AIRWAY HANDLING LIMITED

Register to unlock more data on OkredoRegister

AIRWAY HANDLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03006717

Incorporation date

05/01/1995

Size

Dormant

Contacts

Registered address

Registered address

Servisair House Hampton Court, Manor Park, Runcorn, Cheshire WA7 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1995)
dot icon27/07/2017
Final Gazette dissolved following liquidation
dot icon27/04/2017
Return of final meeting in a members' voluntary winding up
dot icon28/12/2016
Declaration of solvency
dot icon28/12/2016
Appointment of a voluntary liquidator
dot icon28/12/2016
Resolutions
dot icon15/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/10/2016
Termination of appointment of Philip Joseph Foster as a director on 2016-10-13
dot icon22/08/2016
Appointment of Philip Foster as a director on 2016-06-18
dot icon22/08/2016
Termination of appointment of Alvaro Gomez-Reino as a director on 2016-06-18
dot icon07/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon08/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon01/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon06/08/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon17/03/2014
Previous accounting period shortened from 2014-09-30 to 2013-12-31
dot icon15/01/2014
Accounts for a dormant company made up to 2013-09-30
dot icon15/01/2014
Appointment of Alvaro Gomez-Reino as a director
dot icon12/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon02/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon17/10/2012
Director's details changed for Darren Harding on 2012-01-02
dot icon19/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon07/01/2012
Accounts for a dormant company made up to 2011-09-30
dot icon15/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon08/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon08/06/2011
Director's details changed for Darren Harding on 2011-05-22
dot icon08/06/2011
Director's details changed for Thomas Watt on 2011-05-22
dot icon17/01/2011
Appointment of Eversecretary Limited as a secretary
dot icon17/01/2011
Termination of appointment of Nirmisha Popat as a secretary
dot icon05/08/2010
Termination of appointment of Nila Mitha as a director
dot icon02/08/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon27/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon05/10/2009
Termination of appointment of Laura Jones as a director
dot icon28/05/2009
Return made up to 23/05/09; full list of members
dot icon03/05/2009
Full accounts made up to 2008-09-30
dot icon21/08/2008
Ad 30/06/08-30/06/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon28/07/2008
Director's change of particulars / laura jones / 11/07/2008
dot icon28/07/2008
Secretary's change of particulars / nirmisha popat / 11/07/2008
dot icon17/07/2008
Appointment terminated director andrew evans
dot icon13/07/2008
Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR
dot icon01/07/2008
Full accounts made up to 2007-09-30
dot icon17/06/2008
Return made up to 23/05/08; full list of members
dot icon09/06/2008
Appointment terminated director gary morgan
dot icon06/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/03/2008
Director appointed darren harding
dot icon02/03/2008
Director appointed thomas watt
dot icon05/02/2008
Director resigned
dot icon31/01/2008
New director appointed
dot icon31/01/2008
New director appointed
dot icon31/01/2008
New director appointed
dot icon13/09/2007
Director resigned
dot icon30/07/2007
Full accounts made up to 2006-09-30
dot icon27/06/2007
New director appointed
dot icon07/06/2007
Return made up to 23/05/07; full list of members
dot icon28/01/2007
New director appointed
dot icon30/11/2006
Director resigned
dot icon19/10/2006
Secretary's particulars changed
dot icon23/07/2006
Miscellaneous
dot icon25/06/2006
Return made up to 23/05/06; full list of members
dot icon03/05/2006
Full accounts made up to 2005-09-30
dot icon19/04/2006
New director appointed
dot icon27/02/2006
Director resigned
dot icon28/11/2005
New secretary appointed
dot icon23/11/2005
Secretary resigned
dot icon23/11/2005
New director appointed
dot icon16/10/2005
New director appointed
dot icon02/10/2005
Director resigned
dot icon02/10/2005
Director resigned
dot icon12/09/2005
Full accounts made up to 2004-12-31
dot icon08/07/2005
Return made up to 23/05/05; full list of members
dot icon23/05/2005
Accounting reference date shortened from 31/12/05 to 30/09/05
dot icon08/11/2004
Director resigned
dot icon25/10/2004
Full accounts made up to 2003-12-31
dot icon15/06/2004
Return made up to 23/05/04; full list of members
dot icon15/06/2004
Director's particulars changed
dot icon02/06/2004
Location of register of members
dot icon23/12/2003
Full accounts made up to 2002-12-31
dot icon22/12/2003
Particulars of mortgage/charge
dot icon28/10/2003
Registered office changed on 29/10/03 from: 19-21 ack lane east bramhall stockport cheshire, SK7 2BE
dot icon23/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon18/09/2003
Director's particulars changed
dot icon13/08/2003
New director appointed
dot icon14/07/2003
Return made up to 23/05/03; full list of members
dot icon08/07/2003
Director resigned
dot icon08/07/2003
Secretary resigned
dot icon08/07/2003
New director appointed
dot icon08/07/2003
New secretary appointed
dot icon08/07/2003
New director appointed
dot icon16/06/2003
Particulars of mortgage/charge
dot icon14/04/2003
Director's particulars changed
dot icon22/03/2003
Director resigned
dot icon06/01/2003
New director appointed
dot icon16/10/2002
Full accounts made up to 2001-12-31
dot icon15/09/2002
Miscellaneous
dot icon27/06/2002
Director resigned
dot icon28/05/2002
Return made up to 23/05/02; full list of members
dot icon28/05/2002
Director's particulars changed
dot icon07/11/2001
Director resigned
dot icon30/10/2001
Auditor's resignation
dot icon31/07/2001
Full accounts made up to 2000-12-31
dot icon20/06/2001
Return made up to 23/05/01; full list of members
dot icon20/06/2001
Director's particulars changed
dot icon18/10/2000
Full accounts made up to 1999-12-31
dot icon13/06/2000
Return made up to 23/05/00; full list of members
dot icon04/04/2000
Return made up to 06/01/00; no change of members
dot icon14/02/2000
New director appointed
dot icon11/01/2000
Auditor's resignation
dot icon10/01/2000
New director appointed
dot icon10/01/2000
New director appointed
dot icon10/01/2000
New secretary appointed
dot icon10/01/2000
Director resigned
dot icon10/01/2000
Secretary resigned;director resigned
dot icon23/08/1999
Full accounts made up to 1998-12-31
dot icon13/01/1999
Return made up to 06/01/99; full list of members
dot icon30/10/1998
New director appointed
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon20/05/1998
Director resigned
dot icon14/01/1998
Return made up to 06/01/98; no change of members
dot icon27/07/1997
Full accounts made up to 1996-12-31
dot icon20/01/1997
Return made up to 06/01/97; no change of members
dot icon21/10/1996
Full accounts made up to 1995-12-31
dot icon12/10/1996
Resolutions
dot icon12/10/1996
Resolutions
dot icon12/10/1996
Resolutions
dot icon12/10/1996
Resolutions
dot icon19/05/1996
Secretary's particulars changed;director's particulars changed
dot icon22/02/1996
Return made up to 06/01/96; full list of members
dot icon22/02/1996
Location of register of members address changed
dot icon22/02/1996
Director's particulars changed
dot icon19/07/1995
Accounting reference date notified as 31/12
dot icon25/05/1995
Certificate of change of name
dot icon05/03/1995
New director appointed
dot icon05/03/1995
Director resigned;new director appointed
dot icon05/03/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon05/03/1995
Registered office changed on 06/03/95 from: the britannia suite international house 82-86 deansgate manchester M3 3ER
dot icon05/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Philip Joseph
Director
18/06/2016 - 13/10/2016
43
EVERSECRETARY LIMITED
Corporate Secretary
11/12/2010 - Present
175
Jones, Laura
Director
18/01/2008 - 30/09/2009
13
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
06/01/1995 - 24/02/1995
4516
Willis, John Sinclair
Director
24/02/1995 - 08/05/2003
14

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 AIRWAY HANDLING LIMITED

AIRWAY HANDLING LIMITED is an(a) Dissolved company incorporated on 05/01/1995 with the registered office located at Servisair House Hampton Court, Manor Park, Runcorn, Cheshire WA7 1TT. 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 AIRWAY HANDLING LIMITED?

toggle

AIRWAY HANDLING LIMITED is currently Dissolved. It was registered on 05/01/1995 and dissolved on 27/07/2017.

Where is AIRWAY HANDLING LIMITED located?

toggle

AIRWAY HANDLING LIMITED is registered at Servisair House Hampton Court, Manor Park, Runcorn, Cheshire WA7 1TT.

What does AIRWAY HANDLING LIMITED do?

toggle

AIRWAY HANDLING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for AIRWAY HANDLING LIMITED?

toggle

The latest filing was on 27/07/2017: Final Gazette dissolved following liquidation.