Company NameAirway Handling Limited
Company StatusDissolved
Company Number03006717
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 3 months ago)
Dissolution Date28 July 2017 (6 years, 9 months ago)
Previous NameQualityauto Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Darren Harding
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(13 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 28 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Thomas Watt
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 February 2008(13 years, 1 month after company formation)
Appointment Duration9 years, 5 months (closed 28 July 2017)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Secretary NameEversecretary Limited (Corporation)
StatusClosed
Appointed11 December 2010(15 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 28 July 2017)
Correspondence AddressEversheds House 70 Great Bridgewater Street
Manchester
M1 5ES
Director NameCharles David Cranmer
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(1 month, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 15 May 1998)
RoleChartered Accountant
Correspondence AddressWoodgate 24a Hill Top
Hale
Altrincham
Cheshire
WA15 0NN
Director NameJohn Charles Morgan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 21 December 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address42 Bishopton Drive
Macclesfield
Cheshire
SK11 8TR
Director NameMr John Sinclair Willis
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(1 month, 2 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 08 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWarren House
Willowmead Drive
Prestbury
Cheshire
SK10 4BU
Secretary NameJohn Charles Morgan
NationalityBritish
StatusResigned
Appointed24 February 1995(1 month, 2 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 21 December 1999)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address42 Bishopton Drive
Macclesfield
Cheshire
SK11 8TR
Director NameMr Jeremy William Coates
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(3 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 21 December 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address62 The Grove
Bedford
Bedfordshire
MK40 3JN
Director NamePierre-Henri Paillet
Date of BirthNovember 1953 (Born 70 years ago)
NationalityFrench
StatusResigned
Appointed21 December 1999(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 20 September 2001)
RoleGeneral Manager
Correspondence Address10 Rue Joseph Bara
Paris
75006
Foreign
Director NameMr Ian Clive Macmillan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1999(4 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Dreghorn
Loan
Edinburgh
EH13 0DF
Scotland
Director NameMichael Thomas Naylor
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(4 years, 12 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 May 2002)
RoleAccountant
Correspondence Address5 Neyland Close
Heaton
Bolton
BL1 5FD
Director NameRobert William Memmott
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2002(7 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 September 2005)
RoleAccountant
Correspondence AddressOak Lodge 29 Stonyhurst Crescent
Culcheth
Warrington
Cheshire
WA3 4DN
Director NameBernard Mercier
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityCanadian
StatusResigned
Appointed08 May 2003(8 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 September 2004)
RoleChief Executive Officer
Correspondence Address2 Swiss Cottage
Swiss Hill
Alderley Edge
Cheshire
SK9 7DP
Secretary NameMr Graham Rhys Jones
NationalityBritish
StatusResigned
Appointed08 May 2003(8 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 04 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greystokes
Aughton
Ormskirk
Lancashire
L39 5HE
Director NameRichard Andrew Van Bruygom
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(8 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 September 2005)
RoleCompany Director
Correspondence AddressOakhouse
Grosvenor Close
Wilmslow
Cheshire
SK9 1QY
Director NameCiaran Kilmurry
Date of BirthNovember 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed14 September 2005(10 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 February 2006)
RoleCompany Director
Correspondence Address15 Ardgillan Road
Ardgillan Heights
Balbriggan
Co Dublin
Irish
Director NameMichel Behar
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed17 October 2005(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 09 November 2006)
RoleCompany Director
Correspondence Address7 Rue Albert Samain
Paris
75017
Foreign
Secretary NameNirmisha Popat
NationalityBritish
StatusResigned
Appointed04 November 2005(10 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 11 December 2010)
RoleCompany Director
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameNila Mitha
Date of BirthDecember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed23 March 2006(11 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 27 July 2010)
RoleCompany Director
Correspondence Address5 Avenue Saint Joseph
92 600 Asnieres
France
Director NameKarine Lacan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed01 December 2006(11 years, 11 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 15 March 2007)
RoleAccountant
Correspondence Address12 Rue Pierre
33000
Bordeaux
France
Director NameMr David Francis Kershaw
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2007(12 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 24 August 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Houghton Close
Northwich
Cheshire
CW9 8NW
Director NameMr Gary Ian Morgan
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(13 years after company formation)
Appointment Duration3 months (resigned 18 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House
Atlas Business Park, Simonsway
Manchester
M22 5PR
Director NameLaura Jones
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(13 years after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 2009)
RoleCompany Director
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameAndrew Evans
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2008(13 years after company formation)
Appointment Duration6 months (resigned 17 July 2008)
RoleBusiness Planning Director
Correspondence Address57 Cheltenham Road
Cheadle Heath
Stockport
SK3 0SL
Director NameAlvaro Gomez-Reino
Date of BirthSeptember 1973 (Born 50 years ago)
NationalitySpanish
StatusResigned
Appointed30 December 2013(18 years, 12 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 June 2016)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Philip Joseph Foster
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2016(21 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 13 October 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence AddressThe Britannia Suite International House
82-86 Deansgate
Manchester
M3 2ER
Secretary NameA B & C Secretarial Limited (Corporation)
StatusResigned
Appointed21 December 1999(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 08 May 2003)
Correspondence Address100 Barbirolli Square
Manchester
M2 3AB

Contact

Websiteairlinehandling.com

Location

Registered AddressServisair House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishSandymoor
WardDaresbury

Shareholders

1000 at £1Servisair Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 December 2003Delivered on: 23 December 2003
Satisfied on: 29 February 2008
Persons entitled: Barclays Bank PLC (As Security Trustee for the Security Beneficiaries)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and each of the other obligors and servisair (ireland) limited, servisair (jersey) limited and servisair (guernsey) limited to the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 June 2003Delivered on: 17 June 2003
Satisfied on: 29 February 2008
Persons entitled: Barclays Bank PLC (As Security Trustee for the Security Beneficiaries)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and each of the other obligors to the security beneficiaries.
Particulars: F/H property k/a 19-21 ack lane east bramhall stockport cheshire SK7 2BE. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 July 2017Final Gazette dissolved following liquidation (1 page)
28 April 2017Return of final meeting in a members' voluntary winding up (5 pages)
28 April 2017Return of final meeting in a members' voluntary winding up (5 pages)
29 December 2016Declaration of solvency (3 pages)
29 December 2016Appointment of a voluntary liquidator (1 page)
29 December 2016Declaration of solvency (3 pages)
29 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-13
(1 page)
29 December 2016Appointment of a voluntary liquidator (1 page)
29 December 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-13
(1 page)
16 November 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
16 November 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
24 October 2016Termination of appointment of Philip Joseph Foster as a director on 13 October 2016 (1 page)
24 October 2016Termination of appointment of Philip Joseph Foster as a director on 13 October 2016 (1 page)
23 August 2016Termination of appointment of Alvaro Gomez-Reino as a director on 18 June 2016 (1 page)
23 August 2016Appointment of Philip Foster as a director on 18 June 2016 (2 pages)
23 August 2016Termination of appointment of Alvaro Gomez-Reino as a director on 18 June 2016 (1 page)
23 August 2016Appointment of Philip Foster as a director on 18 June 2016 (2 pages)
8 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(6 pages)
8 June 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,000
(6 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 October 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(6 pages)
9 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1,000
(6 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
7 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(15 pages)
7 August 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 1,000
(15 pages)
18 March 2014Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
18 March 2014Previous accounting period shortened from 30 September 2014 to 31 December 2013 (1 page)
16 January 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
16 January 2014Accounts for a dormant company made up to 30 September 2013 (8 pages)
16 January 2014Appointment of Alvaro Gomez-Reino as a director (3 pages)
16 January 2014Appointment of Alvaro Gomez-Reino as a director (3 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(5 pages)
13 June 2013Annual return made up to 23 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-13
(5 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
3 June 2013Accounts for a dormant company made up to 30 September 2012 (8 pages)
18 October 2012Director's details changed for Darren Harding on 2 January 2012 (2 pages)
18 October 2012Director's details changed for Darren Harding on 2 January 2012 (2 pages)
18 October 2012Director's details changed for Darren Harding on 2 January 2012 (2 pages)
20 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (5 pages)
8 January 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
8 January 2012Accounts for a dormant company made up to 30 September 2011 (8 pages)
16 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (5 pages)
9 June 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
9 June 2011Accounts for a dormant company made up to 30 September 2010 (8 pages)
9 June 2011Director's details changed for Thomas Watt on 22 May 2011 (2 pages)
9 June 2011Director's details changed for Thomas Watt on 22 May 2011 (2 pages)
9 June 2011Director's details changed for Darren Harding on 22 May 2011 (2 pages)
9 June 2011Director's details changed for Darren Harding on 22 May 2011 (2 pages)
18 January 2011Termination of appointment of Nirmisha Popat as a secretary (1 page)
18 January 2011Appointment of Eversecretary Limited as a secretary (2 pages)
18 January 2011Appointment of Eversecretary Limited as a secretary (2 pages)
18 January 2011Termination of appointment of Nirmisha Popat as a secretary (1 page)
6 August 2010Termination of appointment of Nila Mitha as a director (1 page)
6 August 2010Termination of appointment of Nila Mitha as a director (1 page)
3 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
3 August 2010Annual return made up to 23 May 2010 with a full list of shareholders (6 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (9 pages)
28 June 2010Accounts for a dormant company made up to 30 September 2009 (9 pages)
6 October 2009Termination of appointment of Laura Jones as a director (1 page)
6 October 2009Termination of appointment of Laura Jones as a director (1 page)
29 May 2009Return made up to 23/05/09; full list of members (4 pages)
29 May 2009Return made up to 23/05/09; full list of members (4 pages)
4 May 2009Full accounts made up to 30 September 2008 (16 pages)
4 May 2009Full accounts made up to 30 September 2008 (16 pages)
22 August 2008Ad 30/06/08-30/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
22 August 2008Ad 30/06/08-30/06/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
29 July 2008Secretary's change of particulars / nirmisha popat / 11/07/2008 (1 page)
29 July 2008Director's change of particulars / laura jones / 11/07/2008 (1 page)
29 July 2008Director's change of particulars / laura jones / 11/07/2008 (1 page)
29 July 2008Secretary's change of particulars / nirmisha popat / 11/07/2008 (1 page)
18 July 2008Appointment terminated director andrew evans (1 page)
18 July 2008Appointment terminated director andrew evans (1 page)
14 July 2008Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR (1 page)
14 July 2008Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR (1 page)
2 July 2008Full accounts made up to 30 September 2007 (16 pages)
2 July 2008Full accounts made up to 30 September 2007 (16 pages)
18 June 2008Return made up to 23/05/08; full list of members (4 pages)
18 June 2008Return made up to 23/05/08; full list of members (4 pages)
10 June 2008Appointment terminated director gary morgan (1 page)
10 June 2008Appointment terminated director gary morgan (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
7 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 March 2008Director appointed thomas watt (1 page)
3 March 2008Director appointed darren harding (1 page)
3 March 2008Director appointed darren harding (1 page)
3 March 2008Director appointed thomas watt (1 page)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
1 February 2008New director appointed (1 page)
14 September 2007Director resigned (1 page)
14 September 2007Director resigned (1 page)
31 July 2007Full accounts made up to 30 September 2006 (16 pages)
31 July 2007Full accounts made up to 30 September 2006 (16 pages)
28 June 2007New director appointed (1 page)
28 June 2007New director appointed (1 page)
8 June 2007Return made up to 23/05/07; full list of members (2 pages)
8 June 2007Return made up to 23/05/07; full list of members (2 pages)
29 January 2007New director appointed (1 page)
29 January 2007New director appointed (1 page)
1 December 2006Director resigned (1 page)
1 December 2006Director resigned (1 page)
20 October 2006Secretary's particulars changed (1 page)
20 October 2006Secretary's particulars changed (1 page)
24 July 2006Res stat 394 (1 page)
24 July 2006Res stat 394 (1 page)
26 June 2006Return made up to 23/05/06; full list of members (2 pages)
26 June 2006Return made up to 23/05/06; full list of members (2 pages)
4 May 2006Full accounts made up to 30 September 2005 (14 pages)
4 May 2006Full accounts made up to 30 September 2005 (14 pages)
20 April 2006New director appointed (2 pages)
20 April 2006New director appointed (2 pages)
28 February 2006Director resigned (1 page)
28 February 2006Director resigned (1 page)
29 November 2005New secretary appointed (2 pages)
29 November 2005New secretary appointed (2 pages)
24 November 2005New director appointed (3 pages)
24 November 2005New director appointed (3 pages)
24 November 2005Secretary resigned (1 page)
24 November 2005Secretary resigned (1 page)
17 October 2005New director appointed (2 pages)
17 October 2005New director appointed (2 pages)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
3 October 2005Director resigned (1 page)
13 September 2005Full accounts made up to 31 December 2004 (15 pages)
13 September 2005Full accounts made up to 31 December 2004 (15 pages)
9 July 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 July 2005Return made up to 23/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
24 May 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
24 May 2005Accounting reference date shortened from 31/12/05 to 30/09/05 (1 page)
9 November 2004Director resigned (1 page)
9 November 2004Director resigned (1 page)
26 October 2004Full accounts made up to 31 December 2003 (18 pages)
26 October 2004Full accounts made up to 31 December 2003 (18 pages)
16 June 2004Director's particulars changed (1 page)
16 June 2004Return made up to 23/05/04; full list of members (6 pages)
16 June 2004Return made up to 23/05/04; full list of members (6 pages)
16 June 2004Director's particulars changed (1 page)
3 June 2004Location of register of members (1 page)
3 June 2004Location of register of members (1 page)
24 December 2003Full accounts made up to 31 December 2002 (18 pages)
24 December 2003Full accounts made up to 31 December 2002 (18 pages)
23 December 2003Particulars of mortgage/charge (11 pages)
23 December 2003Particulars of mortgage/charge (11 pages)
29 October 2003Registered office changed on 29/10/03 from: 19-21 ack lane east bramhall stockport cheshire, SK7 2BE (1 page)
29 October 2003Registered office changed on 29/10/03 from: 19-21 ack lane east bramhall stockport cheshire, SK7 2BE (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
24 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 September 2003Director's particulars changed (1 page)
19 September 2003Director's particulars changed (1 page)
14 August 2003New director appointed (3 pages)
14 August 2003New director appointed (3 pages)
15 July 2003Return made up to 23/05/03; full list of members (5 pages)
15 July 2003Return made up to 23/05/03; full list of members (5 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003Director resigned (1 page)
9 July 2003New director appointed (2 pages)
9 July 2003Director resigned (1 page)
9 July 2003New secretary appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003Secretary resigned (1 page)
9 July 2003New director appointed (2 pages)
17 June 2003Particulars of mortgage/charge (11 pages)
17 June 2003Particulars of mortgage/charge (11 pages)
15 April 2003Director's particulars changed (1 page)
15 April 2003Director's particulars changed (1 page)
23 March 2003Director resigned (1 page)
23 March 2003Director resigned (1 page)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
17 October 2002Full accounts made up to 31 December 2001 (15 pages)
17 October 2002Full accounts made up to 31 December 2001 (15 pages)
16 September 2002Auditors resignation (1 page)
16 September 2002Auditors resignation (1 page)
28 June 2002Director resigned (1 page)
28 June 2002Director resigned (1 page)
29 May 2002Director's particulars changed (1 page)
29 May 2002Director's particulars changed (1 page)
29 May 2002Return made up to 23/05/02; full list of members (6 pages)
29 May 2002Return made up to 23/05/02; full list of members (6 pages)
8 November 2001Director resigned (1 page)
8 November 2001Director resigned (1 page)
31 October 2001Auditor's resignation (1 page)
31 October 2001Auditor's resignation (1 page)
1 August 2001Full accounts made up to 31 December 2000 (15 pages)
1 August 2001Full accounts made up to 31 December 2000 (15 pages)
21 June 2001Return made up to 23/05/01; full list of members (6 pages)
21 June 2001Director's particulars changed (1 page)
21 June 2001Return made up to 23/05/01; full list of members (6 pages)
21 June 2001Director's particulars changed (1 page)
19 October 2000Full accounts made up to 31 December 1999 (15 pages)
19 October 2000Full accounts made up to 31 December 1999 (15 pages)
14 June 2000Return made up to 23/05/00; full list of members (7 pages)
14 June 2000Return made up to 23/05/00; full list of members (7 pages)
5 April 2000Return made up to 06/01/00; no change of members (6 pages)
5 April 2000Return made up to 06/01/00; no change of members (6 pages)
15 February 2000New director appointed (2 pages)
15 February 2000New director appointed (2 pages)
12 January 2000Auditor's resignation (2 pages)
12 January 2000Auditor's resignation (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000New secretary appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000Secretary resigned;director resigned (1 page)
11 January 2000New secretary appointed (2 pages)
11 January 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000Secretary resigned;director resigned (1 page)
24 August 1999Full accounts made up to 31 December 1998 (13 pages)
24 August 1999Full accounts made up to 31 December 1998 (13 pages)
14 January 1999Return made up to 06/01/99; full list of members (7 pages)
14 January 1999Return made up to 06/01/99; full list of members (7 pages)
29 October 1998Full accounts made up to 31 December 1997 (13 pages)
29 October 1998Full accounts made up to 31 December 1997 (13 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
15 January 1998Return made up to 06/01/98; no change of members (6 pages)
15 January 1998Return made up to 06/01/98; no change of members (6 pages)
28 July 1997Full accounts made up to 31 December 1996 (13 pages)
28 July 1997Full accounts made up to 31 December 1996 (13 pages)
21 January 1997Return made up to 06/01/97; no change of members (6 pages)
21 January 1997Return made up to 06/01/97; no change of members (6 pages)
22 October 1996Full accounts made up to 31 December 1995 (13 pages)
22 October 1996Full accounts made up to 31 December 1995 (13 pages)
13 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 May 1996Secretary's particulars changed;director's particulars changed (1 page)
20 May 1996Secretary's particulars changed;director's particulars changed (1 page)
23 February 1996Return made up to 06/01/96; full list of members (8 pages)
23 February 1996Return made up to 06/01/96; full list of members (8 pages)
23 February 1996Director's particulars changed (1 page)
23 February 1996Director's particulars changed (1 page)
20 July 1995Accounting reference date notified as 31/12 (1 page)
20 July 1995Accounting reference date notified as 31/12 (1 page)
26 May 1995Company name changed qualityauto LIMITED\certificate issued on 26/05/95 (4 pages)
26 May 1995Company name changed qualityauto LIMITED\certificate issued on 26/05/95 (4 pages)
6 January 1995Incorporation (10 pages)
6 January 1995Incorporation (10 pages)