AIREVILLE LIMITED

Register to unlock more data on OkredoRegister

AIREVILLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03705960

Incorporation date

27/01/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TACopy
copy info iconCopy
See on map
Latest events (Record since 27/01/1999)
dot icon19/12/2023
Final Gazette dissolved following liquidation
dot icon19/09/2023
Return of final meeting in a members' voluntary winding up
dot icon13/09/2022
Registered office address changed from Sunnyside Farm White Hill Lane Lothersdale Keighley West Yorkshire BD20 8HU to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 2022-09-13
dot icon12/09/2022
Appointment of a voluntary liquidator
dot icon12/09/2022
Resolutions
dot icon12/09/2022
Declaration of solvency
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with updates
dot icon18/03/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/02/2022
Previous accounting period extended from 2021-06-30 to 2021-12-30
dot icon10/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon16/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon02/02/2021
Confirmation statement made on 2021-01-15 with updates
dot icon21/04/2020
Appointment of Mrs Jane Louisa Gibson as a director on 2020-04-15
dot icon27/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon11/02/2019
Satisfaction of charge 6 in full
dot icon11/02/2019
Satisfaction of charge 5 in full
dot icon18/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon07/02/2018
Confirmation statement made on 2018-01-27 with no updates
dot icon26/01/2018
Total exemption full accounts made up to 2017-06-30
dot icon30/01/2017
Confirmation statement made on 2017-01-27 with updates
dot icon04/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon15/02/2016
Annual return made up to 2016-01-27 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon10/03/2015
Annual return made up to 2015-01-27 with full list of shareholders
dot icon28/10/2014
Previous accounting period extended from 2014-01-31 to 2014-06-30
dot icon30/01/2014
Annual return made up to 2014-01-27 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon31/01/2013
Annual return made up to 2013-01-27 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon20/02/2012
Annual return made up to 2012-01-27 with full list of shareholders
dot icon20/02/2012
Director's details changed for Russell Howard Gibson on 2011-04-01
dot icon01/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/04/2011
Registered office address changed from the Maltings Carr Head Lane Cowling Keighley West Yorkshire BD22 0LD on 2011-04-18
dot icon18/02/2011
Annual return made up to 2011-01-27 with full list of shareholders
dot icon29/10/2010
Particulars of a mortgage or charge / charge no: 5
dot icon29/10/2010
Particulars of a mortgage or charge / charge no: 6
dot icon21/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon04/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon05/08/2010
Appointment of Jane Gibson as a secretary
dot icon05/08/2010
Termination of appointment of Russell Gibson as a secretary
dot icon15/02/2010
Annual return made up to 2010-01-27 with full list of shareholders
dot icon21/11/2009
Termination of appointment of Howard Gibson as a director
dot icon15/09/2009
Total exemption small company accounts made up to 2009-01-31
dot icon03/02/2009
Return made up to 27/01/09; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon19/02/2008
Return made up to 27/01/08; full list of members
dot icon19/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon06/02/2007
Return made up to 27/01/07; full list of members
dot icon14/07/2006
Total exemption small company accounts made up to 2006-01-31
dot icon08/02/2006
Particulars of mortgage/charge
dot icon23/01/2006
Return made up to 27/01/06; full list of members
dot icon20/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon18/03/2005
Return made up to 27/01/05; full list of members; amend
dot icon18/02/2005
Return made up to 27/01/05; full list of members
dot icon29/04/2004
Total exemption small company accounts made up to 2004-01-31
dot icon17/02/2004
Return made up to 27/01/04; full list of members
dot icon17/07/2003
Total exemption small company accounts made up to 2003-01-31
dot icon11/02/2003
Return made up to 27/01/03; full list of members
dot icon02/05/2002
Total exemption small company accounts made up to 2002-01-31
dot icon12/02/2002
Return made up to 27/01/02; full list of members
dot icon01/08/2001
Memorandum and Articles of Association
dot icon23/07/2001
Certificate of re-registration from Unlimited to Limited
dot icon23/07/2001
Re-registration of Memorandum and Articles
dot icon23/07/2001
Application for reregistration from UNLTD to LTD
dot icon23/07/2001
Resolutions
dot icon08/02/2001
Return made up to 27/01/01; full list of members
dot icon05/06/2000
Registered office changed on 05/06/00 from: 10 aireville close keighley west yorkshire BD20 6EG
dot icon03/02/2000
Return made up to 27/01/00; full list of members
dot icon22/04/1999
Director's particulars changed
dot icon10/02/1999
Registered office changed on 10/02/99 from: 7 devonshire square london EC2M 4YH
dot icon10/02/1999
New director appointed
dot icon10/02/1999
New secretary appointed;new director appointed
dot icon27/01/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£229,811.00

Confirmation

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

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
965.29K
-
0.00
229.81K
-
2021
4
965.29K
-
0.00
229.81K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

965.29K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

229.81K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Jane Louisa Gibson
Director
15/04/2020 - Present
7
Gibson, Russell Howard
Director
29/01/1999 - Present
11
Gibson, Howard Thomas
Director
29/01/1999 - 13/10/2009
2
Gibson, Jane
Secretary
05/08/2010 - Present
-
Gibson, Russell Howard
Secretary
29/01/1999 - 05/08/2010
1

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

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About AIREVILLE LIMITED

AIREVILLE LIMITED is an(a) Dissolved company incorporated on 27/01/1999 with the registered office located at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AIREVILLE LIMITED?

toggle

AIREVILLE LIMITED is currently Dissolved. It was registered on 27/01/1999 and dissolved on 19/12/2023.

Where is AIREVILLE LIMITED located?

toggle

AIREVILLE LIMITED is registered at Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA.

What does AIREVILLE LIMITED do?

toggle

AIREVILLE LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does AIREVILLE LIMITED have?

toggle

AIREVILLE LIMITED had 4 employees in 2021.

What is the latest filing for AIREVILLE LIMITED?

toggle

The latest filing was on 19/12/2023: Final Gazette dissolved following liquidation.