Company NameStockbridge Airco Fans Limited
DirectorIan Ernest Loutit
Company StatusDissolved
Company Number01561452
CategoryPrivate Limited Company
Incorporation Date14 May 1981(42 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ian Ernest Loutit
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1992(11 years, 7 months after company formation)
Appointment Duration31 years, 3 months
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLongfurrow
217a Chester Road
Poynton
SK12 1DS
Director NameVincent De Paul Hagerty
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1992(11 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 02 July 2005)
RoleSales Manager
Correspondence AddressPueblo Hidalgo 13, Bruselas
Torremar Benalmadena 29689
Malaga
Foreign
Secretary NameVincent De Paul Hagerty
NationalityBritish
StatusResigned
Appointed27 December 1992(11 years, 7 months after company formation)
Appointment Duration12 years, 6 months (resigned 20 July 2005)
RoleCompany Director
Correspondence AddressPueblo Hidalgo 13, Bruselas
Torremar Benalmadena 29689
Malaga
Foreign

Location

Registered AddressThe Gables
Goostrey Lane Twemlow Green
Nr Holmes Chapel
Cheshire
CW4 8BH
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishTwemlow
WardDane Valley

Financials

Year2014
Net Worth£184,902
Cash£2
Current Liabilities£9,034

Accounts

Latest Accounts28 February 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

9 November 2007Dissolved (1 page)
9 August 2007Return of final meeting in a members' voluntary winding up (3 pages)
9 August 2007Liquidators statement of receipts and payments (5 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 February 2007Liquidators statement of receipts and payments (5 pages)
24 August 2006Liquidators statement of receipts and payments (5 pages)
30 September 2005Total exemption small company accounts made up to 28 February 2005 (4 pages)
16 August 2005Secretary resigned;director resigned (1 page)
10 August 2005Registered office changed on 10/08/05 from: blossom street works blossom street ancoats manchester M4 6AE (1 page)
8 August 2005Declaration of solvency (3 pages)
8 August 2005Res re specie (1 page)
8 August 2005Appointment of a voluntary liquidator (1 page)
8 August 2005Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
25 July 2005Secretary's particulars changed;director's particulars changed (1 page)
4 February 2005Return made up to 27/12/04; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 29 February 2004 (4 pages)
3 February 2004Return made up to 27/12/03; full list of members (7 pages)
3 February 2004Ad 30/10/03--------- £ si 98@1 (2 pages)
18 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
28 February 2003Total exemption small company accounts made up to 28 February 2002 (4 pages)
8 January 2003Return made up to 27/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2002Return made up to 27/12/01; full list of members (6 pages)
18 July 2001Total exemption small company accounts made up to 28 February 2001 (4 pages)
21 June 2001Accounts for a small company made up to 28 February 2000 (5 pages)
2 March 2001Return made up to 27/12/00; full list of members (6 pages)
9 March 2000Return made up to 27/12/99; full list of members (7 pages)
13 October 1999Accounts for a small company made up to 28 February 1999 (5 pages)
5 January 1999Return made up to 27/12/98; full list of members (5 pages)
16 July 1998Accounts for a small company made up to 28 February 1998 (6 pages)
27 January 1998Return made up to 27/12/97; no change of members (5 pages)
18 December 1997Accounts for a small company made up to 28 February 1997 (6 pages)
13 February 1997Return made up to 27/12/96; no change of members (5 pages)
25 September 1996Accounts for a small company made up to 28 February 1996 (4 pages)
2 February 1996Return made up to 31/12/95; full list of members (6 pages)
12 September 1995Accounts for a small company made up to 28 February 1995 (4 pages)