icon11/12/2006
Secretary's particulars changed
dot icon08/12/2006
Secretary's particulars changed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon27/09/2006
Director resigned
dot icon02/08/2006
New secretary appointed
dot icon02/08/2006
Secretary resigned
dot icon02/05/2006
Registered office changed on 02/05/06 from: forum house 12 barnes wallis road segensworth east fareham hampshire PO15 5TT
dot icon20/03/2006
New director appointed
dot icon15/02/2006
New director appointed
dot icon14/02/2006
Director resigned
dot icon05/01/2006
Return made up to 02/01/06; full list of members
dot icon01/11/2005
Full accounts made up to 2004-12-31
dot icon02/09/2005
Resolutions
dot icon02/09/2005
Resolutions
dot icon02/09/2005
Resolutions
dot icon06/05/2005
Secretary's particulars changed
dot icon07/04/2005
Return made up to 02/01/05; full list of members
dot icon04/04/2005
New director appointed
dot icon21/03/2005
New director appointed
dot icon21/03/2005
Director resigned
dot icon21/03/2005
Director resigned
dot icon21/03/2005
Director resigned
dot icon21/01/2005
Director resigned
dot icon11/12/2004
Director's particulars changed
dot icon11/12/2004
Secretary resigned
dot icon11/12/2004
New secretary appointed
dot icon02/11/2004
Full accounts made up to 2003-12-31
dot icon26/08/2004
Director resigned
dot icon09/02/2004
Return made up to 02/01/04; full list of members
dot icon14/12/2003
Secretary resigned
dot icon27/11/2003
New secretary appointed
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon02/09/2003
Location of register of members
dot icon13/05/2003
Auditor's resignation
dot icon29/04/2003
Auditor's resignation
dot icon29/01/2003
Return made up to 02/01/03; full list of members
dot icon20/01/2003
Secretary resigned;director resigned
dot icon20/01/2003
Registered office changed on 20/01/03 from: 111 windmill road sunbury on thames middlesex TW16 7EF
dot icon20/01/2003
New director appointed
dot icon20/01/2003
New director appointed
dot icon20/01/2003
New director appointed
dot icon20/01/2003
New secretary appointed
dot icon20/01/2003
New secretary appointed
dot icon15/01/2003
Declaration of satisfaction of mortgage/charge
dot icon30/05/2002
Full accounts made up to 2001-12-31
dot icon05/03/2002
Return made up to 02/01/02; full list of members
dot icon14/04/2001
Full accounts made up to 2000-12-31
dot icon12/01/2001
Return made up to 02/01/01; full list of members
dot icon11/10/2000
Full accounts made up to 1999-12-31
dot icon27/01/2000
Return made up to 02/01/00; full list of members
dot icon17/12/1999
Particulars of mortgage/charge
dot icon14/12/1999
Certificate of change of name
dot icon01/12/1999
Resolutions
dot icon01/12/1999
Resolutions
dot icon11/11/1999
Declaration of assistance for shares acquisition
dot icon08/11/1999
Director resigned
dot icon20/09/1999
Full accounts made up to 1998-12-31
dot icon15/01/1999
Return made up to 02/01/99; full list of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon22/10/1998
Auditor's resignation
dot icon07/08/1998
New director appointed
dot icon31/01/1998
Resolutions
dot icon16/01/1998
Full accounts made up to 1997-04-30
dot icon16/01/1998
Return made up to 02/01/98; no change of members
dot icon09/01/1998
New secretary appointed
dot icon15/12/1997
Secretary resigned
dot icon15/07/1997
Accounting reference date shortened from 30/04/98 to 31/12/97
dot icon08/05/1997
Director resigned
dot icon13/01/1997
Full accounts made up to 1996-04-30
dot icon13/01/1997
Return made up to 02/01/97; no change of members
dot icon12/01/1996
Full accounts made up to 1995-04-30
dot icon12/01/1996
Return made up to 02/01/96; full list of members
dot icon24/02/1995
Director resigned
dot icon24/02/1995
Director resigned
dot icon19/01/1995
Full accounts made up to 1994-04-30
dot icon19/01/1995
Return made up to 02/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/11/1994
Director's particulars changed
dot icon22/04/1994
Resolutions
dot icon21/01/1994
Full accounts made up to 1993-05-03
dot icon21/01/1994
Return made up to 02/01/94; no change of members
dot icon23/12/1993
Director's particulars changed
dot icon20/01/1993
Full accounts made up to 1992-04-30
dot icon20/01/1993
Return made up to 02/01/93; full list of members
dot icon21/12/1992
Resolutions
dot icon24/01/1992
Full accounts made up to 1991-04-30
dot icon24/01/1992
Return made up to 02/01/92; no change of members
dot icon02/09/1991
New director appointed
dot icon25/06/1991
Director resigned
dot icon11/05/1991
Declaration of satisfaction of mortgage/charge
dot icon11/05/1991
Declaration of satisfaction of mortgage/charge
dot icon25/04/1991
New director appointed
dot icon01/03/1991
Director resigned
dot icon15/02/1991
Full accounts made up to 1990-04-30
dot icon15/02/1991
Return made up to 21/12/90; no change of members
dot icon04/02/1991
New director appointed
dot icon04/04/1990
Full accounts made up to 1989-04-30
dot icon04/04/1990
Return made up to 02/01/90; full list of members
dot icon09/01/1990
New director appointed
dot icon06/09/1989
New director appointed
dot icon03/02/1989
Return made up to 03/01/89; full list of members
dot icon03/02/1989
Full accounts made up to 1988-04-30
dot icon20/12/1988
Secretary resigned;new secretary appointed
dot icon10/05/1988
New director appointed
dot icon01/02/1988
Return made up to 01/09/87; full list of members
dot icon01/02/1988
Full accounts made up to 1987-04-30
dot icon11/01/1988
Director resigned
dot icon28/05/1987
Registered office changed on 28/05/87 from: addlestone road weybridge surrey KT15 2QR
dot icon14/05/1987
Full accounts made up to 1986-04-30
dot icon14/05/1987
Return made up to 16/09/86; full list of members
dot icon03/04/1987
New director appointed
dot icon03/04/1987
Director resigned;new director appointed
dot icon03/04/1987
Secretary resigned;new secretary appointed
dot icon03/04/1987
New director appointed
dot icon03/04/1987
New director appointed
dot icon03/07/1986
Registered office changed on 03/07/86 from: clipstone house hospital road hounslow middlesex TW3 3HT
dot icon03/10/1951
Miscellaneous
dot icon03/10/1951
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2013
dot iconLast change occurred
31/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2013
dot iconNext account date
31/03/2014
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coley, David Bruce
Secretary
04/10/2007 - Present
26
Westmoreland, Dean Adrian
Secretary
25/10/2004 - 02/08/2006
15
Lambert, David James
Director
23/04/1998 - 16/02/2005
2
Sena, Kathryn Ethel
Secretary
14/11/2003 - 15/08/2012
27
Haworth, Russell David
Director
13/02/2006 - 31/08/2006
47

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 AIRCONTROL TECHNOLOGIES LIMITED

AIRCONTROL TECHNOLOGIES LIMITED is an(a) Dissolved company incorporated on 03/10/1951 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 2 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 AIRCONTROL TECHNOLOGIES LIMITED?

toggle

AIRCONTROL TECHNOLOGIES LIMITED is currently Dissolved. It was registered on 03/10/1951 and dissolved on 10/12/2014.

Where is AIRCONTROL TECHNOLOGIES LIMITED located?

toggle

AIRCONTROL TECHNOLOGIES LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does AIRCONTROL TECHNOLOGIES LIMITED do?

toggle

AIRCONTROL TECHNOLOGIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AIRCONTROL TECHNOLOGIES LIMITED?

toggle

The latest filing was on 10/12/2014: Final Gazette dissolved following liquidation.