AIRDROME PARTS CO.,LIMITED

Register to unlock more data on OkredoRegister

AIRDROME PARTS CO.,LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04976863

Incorporation date

26/11/2003

Size

Dormant

Contacts

Registered address

Registered address

Sps Technologies Ltd 191 Barkby Road, Troon Industrial Area, Leicester LE4 9HXCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/2003)
dot icon14/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon27/12/2022
First Gazette notice for voluntary strike-off
dot icon15/12/2022
Application to strike the company off the register
dot icon12/12/2022
Resolutions
dot icon12/12/2022
Memorandum and Articles of Association
dot icon01/12/2021
Compulsory strike-off action has been discontinued
dot icon30/11/2021
First Gazette notice for compulsory strike-off
dot icon29/11/2021
Confirmation statement made on 2021-11-26 with no updates
dot icon24/11/2021
Accounts for a dormant company made up to 2020-12-27
dot icon27/08/2021
Appointment of Ms Anna Armagno as a director on 2021-08-26
dot icon27/08/2021
Termination of appointment of Inderjit Kumar Rattu as a director on 2021-08-26
dot icon27/08/2021
Appointment of Mr Neil David Roebuck as a director on 2021-08-26
dot icon30/04/2021
Registered office address changed from 2 Chariot Way Glebe Farm Industrial Estate Rugby Warwickshire CV21 1DA to Sps Technologies Ltd 191 Barkby Road Troon Industrial Area Leicester LE4 9HX on 2021-04-30
dot icon22/02/2021
Confirmation statement made on 2020-11-26 with no updates
dot icon18/02/2021
Accounts for a dormant company made up to 2019-12-29
dot icon23/01/2020
Confirmation statement made on 2019-11-26 with no updates
dot icon10/10/2019
Accounts for a dormant company made up to 2018-12-30
dot icon20/02/2019
Appointment of Mr Inderjit Kumar Rattu as a director on 2019-02-15
dot icon21/12/2018
Confirmation statement made on 2018-11-26 with no updates
dot icon21/12/2018
Termination of appointment of Monika Anna Bailey as a director on 2018-12-21
dot icon21/12/2018
Termination of appointment of Monika Anna Bailey as a secretary on 2018-12-21
dot icon13/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/02/2018
Confirmation statement made on 2017-11-26 with no updates
dot icon16/11/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/01/2017
Accounts for a dormant company made up to 2016-03-31
dot icon03/01/2017
Confirmation statement made on 2016-11-26 with updates
dot icon23/05/2016
Current accounting period shortened from 2017-03-31 to 2016-12-31
dot icon29/02/2016
Accounts for a dormant company made up to 2015-03-31
dot icon22/01/2016
Annual return made up to 2015-11-26 with full list of shareholders
dot icon18/11/2015
Appointment of Mrs Janet Freeman-Massey as a secretary on 2015-09-25
dot icon09/09/2015
Appointment of Mrs Monika Anna Bailey as a director on 2015-05-25
dot icon07/09/2015
Termination of appointment of David Waring as a director on 2015-05-26
dot icon12/02/2015
Annual return made up to 2014-11-26 with full list of shareholders
dot icon13/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon10/11/2014
Secretary's details changed for Mrs Monika Anna Frankow on 2014-11-10
dot icon10/01/2014
Annual return made up to 2013-11-26 with full list of shareholders
dot icon06/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/01/2013
Annual return made up to 2012-11-26 with full list of shareholders
dot icon10/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon29/11/2012
Appointment of Mr David Waring as a director
dot icon29/11/2012
Termination of appointment of Sean Barrett as a director
dot icon13/04/2012
Termination of appointment of Kevin Stein as a director
dot icon13/04/2012
Termination of appointment of Shawn Hagel as a director
dot icon13/04/2012
Termination of appointment of Roger Cooke as a director
dot icon13/04/2012
Termination of appointment of Russell Pattee as a director
dot icon13/04/2012
Termination of appointment of Steven Blackmore as a director
dot icon13/04/2012
Termination of appointment of Roger Becker as a director
dot icon14/02/2012
Group of companies' accounts made up to 2011-03-31
dot icon19/01/2012
Annual return made up to 2011-11-26 with full list of shareholders
dot icon19/01/2012
Director's details changed for Mr Sean Colin Barrett on 2011-01-19
dot icon19/01/2012
Register inspection address has been changed from 2 Chariot Way Glebe Farm Industrial Estate Rugby Warwickshire CV21 1DA United Kingdom
dot icon14/02/2011
Annual return made up to 2010-11-26 with full list of shareholders
dot icon22/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon12/03/2010
Appointment of Mrs Monika Anna Frankow as a secretary
dot icon12/03/2010
Termination of appointment of Michael Wallis as a secretary
dot icon20/12/2009
Group of companies' accounts made up to 2009-03-31
dot icon01/12/2009
Annual return made up to 2009-11-26 with full list of shareholders
dot icon01/12/2009
Register(s) moved to registered inspection location
dot icon01/12/2009
Register inspection address has been changed
dot icon01/12/2009
Director's details changed for Mr Sean Colin Barrett on 2009-12-01
dot icon01/12/2009
Director's details changed for Mrs Shawn Rene Hagel on 2009-12-01
dot icon02/07/2009
Director's change of particulars / steven blackmore / 01/07/2009
dot icon01/07/2009
Director's change of particulars / kevin stein / 01/07/2009
dot icon25/06/2009
Director appointed mr roger paul becker
dot icon25/06/2009
Director appointed mr steven blackmore
dot icon24/06/2009
Director appointed mr russell scott pattee
dot icon18/06/2009
Director appointed mr kevin michael stein
dot icon18/06/2009
Appointment terminated director steven hackett
dot icon12/05/2009
Auditor's resignation
dot icon22/01/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009 alignment with parent or subsidiary
dot icon02/12/2008
Return made up to 26/11/08; full list of members
dot icon27/11/2008
Resolutions
dot icon19/11/2008
Director appointed mr sean colin barrett
dot icon19/11/2008
Secretary appointed mr michael raymond wallis
dot icon13/10/2008
Appointment terminated director paul lovoi
dot icon13/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon07/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/10/2008
Appointment terminated director and secretary james eaton
dot icon06/10/2008
Secretary appointed paul edelstyn
dot icon06/10/2008
Director appointed shawn rene hagel
dot icon06/10/2008
Director appointed steven glen hackett
dot icon06/10/2008
Director appointed roger anthony cooke
dot icon16/01/2008
Return made up to 26/11/07; full list of members
dot icon01/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon21/12/2006
Auditor's resignation
dot icon13/12/2006
Return made up to 26/11/06; full list of members
dot icon13/12/2006
Secretary's particulars changed;director's particulars changed
dot icon04/12/2006
Full accounts made up to 2005-12-31
dot icon26/01/2006
Director's particulars changed
dot icon26/01/2006
Secretary's particulars changed;director's particulars changed
dot icon26/01/2006
Return made up to 26/11/05; full list of members
dot icon28/09/2005
Full accounts made up to 2004-12-31
dot icon03/06/2005
Return made up to 26/11/04; full list of members
dot icon17/05/2005
Strike-off action suspended
dot icon17/05/2005
First Gazette notice for compulsory strike-off
dot icon21/01/2005
Accounting reference date extended from 30/11/04 to 31/12/04
dot icon01/04/2004
New secretary appointed
dot icon01/04/2004
Registered office changed on 01/04/04 from: holland court the close norwich norfolk NR1 4DX
dot icon01/04/2004
Secretary resigned
dot icon30/03/2004
Particulars of mortgage/charge
dot icon30/03/2004
Director resigned
dot icon30/03/2004
Director resigned
dot icon22/03/2004
New director appointed
dot icon22/03/2004
Memorandum and Articles of Association
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Resolutions
dot icon22/03/2004
New director appointed
dot icon04/03/2004
Certificate of change of name
dot icon06/02/2004
Certificate of change of name
dot icon26/11/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/12/2020
dot iconLast change occurred
27/12/2020

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/12/2020
dot iconNext account date
27/12/2021
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wallis, Michael Raymond
Secretary
07/11/2008 - 12/03/2010
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 AIRDROME PARTS CO.,LIMITED

AIRDROME PARTS CO.,LIMITED is an(a) Dissolved company incorporated on 26/11/2003 with the registered office located at Sps Technologies Ltd 191 Barkby Road, Troon Industrial Area, Leicester LE4 9HX. There is currently no 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 AIRDROME PARTS CO.,LIMITED?

toggle

AIRDROME PARTS CO.,LIMITED is currently Dissolved. It was registered on 26/11/2003 and dissolved on 14/03/2023.

Where is AIRDROME PARTS CO.,LIMITED located?

toggle

AIRDROME PARTS CO.,LIMITED is registered at Sps Technologies Ltd 191 Barkby Road, Troon Industrial Area, Leicester LE4 9HX.

What does AIRDROME PARTS CO.,LIMITED do?

toggle

AIRDROME PARTS CO.,LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AIRDROME PARTS CO.,LIMITED?

toggle

The latest filing was on 14/03/2023: Final Gazette dissolved via voluntary strike-off.