KBA-AIRSYSTEMS LTD

Register to unlock more data on OkredoRegister

KBA-AIRSYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00589725

Incorporation date

02/09/1957

Size

Total Exemption Small

Contacts

Registered address

Registered address

Spring Court Spring Road, Hale, Altrincham, Cheshire WA14 2UQCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/1957)
dot icon10/04/2012
Final Gazette dissolved via compulsory strike-off
dot icon27/12/2011
First Gazette notice for compulsory strike-off
dot icon28/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/04/2011
Annual return made up to 2010-08-30 with full list of shareholders
dot icon14/04/2011
Director's details changed for Mark Peter Williams on 2010-08-30
dot icon12/01/2011
Compulsory strike-off action has been discontinued
dot icon11/01/2011
First Gazette notice for compulsory strike-off
dot icon10/01/2011
Accounts for a small company made up to 2009-12-31
dot icon06/10/2010
Registered office address changed from 47 Gibfield Business Park Atherton Manchester M46 0SY England on 2010-10-06
dot icon31/07/2010
Compulsory strike-off action has been discontinued
dot icon28/07/2010
Full accounts made up to 2008-12-31
dot icon17/03/2010
Termination of appointment of Werner Hagen as a director
dot icon16/03/2010
Termination of appointment of Uwe Rust as a director
dot icon02/03/2010
First Gazette notice for compulsory strike-off
dot icon22/12/2009
Termination of appointment of Andrew Walsh as a secretary
dot icon17/12/2009
Termination of appointment of Andrew Walsh as a secretary
dot icon01/10/2009
Return made up to 30/08/09; full list of members
dot icon01/10/2009
Location of debenture register
dot icon01/10/2009
Registered office changed on 01/10/2009 from 47 gibfield park avenue atherton manchester M46 0SY england
dot icon01/10/2009
Location of register of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon31/10/2008
Registered office changed on 31/10/2008 from 55 winter hey lane horwich bolton lancs BL6 7NT
dot icon08/09/2008
Return made up to 30/08/08; full list of members
dot icon09/05/2008
Total exemption small company accounts made up to 2006-12-31
dot icon04/03/2008
Certificate of change of name
dot icon24/09/2007
Return made up to 30/08/07; full list of members
dot icon24/09/2007
New director appointed
dot icon05/10/2006
Declaration of satisfaction of mortgage/charge
dot icon05/09/2006
Return made up to 30/08/06; full list of members
dot icon04/09/2006
Secretary resigned
dot icon04/09/2006
Location of register of members
dot icon01/09/2006
New secretary appointed
dot icon17/08/2006
Secretary resigned;director resigned
dot icon04/08/2006
Registered office changed on 04/08/06 from: c/0 imagelinx uk LTD julias way station park lowmoor road kirkby in ashfield nottinghamshire NG17 5HN
dot icon07/07/2006
Full accounts made up to 2005-12-31
dot icon09/03/2006
Particulars of mortgage/charge
dot icon08/03/2006
Director resigned
dot icon18/02/2006
Particulars of mortgage/charge
dot icon15/02/2006
Secretary resigned
dot icon23/01/2006
New secretary appointed
dot icon27/09/2005
Return made up to 30/08/05; full list of members
dot icon29/07/2005
Director resigned
dot icon29/07/2005
New director appointed
dot icon26/04/2005
Certificate of change of name
dot icon14/04/2005
Full accounts made up to 2004-12-31
dot icon31/03/2005
Location of register of members
dot icon16/12/2004
New director appointed
dot icon30/11/2004
Director resigned
dot icon13/09/2004
Return made up to 30/08/04; full list of members
dot icon13/09/2004
Location of register of members address changed
dot icon27/05/2004
Registered office changed on 27/05/04 from: 42 portman road reading berkshire RG30 1EA
dot icon18/05/2004
Full accounts made up to 2003-12-31
dot icon30/03/2004
Resolutions
dot icon30/03/2004
Resolutions
dot icon30/03/2004
Resolutions
dot icon30/03/2004
Resolutions
dot icon23/09/2003
Return made up to 30/08/03; full list of members
dot icon08/06/2003
New director appointed
dot icon20/05/2003
Director resigned
dot icon10/04/2003
Full accounts made up to 2002-12-31
dot icon08/11/2002
Secretary's particulars changed
dot icon19/10/2002
Particulars of mortgage/charge
dot icon05/09/2002
Return made up to 30/08/02; full list of members
dot icon02/07/2002
New director appointed
dot icon06/06/2002
Full accounts made up to 2001-12-31
dot icon23/10/2001
Return made up to 30/08/01; full list of members
dot icon22/10/2001
Secretary's particulars changed;director's particulars changed
dot icon16/10/2001
New secretary appointed
dot icon16/10/2001
Registered office changed on 16/10/01 from: 400 capability green luton bedfordshire LU1 3LU
dot icon10/04/2001
Full accounts made up to 2000-12-31
dot icon18/09/2000
Return made up to 30/08/00; full list of members
dot icon05/07/2000
Director's particulars changed
dot icon26/05/2000
Registered office changed on 26/05/00 from: bank house 9 charlotte street manchester M1 4EU
dot icon22/04/2000
Full accounts made up to 1999-12-31
dot icon21/10/1999
Return made up to 02/08/99; full list of members
dot icon16/09/1999
Return made up to 30/08/99; full list of members
dot icon16/09/1999
Location of register of directors' interests
dot icon16/09/1999
Location of register of members
dot icon06/04/1999
Accounts for a small company made up to 1998-12-31
dot icon30/10/1998
New director appointed
dot icon30/10/1998
Director resigned
dot icon14/10/1998
Return made up to 02/08/98; no change of members
dot icon27/02/1998
Accounts for a small company made up to 1997-12-31
dot icon21/10/1997
Return made up to 02/08/97; no change of members
dot icon23/06/1997
Secretary resigned;director resigned
dot icon23/06/1997
New secretary appointed
dot icon23/06/1997
New director appointed
dot icon26/03/1997
Accounts for a small company made up to 1996-12-31
dot icon11/10/1996
Accounts for a small company made up to 1995-12-31
dot icon18/08/1996
Return made up to 02/08/96; full list of members
dot icon16/08/1995
Accounts for a small company made up to 1994-12-31
dot icon16/08/1995
Return made up to 02/08/95; full list of members
dot icon15/08/1995
Registered office changed on 15/08/95 from: 1 norfolk street manchester M60 8BH
dot icon15/08/1995
Location of register of members
dot icon23/08/1994
Return made up to 02/08/94; full list of members
dot icon13/07/1994
Director resigned;new director appointed
dot icon13/07/1994
Director resigned;new director appointed
dot icon25/05/1994
Accounts for a small company made up to 1993-12-31
dot icon27/10/1993
Return made up to 02/08/93; full list of members
dot icon24/09/1993
Registered office changed on 24/09/93 from: 52 brown st manchester M2 2LD
dot icon24/09/1993
New director appointed
dot icon24/09/1993
Secretary resigned;new secretary appointed
dot icon25/03/1993
Accounts for a small company made up to 1992-12-31
dot icon16/10/1992
Return made up to 02/08/92; full list of members
dot icon26/03/1992
Accounts for a small company made up to 1991-12-31
dot icon26/03/1992
Return made up to 02/08/91; full list of members
dot icon04/06/1991
Return made up to 24/04/91; full list of members
dot icon29/05/1991
Accounts for a small company made up to 1990-12-31
dot icon17/12/1990
Return made up to 28/09/90; full list of members
dot icon12/11/1990
Accounts for a small company made up to 1989-12-31
dot icon25/09/1989
Director resigned
dot icon25/09/1989
Secretary resigned;new secretary appointed
dot icon25/09/1989
Return made up to 02/08/89; full list of members
dot icon25/09/1989
Accounts for a small company made up to 1988-12-31
dot icon13/10/1988
Return made up to 04/07/88; full list of members
dot icon26/08/1988
Accounts for a small company made up to 1987-12-31
dot icon14/06/1988
New director appointed
dot icon14/06/1988
Director resigned;new director appointed
dot icon14/06/1988
Director resigned;new director appointed
dot icon29/06/1987
Accounts for a small company made up to 1986-12-31
dot icon29/06/1987
Return made up to 09/03/87; full list of members
dot icon17/03/1987
Return made up to 26/05/86; full list of members
dot icon13/03/1987
Accounts for a small company made up to 1985-12-31
dot icon15/11/1971
Certificate of change of name
dot icon02/09/1957
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schaal, Gerd, Dr
Director
17/06/1997 - 11/03/1998
-
Wimpffen, Franz-Michael, Dr
Director
06/12/1993 - 30/09/2004
1
Wimpffen, Franz-Michael, Dr
Secretary
17/06/1997 - 07/02/2006
-
Demant, Jean Marie
Secretary
01/09/1993 - 17/06/1997
-
Demant, Jean Marie
Director
01/09/1993 - 17/06/1997
-

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 KBA-AIRSYSTEMS LTD

KBA-AIRSYSTEMS LTD is an(a) Dissolved company incorporated on 02/09/1957 with the registered office located at Spring Court Spring Road, Hale, Altrincham, Cheshire WA14 2UQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of KBA-AIRSYSTEMS LTD?

toggle

KBA-AIRSYSTEMS LTD is currently Dissolved. It was registered on 02/09/1957 and dissolved on 10/04/2012.

Where is KBA-AIRSYSTEMS LTD located?

toggle

KBA-AIRSYSTEMS LTD is registered at Spring Court Spring Road, Hale, Altrincham, Cheshire WA14 2UQ.

What does KBA-AIRSYSTEMS LTD do?

toggle

KBA-AIRSYSTEMS LTD operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for KBA-AIRSYSTEMS LTD?

toggle

The latest filing was on 10/04/2012: Final Gazette dissolved via compulsory strike-off.