SPX AIR TREATMENT LIMITED

Register to unlock more data on OkredoRegister

SPX AIR TREATMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02307476

Incorporation date

19/10/1988

Size

Full

Contacts

Registered address

Registered address

Plenty House, Hambridge Road, Newbury, Berkshire RG14 5TRCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1988)
dot icon03/02/2014
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2013
First Gazette notice for voluntary strike-off
dot icon14/10/2013
Application to strike the company off the register
dot icon12/09/2013
Statement by Directors
dot icon12/09/2013
Statement of capital on 2013-09-13
dot icon12/09/2013
Solvency Statement dated 10/09/13
dot icon12/09/2013
Resolutions
dot icon10/09/2013
Satisfaction of charge 4 in full
dot icon10/09/2013
Satisfaction of charge 5 in full
dot icon16/01/2013
Director's details changed for Michael Andrew Reilly on 2013-01-14
dot icon16/01/2013
Director's details changed for Jeremy Wade Smeltser on 2012-08-06
dot icon16/01/2013
Director's details changed for Jeremy Wade Smeltser on 2013-01-14
dot icon16/01/2013
Director's details changed for Mr Kevin Lucius Lilly on 2013-01-14
dot icon16/01/2013
Secretary's details changed for Mr Kevin Lucius Lilly on 2013-01-14
dot icon18/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon24/10/2012
Full accounts made up to 2011-12-31
dot icon06/06/2012
Appointment of Jeremy Wade Smeltser as a director on 2012-05-31
dot icon06/06/2012
Termination of appointment of Patrick Joseph O'leary as a director on 2012-05-31
dot icon20/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon24/07/2011
Full accounts made up to 2010-12-31
dot icon17/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon01/10/2010
Full accounts made up to 2009-12-31
dot icon05/04/2010
Full accounts made up to 2008-12-31
dot icon23/12/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon23/12/2009
Register(s) moved to registered inspection location
dot icon23/12/2009
Register(s) moved to registered inspection location
dot icon23/12/2009
Register(s) moved to registered inspection location
dot icon23/12/2009
Register(s) moved to registered inspection location
dot icon23/12/2009
Register(s) moved to registered inspection location
dot icon23/12/2009
Register inspection address has been changed
dot icon09/09/2009
Full accounts made up to 2007-12-31
dot icon09/09/2009
Full accounts made up to 2006-12-31
dot icon13/08/2009
Appointment Terminated Director keith miller
dot icon30/11/2008
Return made up to 14/11/08; full list of members
dot icon07/01/2008
Full accounts made up to 2005-12-31
dot icon18/11/2007
Return made up to 14/11/07; full list of members
dot icon11/02/2007
Registered office changed on 12/02/07 from: hazleton interchange lakesmere road horndean hampshire PO8 9JU
dot icon17/01/2007
Full accounts made up to 2004-12-31
dot icon13/11/2006
Return made up to 14/11/06; full list of members
dot icon03/05/2006
Director resigned
dot icon08/02/2006
Secretary resigned;director resigned
dot icon08/02/2006
New secretary appointed;new director appointed
dot icon09/01/2006
Return made up to 14/11/05; full list of members
dot icon23/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon24/05/2005
Full accounts made up to 2003-12-31
dot icon17/05/2005
New secretary appointed;new director appointed
dot icon17/05/2005
Secretary resigned;director resigned
dot icon19/04/2005
Director's particulars changed
dot icon14/03/2005
New director appointed
dot icon14/12/2004
Return made up to 14/11/04; full list of members
dot icon01/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon10/10/2004
Director resigned
dot icon18/08/2004
Director's particulars changed
dot icon12/01/2004
Return made up to 14/11/03; full list of members
dot icon05/01/2004
Full accounts made up to 2002-12-31
dot icon18/12/2003
Resolutions
dot icon05/12/2003
New secretary appointed
dot icon05/12/2003
Secretary resigned;director resigned
dot icon05/08/2003
Director resigned
dot icon18/06/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon17/06/2003
Registered office changed on 18/06/03 from: plenty house hambridge road newbury berkshire RG14 5TR
dot icon12/06/2003
Certificate of change of name
dot icon03/12/2002
Return made up to 14/11/02; full list of members
dot icon30/11/2002
Registered office changed on 01/12/02 from: unit f hazleton interchange horndean hampshire PO8 9JU
dot icon22/08/2002
Director resigned
dot icon06/08/2002
Miscellaneous
dot icon31/07/2002
Full accounts made up to 2001-12-31
dot icon24/02/2002
New director appointed
dot icon24/02/2002
New director appointed
dot icon24/02/2002
New director appointed
dot icon24/02/2002
New director appointed
dot icon21/02/2002
Auditor's resignation
dot icon15/11/2001
Return made up to 14/11/01; full list of members
dot icon16/08/2001
Full accounts made up to 2000-12-31
dot icon21/01/2001
Return made up to 14/11/00; full list of members
dot icon21/01/2001
Director resigned
dot icon21/01/2001
New director appointed
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon22/02/2000
Return made up to 14/11/99; full list of members
dot icon22/02/2000
Director resigned
dot icon26/01/2000
Director resigned
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon25/08/1999
Director resigned
dot icon25/08/1999
Director resigned
dot icon04/07/1999
New director appointed
dot icon07/05/1999
Director resigned
dot icon03/05/1999
New director appointed
dot icon01/12/1998
Director resigned
dot icon01/12/1998
Director resigned
dot icon01/12/1998
Secretary resigned
dot icon01/12/1998
New director appointed
dot icon24/11/1998
Return made up to 14/11/98; no change of members
dot icon24/11/1998
Secretary's particulars changed
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon04/08/1998
Particulars of mortgage/charge
dot icon31/07/1998
Declaration of satisfaction of mortgage/charge
dot icon31/07/1998
Declaration of satisfaction of mortgage/charge
dot icon17/02/1998
Certificate of change of name
dot icon02/02/1998
Return made up to 14/11/97; full list of members
dot icon20/11/1997
New secretary appointed
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon05/06/1997
New director appointed
dot icon14/05/1997
Director resigned
dot icon20/02/1997
Secretary resigned;director resigned
dot icon17/11/1996
Return made up to 14/11/96; full list of members
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon11/06/1996
Full accounts made up to 1995-03-24
dot icon24/02/1996
Delivery ext'd 3 mth 31/03/95
dot icon23/10/1995
Return made up to 20/10/95; no change of members
dot icon23/10/1995
Director's particulars changed
dot icon21/09/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon20/06/1995
Particulars of mortgage/charge
dot icon17/01/1995
Full accounts made up to 1994-03-25
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon11/10/1994
Secretary resigned;new secretary appointed
dot icon11/10/1994
Return made up to 20/10/94; no change of members
dot icon11/10/1994
Secretary resigned;director's particulars changed
dot icon07/08/1994
Particulars of contract relating to shares
dot icon07/08/1994
Ad 25/03/94--------- £ si 50@1
dot icon04/07/1994
New director appointed
dot icon07/06/1994
Ad 25/03/94--------- £ si 50@1=50 £ ic 100/150
dot icon05/06/1994
New director appointed
dot icon05/06/1994
Director resigned;new director appointed
dot icon12/04/1994
New director appointed
dot icon12/04/1994
Director resigned
dot icon27/02/1994
New director appointed
dot icon27/02/1994
New director appointed
dot icon30/11/1993
Return made up to 20/10/93; full list of members
dot icon08/11/1993
Certificate of change of name
dot icon12/10/1993
Full accounts made up to 1993-03-28
dot icon07/02/1993
Full accounts made up to 1992-03-31
dot icon22/11/1992
Return made up to 20/10/92; no change of members
dot icon15/04/1992
Full accounts made up to 1991-03-31
dot icon31/01/1992
Secretary resigned;new secretary appointed
dot icon31/01/1992
Return made up to 20/10/91; full list of members
dot icon28/01/1992
Declaration of satisfaction of mortgage/charge
dot icon03/01/1992
Return made up to 13/04/91; full list of members; amend
dot icon06/11/1991
Particulars of mortgage/charge
dot icon06/11/1991
Particulars of mortgage/charge
dot icon26/06/1991
Memorandum and Articles of Association
dot icon26/06/1991
Resolutions
dot icon26/06/1991
Director resigned;new director appointed
dot icon31/05/1991
Return made up to 13/04/91; full list of members
dot icon25/11/1990
Accounts made up to 1990-03-31
dot icon25/11/1990
Return made up to 13/04/90; full list of members
dot icon28/10/1990
Ad 20/07/90--------- £ si 98@1=98 £ ic 2/100
dot icon25/10/1990
Resolutions
dot icon23/07/1990
Particulars of mortgage/charge
dot icon25/03/1990
Registered office changed on 26/03/90 from: 19-21 moorgate london EC2R 6AU
dot icon07/06/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/06/1989
New director appointed
dot icon17/11/1988
Certificate of change of name
dot icon10/11/1988
Registered office changed on 11/11/88 from: classic house 174-180 old street london EC1V 9BP
dot icon19/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilton, Malcolm Clive
Director
17/02/1994 - 31/01/1997
8
Dixon, Ian
Director
30/03/1994 - 31/03/1997
4
Bricker, Ross Benjamin
Director
11/04/2005 - 01/01/2006
24
Cross, Arthur Robert
Director
01/02/2002 - 15/08/2002
12
Kearney, Christopher James
Director
01/02/2002 - 11/04/2005
27

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 SPX AIR TREATMENT LIMITED

SPX AIR TREATMENT LIMITED is an(a) Dissolved company incorporated on 19/10/1988 with the registered office located at Plenty House, Hambridge Road, Newbury, Berkshire RG14 5TR. 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 SPX AIR TREATMENT LIMITED?

toggle

SPX AIR TREATMENT LIMITED is currently Dissolved. It was registered on 19/10/1988 and dissolved on 03/02/2014.

Where is SPX AIR TREATMENT LIMITED located?

toggle

SPX AIR TREATMENT LIMITED is registered at Plenty House, Hambridge Road, Newbury, Berkshire RG14 5TR.

What does SPX AIR TREATMENT LIMITED do?

toggle

SPX AIR TREATMENT LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for SPX AIR TREATMENT LIMITED?

toggle

The latest filing was on 03/02/2014: Final Gazette dissolved via voluntary strike-off.