COMPRESSED AIR CONTRACTS (HEBBURN) LIMITED

Register to unlock more data on OkredoRegister

COMPRESSED AIR CONTRACTS (HEBBURN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03424988

Incorporation date

25/08/1997

Size

Total Exemption Small

Contacts

Registered address

Registered address

C/O , GRIFFINS, GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LGCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1997)
dot icon27/02/2013
Final Gazette dissolved following liquidation
dot icon29/11/2012
Liquidators' statement of receipts and payments to 2012-11-06
dot icon29/11/2012
Return of final meeting in a creditors' voluntary winding up
dot icon09/09/2012
Liquidators' statement of receipts and payments to 2012-08-03
dot icon09/02/2012
Liquidators' statement of receipts and payments to 2012-02-03
dot icon18/08/2011
Liquidators' statement of receipts and payments to 2011-08-03
dot icon17/02/2011
Liquidators' statement of receipts and payments to 2011-02-03
dot icon30/08/2010
Liquidators' statement of receipts and payments to 2010-08-03
dot icon16/08/2009
Appointment of a voluntary liquidator
dot icon09/08/2009
Resolutions
dot icon09/08/2009
Statement of affairs with form 4.19
dot icon26/07/2009
Registered office changed on 27/07/2009 from 3 coldbath square london EC1R 5HL
dot icon16/06/2009
Certificate of change of name
dot icon14/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/06/2009
Appointment Terminated Director matthew clark
dot icon05/06/2009
Appointment Terminated Director john wilson
dot icon25/03/2009
Return made up to 03/03/09; full list of members
dot icon07/08/2008
Memorandum and Articles of Association
dot icon18/06/2008
Resolutions
dot icon17/06/2008
Particulars of a mortgage or charge / charge no: 10
dot icon16/06/2008
Director appointed barry edward goulden
dot icon19/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/03/2008
Prev ext from 30/09/2007 to 31/12/2007
dot icon06/03/2008
Return made up to 03/03/08; full list of members
dot icon06/03/2008
Location of register of members
dot icon30/12/2007
Registered office changed on 31/12/07 from: epic house, darnall road aftercliffe sheffield yorkshire S9 5AA
dot icon27/12/2007
Accounts for a small company made up to 2006-09-30
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
Director resigned
dot icon05/12/2007
New director appointed
dot icon05/12/2007
New director appointed
dot icon12/09/2007
Return made up to 26/08/07; full list of members
dot icon29/07/2007
Location of register of members
dot icon22/05/2007
Particulars of mortgage/charge
dot icon15/04/2007
New director appointed
dot icon15/04/2007
New secretary appointed
dot icon15/04/2007
New director appointed
dot icon12/04/2007
Accounts for a small company made up to 2005-09-30
dot icon29/03/2007
Declaration of satisfaction of mortgage/charge
dot icon29/03/2007
Declaration of satisfaction of mortgage/charge
dot icon29/03/2007
Director resigned
dot icon29/03/2007
Secretary resigned
dot icon08/03/2007
Particulars of mortgage/charge
dot icon06/03/2007
Particulars of mortgage/charge
dot icon28/02/2007
Director resigned
dot icon28/08/2006
Return made up to 26/08/06; full list of members
dot icon28/08/2006
Registered office changed on 29/08/06 from: darnall road aftercliffe sheffield S9 5AA
dot icon17/11/2005
New director appointed
dot icon13/11/2005
Director resigned
dot icon29/08/2005
Return made up to 26/08/05; full list of members
dot icon03/05/2005
Accounts for a small company made up to 2004-09-30
dot icon12/09/2004
Return made up to 26/08/04; full list of members
dot icon12/09/2004
Registered office changed on 13/09/04
dot icon11/08/2004
Accounts for a medium company made up to 2003-12-31
dot icon29/03/2004
Declaration of satisfaction of mortgage/charge
dot icon29/03/2004
Declaration of satisfaction of mortgage/charge
dot icon25/03/2004
Declaration of assistance for shares acquisition
dot icon25/03/2004
Declaration of assistance for shares acquisition
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Resolutions
dot icon25/03/2004
Accounting reference date shortened from 31/12/04 to 30/09/04
dot icon25/03/2004
Registered office changed on 26/03/04 from: unit 1 victoria industrial estate, victoria road west hebburn tyne & wear NE31 1UB
dot icon25/03/2004
Auditor's resignation
dot icon25/03/2004
Secretary resigned;director resigned
dot icon25/03/2004
Director resigned
dot icon25/03/2004
New secretary appointed;new director appointed
dot icon25/03/2004
New director appointed
dot icon23/03/2004
Particulars of mortgage/charge
dot icon22/03/2004
Declaration of satisfaction of mortgage/charge
dot icon22/03/2004
Declaration of satisfaction of mortgage/charge
dot icon16/03/2004
Particulars of mortgage/charge
dot icon08/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon02/09/2003
Return made up to 26/08/03; full list of members
dot icon02/09/2002
Return made up to 26/08/02; full list of members
dot icon06/05/2002
Accounts for a medium company made up to 2001-12-31
dot icon02/09/2001
Return made up to 26/08/01; full list of members
dot icon02/09/2001
Director's particulars changed
dot icon07/03/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon18/01/2001
Accounts for a medium company made up to 2000-08-31
dot icon30/08/2000
Return made up to 26/08/00; full list of members
dot icon30/08/2000
Director's particulars changed
dot icon29/02/2000
Secretary's particulars changed;director's particulars changed
dot icon17/01/2000
Accounts for a medium company made up to 1999-08-31
dot icon07/09/1999
Return made up to 26/08/99; no change of members
dot icon07/09/1999
Secretary's particulars changed;director's particulars changed
dot icon21/01/1999
Full accounts made up to 1998-08-31
dot icon13/09/1998
Particulars of mortgage/charge
dot icon31/08/1998
Certificate of change of name
dot icon23/08/1998
Return made up to 26/08/98; full list of members
dot icon06/08/1998
Registered office changed on 07/08/98 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX
dot icon10/03/1998
Particulars of mortgage/charge
dot icon08/03/1998
Memorandum and Articles of Association
dot icon08/03/1998
Resolutions
dot icon08/03/1998
Resolutions
dot icon08/03/1998
Resolutions
dot icon08/03/1998
Resolutions
dot icon08/03/1998
Ad 20/02/98--------- £ si 84998@1=84998 £ ic 2/85000
dot icon08/03/1998
£ nc 100/85000 20/02/98
dot icon04/03/1998
Certificate of change of name
dot icon01/03/1998
Particulars of mortgage/charge
dot icon25/02/1998
New director appointed
dot icon24/02/1998
Particulars of mortgage/charge
dot icon23/02/1998
New secretary appointed;new director appointed
dot icon23/02/1998
New director appointed
dot icon23/02/1998
Director resigned
dot icon23/02/1998
Secretary resigned;director resigned
dot icon25/08/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, John
Director
06/12/2007 - 26/05/2009
10
Helm, Trevor Martin
Director
11/03/2004 - 05/08/2005
6
Fraser, Angus Maclean
Director
19/10/2005 - 07/12/2007
55
Armstrong, Peter
Director
15/01/1998 - 11/03/2004
2
Oxspring, Keith
Director
11/03/2004 - 29/03/2007
11

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 COMPRESSED AIR CONTRACTS (HEBBURN) LIMITED

COMPRESSED AIR CONTRACTS (HEBBURN) LIMITED is an(a) Dissolved company incorporated on 25/08/1997 with the registered office located at C/O , GRIFFINS, GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG. There are currently 2 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 COMPRESSED AIR CONTRACTS (HEBBURN) LIMITED?

toggle

COMPRESSED AIR CONTRACTS (HEBBURN) LIMITED is currently Dissolved. It was registered on 25/08/1997 and dissolved on 27/02/2013.

Where is COMPRESSED AIR CONTRACTS (HEBBURN) LIMITED located?

toggle

COMPRESSED AIR CONTRACTS (HEBBURN) LIMITED is registered at C/O , GRIFFINS, GRIFFINS, Tavistock House South Tavistock Square, London WC1H 9LG.

What does COMPRESSED AIR CONTRACTS (HEBBURN) LIMITED do?

toggle

COMPRESSED AIR CONTRACTS (HEBBURN) LIMITED operates in the Other wholesale (51.90 - SIC 2003) sector.

What is the latest filing for COMPRESSED AIR CONTRACTS (HEBBURN) LIMITED?

toggle

The latest filing was on 27/02/2013: Final Gazette dissolved following liquidation.