AIREDALE SHEET METAL LIMITED

Register to unlock more data on OkredoRegister

AIREDALE SHEET METAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01276842

Incorporation date

13/09/1976

Size

Dormant

Contacts

Registered address

Registered address

Rawdon Factory, Leeds Road, Rawdon, Leeds LS19 6JYCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1976)
dot icon20/09/2022
Final Gazette dissolved via voluntary strike-off
dot icon05/07/2022
First Gazette notice for voluntary strike-off
dot icon24/06/2022
Application to strike the company off the register
dot icon29/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon18/03/2022
Statement of capital on 2022-03-18
dot icon18/03/2022
Statement by Directors
dot icon18/03/2022
Solvency Statement dated 14/03/22
dot icon18/03/2022
Resolutions
dot icon17/03/2022
Satisfaction of charge 2 in full
dot icon23/11/2021
Appointment of Mr Jonas Caino Obodoefuna as a director on 2021-11-01
dot icon29/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon10/09/2021
Termination of appointment of Anthony Cole as a director on 2021-09-10
dot icon18/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon08/05/2021
Termination of appointment of Scott Miller as a director on 2021-05-01
dot icon22/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon23/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon07/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon10/08/2018
Withdrawal of a person with significant control statement on 2018-08-10
dot icon06/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon17/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon11/08/2017
Notification of Airedale International Air Conditioning Ltd as a person with significant control on 2016-04-06
dot icon18/05/2017
Appointment of Mr Scott Miller as a director on 2017-05-15
dot icon16/05/2017
Appointment of Mr Steven Joyce as a director on 2017-05-15
dot icon23/03/2017
Appointment of Mr Anthony Cole as a director on 2017-03-20
dot icon05/10/2016
Termination of appointment of Clive Parkman as a director on 2016-09-15
dot icon25/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon15/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon18/07/2016
Appointment of Mr Simon Andrew Thorburn as a secretary on 2016-07-18
dot icon18/07/2016
Termination of appointment of John Eric Clegg as a secretary on 2016-07-18
dot icon18/07/2016
Termination of appointment of Stephen Michael Dicks as a director on 2016-06-30
dot icon04/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon28/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon15/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon06/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon28/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon17/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon13/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon18/10/2011
Appointment of Mr Clive Parkman as a director
dot icon18/10/2011
Appointment of Mr Stephen Michael Dicks as a director
dot icon18/10/2011
Termination of appointment of Timothy Rintelman as a director
dot icon18/10/2011
Termination of appointment of Thomas Marry as a director
dot icon18/10/2011
Termination of appointment of Michael Lucarelli as a director
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon24/08/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon24/08/2011
Secretary's details changed for Mr John Eric Clegg on 2011-08-24
dot icon10/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon20/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon04/02/2010
Appointment of Mr Michael Lucarelli as a director
dot icon04/02/2010
Appointment of Mr Thomas Marry as a director
dot icon04/02/2010
Termination of appointment of Bradley Richardson as a director
dot icon20/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon18/08/2009
Return made up to 10/08/09; full list of members
dot icon09/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon04/09/2008
Return made up to 10/08/08; full list of members
dot icon29/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon16/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon06/09/2007
Return made up to 10/08/07; full list of members
dot icon06/09/2007
Director resigned
dot icon02/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon29/09/2006
New secretary appointed
dot icon20/09/2006
Secretary resigned;director resigned
dot icon24/08/2006
Return made up to 10/08/06; full list of members
dot icon15/09/2005
Full accounts made up to 2004-12-31
dot icon16/08/2005
Return made up to 10/08/05; full list of members
dot icon31/05/2005
New director appointed
dot icon23/05/2005
New director appointed
dot icon23/05/2005
New director appointed
dot icon20/05/2005
Director resigned
dot icon20/05/2005
Director resigned
dot icon15/09/2004
Full accounts made up to 2003-12-31
dot icon26/08/2004
Return made up to 10/08/04; full list of members
dot icon09/09/2003
Return made up to 10/08/03; full list of members
dot icon12/08/2003
Full accounts made up to 2002-12-31
dot icon23/08/2002
Return made up to 10/08/02; full list of members
dot icon15/05/2002
Full accounts made up to 2001-12-31
dot icon28/09/2001
Return made up to 10/08/01; full list of members
dot icon22/05/2001
Full accounts made up to 2000-12-31
dot icon20/10/2000
Full accounts made up to 1999-12-31
dot icon21/08/2000
Return made up to 10/08/00; full list of members
dot icon06/09/1999
Return made up to 10/08/99; no change of members
dot icon24/06/1999
Full accounts made up to 1998-12-31
dot icon04/09/1998
Return made up to 10/08/98; full list of members
dot icon12/08/1998
Director resigned
dot icon01/07/1998
Full accounts made up to 1997-12-31
dot icon04/09/1997
Return made up to 10/08/97; no change of members
dot icon17/07/1997
Full accounts made up to 1996-12-31
dot icon15/08/1996
Return made up to 10/08/96; no change of members
dot icon23/07/1996
Full accounts made up to 1995-12-31
dot icon21/09/1995
Full accounts made up to 1994-12-31
dot icon31/08/1995
Return made up to 10/08/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Full accounts made up to 1993-12-31
dot icon30/08/1994
Return made up to 10/08/94; no change of members
dot icon31/08/1993
Full accounts made up to 1992-12-31
dot icon31/08/1993
Return made up to 10/08/93; no change of members
dot icon14/01/1993
Secretary resigned;director resigned
dot icon14/01/1993
New secretary appointed
dot icon20/10/1992
Full accounts made up to 1991-12-31
dot icon26/08/1992
Return made up to 10/08/92; full list of members
dot icon19/10/1991
Declaration of satisfaction of mortgage/charge
dot icon20/08/1991
Full accounts made up to 1990-12-31
dot icon20/08/1991
Return made up to 10/08/91; no change of members
dot icon27/09/1990
Full accounts made up to 1989-12-31
dot icon27/09/1990
Return made up to 10/08/90; full list of members
dot icon30/04/1990
New director appointed
dot icon11/10/1989
Director resigned
dot icon18/08/1989
Return made up to 18/07/89; full list of members
dot icon08/08/1989
Full accounts made up to 1988-12-31
dot icon01/08/1989
Registered office changed on 01/08/89 from: clayton wood rise west park leeds LS16 6RF
dot icon24/04/1989
Particulars of mortgage/charge
dot icon19/01/1989
Director resigned
dot icon18/11/1988
New director appointed
dot icon22/09/1988
Full accounts made up to 1987-12-31
dot icon22/09/1988
Return made up to 14/07/88; full list of members
dot icon06/08/1987
Full accounts made up to 1986-12-31
dot icon06/08/1987
Return made up to 18/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon17/12/1986
Full accounts made up to 1985-12-31
dot icon17/12/1986
Return made up to 06/08/86; full list of members
dot icon13/09/1976
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dicks, Stephen Michael
Director
15/10/2011 - 30/06/2016
3
Richardson, Bradley Charles
Director
30/04/2005 - 12/11/2009
10
Joyce, Steven
Director
15/05/2017 - Present
5
Parkman, Clive
Director
15/10/2011 - 15/09/2016
9
Obodoefuna, Jonas Caino
Director
01/11/2021 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

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 SHEET METAL LIMITED

AIREDALE SHEET METAL LIMITED is an(a) Dissolved company incorporated on 13/09/1976 with the registered office located at Rawdon Factory, Leeds Road, Rawdon, Leeds LS19 6JY. 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 AIREDALE SHEET METAL LIMITED?

toggle

AIREDALE SHEET METAL LIMITED is currently Dissolved. It was registered on 13/09/1976 and dissolved on 20/09/2022.

Where is AIREDALE SHEET METAL LIMITED located?

toggle

AIREDALE SHEET METAL LIMITED is registered at Rawdon Factory, Leeds Road, Rawdon, Leeds LS19 6JY.

What does AIREDALE SHEET METAL LIMITED do?

toggle

AIREDALE SHEET METAL LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for AIREDALE SHEET METAL LIMITED?

toggle

The latest filing was on 20/09/2022: Final Gazette dissolved via voluntary strike-off.