MANCHESTER AIRPORT BUSINESS PARK LIMITED

Register to unlock more data on OkredoRegister

MANCHESTER AIRPORT BUSINESS PARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02903272

Incorporation date

28/02/1994

Size

Dormant

Contacts

Registered address

Registered address

Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands B90 8BGCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/1994)
dot icon20/10/2014
Final Gazette dissolved via voluntary strike-off
dot icon07/07/2014
First Gazette notice for voluntary strike-off
dot icon26/06/2014
Application to strike the company off the register
dot icon12/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon04/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon21/10/2013
Director's details changed for Mr James Martin Cornell on 2013-09-01
dot icon21/10/2013
Director's details changed for Mr Robert Paul Reed on 2013-09-01
dot icon02/09/2013
Secretary's details changed for Ancosec Limited on 2013-09-01
dot icon01/09/2013
Registered office address changed from Arlington House Arlington Business Park Theale Reading RG7 4SA on 2013-09-02
dot icon03/03/2013
Accounts for a dormant company made up to 2012-06-30
dot icon25/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon06/02/2013
Director's details changed for Mr Robert Paul Reed on 2011-12-17
dot icon24/04/2012
Director's details changed for Mr Robert Paul Reed on 2011-12-18
dot icon26/03/2012
Accounts for a dormant company made up to 2011-06-30
dot icon23/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon21/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon28/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon05/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon10/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon12/01/2010
Appointment of Mr Robert Paul Reed as a director
dot icon03/01/2010
Termination of appointment of Nigel Pope as a director
dot icon30/09/2009
Director appointed james martin cornell
dot icon30/09/2009
Appointment terminated director satish mohanlal
dot icon08/04/2009
Return made up to 22/02/09; full list of members
dot icon10/12/2008
Director's change of particulars / nigel pope / 25/11/2008
dot icon07/12/2008
Director appointed satish mohanlal
dot icon26/11/2008
Appointment terminated director beth chater
dot icon20/10/2008
Total exemption full accounts made up to 2008-06-30
dot icon16/07/2008
Director appointed nigel howard pope
dot icon10/07/2008
Appointment terminated director jeffrey pulsford
dot icon27/05/2008
Appointment terminated director jonathan austen
dot icon17/03/2008
Return made up to 22/02/08; full list of members
dot icon14/02/2008
Total exemption full accounts made up to 2007-06-30
dot icon25/09/2007
Director resigned
dot icon05/07/2007
New secretary appointed
dot icon04/07/2007
Secretary resigned
dot icon03/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon28/02/2007
Return made up to 22/02/07; full list of members
dot icon30/11/2006
Director's particulars changed
dot icon20/11/2006
Director resigned
dot icon16/11/2006
New director appointed
dot icon28/02/2006
Return made up to 22/02/06; full list of members
dot icon07/02/2006
Accounting reference date extended from 31/12/05 to 30/06/06
dot icon01/02/2006
Director's particulars changed
dot icon20/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon01/03/2005
Return made up to 22/02/05; full list of members
dot icon04/08/2004
Full accounts made up to 2003-12-31
dot icon16/03/2004
Return made up to 01/03/04; full list of members
dot icon02/07/2003
Full accounts made up to 2002-12-31
dot icon16/06/2003
Resolutions
dot icon18/03/2003
Return made up to 01/03/03; full list of members
dot icon10/09/2002
Full accounts made up to 2001-12-31
dot icon20/03/2002
Return made up to 01/03/02; full list of members
dot icon09/12/2001
Secretary's particulars changed
dot icon23/10/2001
Full accounts made up to 2000-12-31
dot icon04/09/2001
Secretary resigned
dot icon27/08/2001
New secretary appointed
dot icon06/03/2001
Return made up to 01/03/01; no change of members
dot icon30/11/2000
Director's particulars changed
dot icon15/05/2000
Full accounts made up to 1999-12-31
dot icon20/03/2000
Return made up to 01/03/00; full list of members
dot icon05/07/1999
Secretary resigned
dot icon05/07/1999
New secretary appointed
dot icon30/04/1999
Full accounts made up to 1998-12-31
dot icon31/03/1999
Director's particulars changed
dot icon13/03/1999
Return made up to 01/03/99; full list of members
dot icon27/09/1998
New director appointed
dot icon27/09/1998
New director appointed
dot icon27/09/1998
New director appointed
dot icon22/09/1998
Director resigned
dot icon22/09/1998
Director resigned
dot icon25/05/1998
Full accounts made up to 1997-12-31
dot icon12/03/1998
Return made up to 01/03/98; no change of members
dot icon02/10/1997
Secretary's particulars changed
dot icon02/06/1997
Secretary's particulars changed
dot icon24/04/1997
Full accounts made up to 1996-12-31
dot icon23/03/1997
Return made up to 01/03/97; no change of members
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon12/10/1996
New director appointed
dot icon10/10/1996
Director resigned
dot icon03/10/1996
Secretary resigned
dot icon03/10/1996
New secretary appointed
dot icon23/03/1996
Return made up to 01/03/96; full list of members
dot icon14/03/1996
Resolutions
dot icon14/03/1996
Resolutions
dot icon14/03/1996
Resolutions
dot icon28/09/1995
Registered office changed on 29/09/95 from: new garden house 78 hatton garden london. EC1N 8JA.
dot icon19/09/1995
New secretary appointed;new director appointed
dot icon19/09/1995
New director appointed
dot icon19/09/1995
New director appointed
dot icon19/09/1995
Secretary resigned
dot icon19/09/1995
Director resigned
dot icon11/09/1995
Accounts for a dormant company made up to 1994-12-31
dot icon10/09/1995
Memorandum and Articles of Association
dot icon07/09/1995
Certificate of change of name
dot icon07/09/1995
Resolutions
dot icon07/09/1995
Resolutions
dot icon09/03/1995
Return made up to 01/03/95; full list of members
dot icon12/10/1994
Accounting reference date notified as 31/12
dot icon28/02/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Austen, Jonathan Martin
Director
30/09/2006 - 28/05/2008
377
Pope, Nigel Howard
Director
29/06/2008 - 30/12/2009
179
Deigman, Patrick
Director
29/08/1995 - 29/09/2006
97
Seaton, Stuart Neil
Nominee Director
28/02/1994 - 29/08/1995
112
Pulsford, Jeffrey Mark
Director
13/09/1998 - 29/06/2008
115

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 MANCHESTER AIRPORT BUSINESS PARK LIMITED

MANCHESTER AIRPORT BUSINESS PARK LIMITED is an(a) Dissolved company incorporated on 28/02/1994 with the registered office located at Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands B90 8BG. 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 MANCHESTER AIRPORT BUSINESS PARK LIMITED?

toggle

MANCHESTER AIRPORT BUSINESS PARK LIMITED is currently Dissolved. It was registered on 28/02/1994 and dissolved on 20/10/2014.

Where is MANCHESTER AIRPORT BUSINESS PARK LIMITED located?

toggle

MANCHESTER AIRPORT BUSINESS PARK LIMITED is registered at Nelson House Central Boulevard, Blythe Valley Park, Solihull, West Midlands B90 8BG.

What does MANCHESTER AIRPORT BUSINESS PARK LIMITED do?

toggle

MANCHESTER AIRPORT BUSINESS PARK LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for MANCHESTER AIRPORT BUSINESS PARK LIMITED?

toggle

The latest filing was on 20/10/2014: Final Gazette dissolved via voluntary strike-off.