AIREDALE BLIND AND SHUTTER CO LIMITED

Register to unlock more data on OkredoRegister

AIREDALE BLIND AND SHUTTER CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02560600

Incorporation date

20/11/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

Unit B Shipley Wharfe, Wharf Street, Shipley, West Yorkshire BD17 7DWCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1990)
dot icon14/02/2012
Final Gazette dissolved following liquidation
dot icon14/11/2011
Return of final meeting in a creditors' voluntary winding up
dot icon17/08/2011
Liquidators' statement of receipts and payments to 2011-06-08
dot icon25/04/2011
Notice of ceasing to act as a voluntary liquidator
dot icon25/04/2011
Insolvency court order
dot icon25/04/2011
Appointment of a voluntary liquidator
dot icon24/06/2010
Resolutions
dot icon14/06/2010
Statement of affairs with form 4.19
dot icon14/06/2010
Appointment of a voluntary liquidator
dot icon26/05/2010
Registered office address changed from Unit 10 Qf Industrial Estate Wellington Street Bradford West Yorkshire BD4 8BW on 2010-05-27
dot icon17/02/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon17/02/2010
Register inspection address has been changed
dot icon17/02/2010
Director's details changed for Stephen Harold Hill on 2010-02-18
dot icon17/02/2010
Secretary's details changed for Marlene Battersby on 2010-02-18
dot icon17/02/2010
Director's details changed for Keith Fredrick Battersby on 2010-02-18
dot icon17/02/2010
Director's details changed for Marlene Battersby on 2010-02-18
dot icon03/12/2009
Annual return made up to 2008-11-21 with full list of shareholders
dot icon03/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon24/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon29/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon04/02/2008
Return made up to 21/11/07; no change of members
dot icon04/02/2008
Location of register of members address changed
dot icon04/02/2008
Location of debenture register address changed
dot icon07/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon27/11/2006
Return made up to 21/11/06; full list of members
dot icon01/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon25/01/2006
Return made up to 21/11/05; full list of members
dot icon01/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon13/02/2005
Return made up to 21/11/04; full list of members
dot icon13/02/2005
Registered office changed on 14/02/05
dot icon02/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon09/01/2004
Return made up to 21/11/03; no change of members
dot icon08/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon05/12/2002
Return made up to 21/11/02; full list of members
dot icon26/02/2002
Total exemption small company accounts made up to 2001-04-30
dot icon26/11/2001
Return made up to 21/11/01; full list of members
dot icon26/11/2001
Director's particulars changed
dot icon12/11/2001
New director appointed
dot icon22/11/2000
Return made up to 21/11/00; full list of members
dot icon23/10/2000
Accounts for a small company made up to 2000-04-30
dot icon02/03/2000
Accounts for a small company made up to 1999-04-30
dot icon25/11/1999
Return made up to 21/11/99; full list of members
dot icon22/02/1999
Accounts for a small company made up to 1998-04-30
dot icon17/11/1998
Return made up to 21/11/98; no change of members
dot icon08/12/1997
Return made up to 21/11/97; full list of members
dot icon06/10/1997
Accounts for a small company made up to 1997-04-30
dot icon23/09/1997
Accounting reference date extended from 31/01/97 to 30/04/97
dot icon02/12/1996
Accounts for a small company made up to 1996-01-31
dot icon28/11/1996
Return made up to 21/11/96; no change of members
dot icon30/11/1995
Accounts for a small company made up to 1995-01-31
dot icon08/11/1995
Return made up to 21/11/95; no change of members
dot icon29/01/1995
Return made up to 21/11/94; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Accounts for a small company made up to 1994-01-31
dot icon30/11/1993
Return made up to 21/11/93; no change of members
dot icon03/08/1993
Accounts for a small company made up to 1993-01-31
dot icon25/11/1992
Return made up to 21/11/92; no change of members
dot icon23/09/1992
Accounts for a small company made up to 1992-01-31
dot icon15/04/1992
Return made up to 21/11/91; full list of members
dot icon17/04/1991
Accounting reference date notified as 31/01
dot icon26/03/1991
Secretary resigned;new secretary appointed
dot icon26/03/1991
Director resigned;new director appointed
dot icon26/03/1991
Registered office changed on 27/03/91 from: shaibern house 28 scrutton street london EC2A 4RQ
dot icon26/02/1991
Certificate of change of name
dot icon20/11/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
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
Hill, Stephen Harold
Director
08/11/2001 - Present
-

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 AIREDALE BLIND AND SHUTTER CO LIMITED

AIREDALE BLIND AND SHUTTER CO LIMITED is an(a) Dissolved company incorporated on 20/11/1990 with the registered office located at Unit B Shipley Wharfe, Wharf Street, Shipley, West Yorkshire BD17 7DW. 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 AIREDALE BLIND AND SHUTTER CO LIMITED?

toggle

AIREDALE BLIND AND SHUTTER CO LIMITED is currently Dissolved. It was registered on 20/11/1990 and dissolved on 14/02/2012.

Where is AIREDALE BLIND AND SHUTTER CO LIMITED located?

toggle

AIREDALE BLIND AND SHUTTER CO LIMITED is registered at Unit B Shipley Wharfe, Wharf Street, Shipley, West Yorkshire BD17 7DW.

What does AIREDALE BLIND AND SHUTTER CO LIMITED do?

toggle

AIREDALE BLIND AND SHUTTER CO LIMITED operates in the Manufacture of basic iron and steel and of ferro-alloys (27.10 - SIC 2003) sector.

What is the latest filing for AIREDALE BLIND AND SHUTTER CO LIMITED?

toggle

The latest filing was on 14/02/2012: Final Gazette dissolved following liquidation.