AIRFOIL TECHNOLOGIES INTERNATIONAL-UK LTD

Register to unlock more data on OkredoRegister

AIRFOIL TECHNOLOGIES INTERNATIONAL-UK LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02032921

Incorporation date

30/06/1986

Size

Full

Contacts

Registered address

Registered address

CO ERNST & YOUNG LLP, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/1986)
dot icon06/10/2015
Restoration by order of the court
dot icon21/09/2013
Final Gazette dissolved following liquidation
dot icon21/06/2013
Return of final meeting in a members' voluntary winding up
dot icon18/04/2013
Register inspection address has been changed from C/O Ge Aviation Uk Cheltenham Road Bishops Cleeve Cheltenham Gloucestershire GL52 8SF
dot icon11/04/2013
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon07/01/2013
Registered office address changed from , C/O Ge Aviation, Sovereign Court 635 Sipson Road, West Drayton, Middlesex, UB7 0JE on 2013-01-07
dot icon03/01/2013
Declaration of solvency
dot icon03/01/2013
Appointment of a voluntary liquidator
dot icon03/01/2013
Resolutions
dot icon26/07/2012
Secretary's details changed for Bruce Alastair Mcalister on 2012-07-01
dot icon30/04/2012
Annual return made up to 2012-04-28 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon05/09/2011
Miscellaneous
dot icon28/04/2011
Annual return made up to 2011-04-28 with full list of shareholders
dot icon31/01/2011
Full accounts made up to 2009-12-31
dot icon04/08/2010
Statement of company's objects
dot icon27/07/2010
Statement of capital following an allotment of shares on 2010-07-08
dot icon27/07/2010
Resolutions
dot icon17/05/2010
Secretary's details changed for Bruce Alastair Mcalister on 2010-02-18
dot icon29/04/2010
Annual return made up to 2010-04-28 with full list of shareholders
dot icon25/02/2010
Register(s) moved to registered inspection location
dot icon24/02/2010
Register inspection address has been changed
dot icon22/02/2010
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon16/02/2010
Full accounts made up to 2008-12-31
dot icon29/01/2010
Registered office address changed from , High Holborn Road, Codnor, Ripley, Derbyshire, DE5 3NW on 2010-01-29
dot icon19/10/2009
Annual return made up to 2009-09-17 with full list of shareholders
dot icon17/08/2009
Full accounts made up to 2007-12-31
dot icon26/05/2009
First Gazette notice for compulsory strike-off
dot icon22/04/2009
Director appointed robert edward mcewan
dot icon09/04/2009
Appointment terminated secretary robert rodems
dot icon09/04/2009
Appointment terminated director james moss
dot icon09/04/2009
Appointment terminated director frank mocilnikar
dot icon09/04/2009
Secretary appointed bruce alastair mcalister
dot icon09/04/2009
Director appointed charles quentin hughes
dot icon22/09/2008
Return made up to 17/09/08; no change of members
dot icon22/09/2008
Full accounts made up to 2006-12-31
dot icon26/11/2007
Return made up to 19/07/07; no change of members
dot icon11/11/2006
Full accounts made up to 2005-12-25
dot icon07/11/2006
New director appointed
dot icon07/11/2006
New secretary appointed
dot icon17/08/2006
Secretary resigned
dot icon27/07/2006
Return made up to 19/07/06; full list of members
dot icon23/12/2005
Full accounts made up to 2004-12-26
dot icon18/07/2005
Return made up to 19/07/05; full list of members
dot icon21/01/2005
Full accounts made up to 2003-12-28
dot icon22/11/2004
Secretary resigned
dot icon10/11/2004
New secretary appointed
dot icon27/08/2004
Return made up to 19/07/04; full list of members
dot icon28/10/2003
Director resigned
dot icon22/10/2003
Full accounts made up to 2002-12-29
dot icon15/10/2003
Secretary resigned
dot icon15/10/2003
New secretary appointed
dot icon16/09/2003
Return made up to 19/07/03; no change of members
dot icon13/08/2003
Certificate of change of name
dot icon01/04/2003
Full accounts made up to 2001-12-30
dot icon04/03/2003
Director resigned
dot icon04/03/2003
New director appointed
dot icon24/02/2003
Auditor's resignation
dot icon01/11/2002
Delivery ext'd 3 mth 31/12/01
dot icon02/08/2002
Return made up to 19/07/02; no change of members
dot icon19/10/2001
Full accounts made up to 2000-12-31
dot icon28/07/2001
Return made up to 19/07/01; full list of members
dot icon04/10/2000
Full accounts made up to 1999-12-31
dot icon15/08/2000
Return made up to 19/07/00; full list of members
dot icon14/03/2000
Full accounts made up to 1998-12-31
dot icon28/10/1999
Delivery ext'd 3 mth 27/12/98
dot icon26/08/1999
Return made up to 19/07/99; no change of members
dot icon26/07/1999
Full accounts made up to 1997-12-28
dot icon23/07/1999
Director resigned
dot icon23/07/1999
New director appointed
dot icon15/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon18/08/1998
Auditor's resignation
dot icon29/07/1998
Return made up to 19/07/98; no change of members
dot icon28/04/1998
Director resigned
dot icon28/04/1998
Director resigned
dot icon28/04/1998
Director resigned
dot icon31/12/1997
Full accounts made up to 1996-12-29
dot icon15/12/1997
New director appointed
dot icon02/11/1997
Delivery ext'd 3 mth 31/12/96
dot icon20/08/1997
Return made up to 19/07/97; full list of members
dot icon08/04/1997
New secretary appointed
dot icon17/12/1996
Secretary resigned
dot icon11/12/1996
Full accounts made up to 1995-12-31
dot icon07/08/1996
Return made up to 19/07/96; full list of members
dot icon23/06/1996
Memorandum and Articles of Association
dot icon23/06/1996
Notice of assignment of name or new name to shares
dot icon10/01/1996
Memorandum and Articles of Association
dot icon22/12/1995
Memorandum and Articles of Association
dot icon22/12/1995
Memorandum and Articles of Association
dot icon22/12/1995
Resolutions
dot icon22/12/1995
Resolutions
dot icon22/12/1995
Resolutions
dot icon22/12/1995
Resolutions
dot icon22/12/1995
Ad 11/09/95--------- £ si 16000@1=16000 £ ic 10000/26000
dot icon22/12/1995
£ nc 10000/26000 01/09/95
dot icon27/10/1995
Accounts for a dormant company made up to 1994-12-25
dot icon27/10/1995
Resolutions
dot icon09/10/1995
Resolutions
dot icon09/10/1995
Resolutions
dot icon09/10/1995
Resolutions
dot icon22/09/1995
Return made up to 19/07/95; no change of members
dot icon06/09/1995
New director appointed
dot icon29/08/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Full accounts made up to 1993-12-26
dot icon25/07/1994
Return made up to 19/07/94; no change of members
dot icon09/11/1993
Full accounts made up to 1992-12-27
dot icon13/08/1993
Return made up to 19/07/93; full list of members
dot icon13/08/1993
Director resigned
dot icon28/07/1993
Director resigned
dot icon27/07/1993
Resolutions
dot icon27/07/1993
Resolutions
dot icon27/07/1993
Resolutions
dot icon03/11/1992
Full accounts made up to 1991-12-29
dot icon30/07/1992
Return made up to 19/07/92; no change of members
dot icon02/10/1991
Full accounts made up to 1990-12-30
dot icon15/08/1991
Return made up to 19/07/91; no change of members
dot icon09/11/1990
Full accounts made up to 1989-12-31
dot icon28/09/1990
Return made up to 16/08/90; full list of members
dot icon15/01/1990
Full accounts made up to 1988-12-25
dot icon25/10/1989
Return made up to 20/01/89; no change of members
dot icon14/03/1989
Full accounts made up to 1987-12-27
dot icon03/03/1989
Return made up to 20/01/88; no change of members
dot icon24/10/1987
Return made up to 06/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon24/11/1986
Accounting reference date notified as 31/12
dot icon12/11/1986
Registered office changed on 12/11/86 from: 52 bedford square, london, WC1B 3EX
dot icon07/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/09/1986
Gazettable document
dot icon05/09/1986
Certificate of change of name
dot icon04/09/1986
Gazettable document
dot icon27/08/1986
Resolutions
dot icon27/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/08/1986
Registered office changed on 27/08/86 from: 1/3 leonard street, london, EC2A 4AQ
dot icon01/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconNext confirmation date
27/04/2017
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
dot iconNext due on
29/09/2012
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
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
30/11/2009 - Present
2440
Mitchell, Robert
Director
22/08/1995 - 24/08/1995
5
Hughes, Charles Quentin
Director
19/03/2009 - Present
7
Moss, James Hutchinson
Director
08/08/2006 - 19/03/2009
4
Wakeman, Martyn Gordon David
Director
22/08/1995 - 27/02/1998
65

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRFOIL TECHNOLOGIES INTERNATIONAL-UK LTD

AIRFOIL TECHNOLOGIES INTERNATIONAL-UK LTD is an(a) Liquidation company incorporated on 30/06/1986 with the registered office located at CO ERNST & YOUNG LLP, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire LS11 5QR. There are currently 4 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 AIRFOIL TECHNOLOGIES INTERNATIONAL-UK LTD?

toggle

AIRFOIL TECHNOLOGIES INTERNATIONAL-UK LTD is currently Liquidation. It was registered on 30/06/1986 and dissolved on 20/09/2013.

Where is AIRFOIL TECHNOLOGIES INTERNATIONAL-UK LTD located?

toggle

AIRFOIL TECHNOLOGIES INTERNATIONAL-UK LTD is registered at CO ERNST & YOUNG LLP, 1 Bridgewater Place Water Lane, Leeds, West Yorkshire LS11 5QR.

What does AIRFOIL TECHNOLOGIES INTERNATIONAL-UK LTD do?

toggle

AIRFOIL TECHNOLOGIES INTERNATIONAL-UK LTD operates in the Manufacture of air and spacecraft and related machinery (30.30 - SIC 2007) sector.

What is the latest filing for AIRFOIL TECHNOLOGIES INTERNATIONAL-UK LTD?

toggle

The latest filing was on 06/10/2015: Restoration by order of the court.