Company NameAirtex Limited
DirectorHanif Patel
Company StatusDissolved
Company Number03146436
CategoryPrivate Limited Company
Incorporation Date15 January 1996(28 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 1824Manufacture other wearing apparel etc.
SIC 14190Manufacture of other wearing apparel and accessories n.e.c.

Directors

Director NameHanif Patel
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1998(2 years, 10 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address256 St Thomas Road
Preston
Lancashire
PR1 6LP
Secretary NameZainab Patel
NationalityBritish
StatusCurrent
Appointed01 December 1998(2 years, 10 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Correspondence Address256 St Thomas Road
Preston
Lancashire
PR1 6LP
Director NameZainab Patel
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(4 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address256 St Thomas Road
Preston
Lancashire
PR1 6LP
Secretary NameHanif Patel
NationalityBritish
StatusResigned
Appointed19 January 1996(4 days after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 1998)
RoleCompany Director
Correspondence Address256 St Thomas Road
Preston
Lancashire
PR1 6LP
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed15 January 1996(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address20 Winmarleigh Street
Warrington
Cheshire
WA1 1JY
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 1998 (26 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 April 2000Dissolved (1 page)
11 January 2000Return of final meeting in a creditors' voluntary winding up (3 pages)
20 April 1999Appointment of a voluntary liquidator (1 page)
20 April 1999Statement of affairs (6 pages)
13 April 1999Registered office changed on 13/04/99 from: 19 harewood road deepdale preston PR1 6XH (1 page)
12 April 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 February 1999Director resigned (1 page)
26 February 1999Return made up to 15/01/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
26 February 1999Secretary resigned (1 page)
26 February 1999New secretary appointed (2 pages)
26 February 1999New director appointed (2 pages)
2 February 1999Full accounts made up to 31 March 1998 (11 pages)
18 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
20 January 1998Return made up to 15/01/98; full list of members (6 pages)
27 August 1997Particulars of mortgage/charge (3 pages)
12 May 1997Full accounts made up to 31 March 1997 (11 pages)
19 January 1997Return made up to 15/01/97; full list of members (6 pages)
28 May 1996Particulars of mortgage/charge (4 pages)
13 February 1996Accounting reference date notified as 31/03 (1 page)
13 February 1996Registered office changed on 13/02/96 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
13 February 1996Ad 19/01/96--------- £ si 100@1=100 £ ic 2/102 (2 pages)
15 January 1996Incorporation (12 pages)