Company NameAirlock Technologies Limited
Company StatusDissolved
Company Number07544304
CategoryPrivate Limited Company
Incorporation Date28 February 2011(13 years, 2 months ago)
Dissolution Date3 June 2014 (9 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Colin Leonard Hudson
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Appin Road
Birkenhead
Wirral
CH41 9HH
Wales
Director NameMr Martin Ince
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Appin Road
Birkenhead
Wirral
CH41 9HH
Wales
Director NameMr Kevan Sproston
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 22 Appin Road
Birkenhead
Wirral
CH41 9HH
Wales

Location

Registered AddressUnit 22 Appin Road
Birkenhead
Wirral
CH41 9HH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead

Shareholders

30 at £1Colin Leonard Hudson
30.00%
Ordinary
30 at £1Kevan Sproston
30.00%
Ordinary
30 at £1Martin Ince
30.00%
Ordinary
10 at £1Dean Francis Holland
10.00%
Ordinary

Financials

Year2014
Net Worth-£7,137
Cash£929
Current Liabilities£8,144

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
3 June 2014Final Gazette dissolved via voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
18 February 2014First Gazette notice for voluntary strike-off (1 page)
5 February 2014Application to strike the company off the register (3 pages)
5 February 2014Application to strike the company off the register (3 pages)
29 November 2013Previous accounting period extended from 28 February 2013 to 31 August 2013 (1 page)
29 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 November 2013Total exemption small company accounts made up to 31 August 2013 (6 pages)
29 November 2013Previous accounting period extended from 28 February 2013 to 31 August 2013 (1 page)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 100
(5 pages)
8 March 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 100
(5 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
20 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
17 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
17 April 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
23 August 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 100
(3 pages)
23 August 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 100
(3 pages)
28 February 2011Incorporation (24 pages)
28 February 2011Incorporation (24 pages)