Company NameAirwheel Limited
DirectorEberhard Otte
Company StatusDissolved
Company Number00968372
CategoryPrivate Limited Company
Incorporation Date15 December 1969(54 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameEberhard Otte
Date of BirthMarch 1948 (Born 76 years ago)
NationalityGerman
StatusCurrent
Appointed03 March 1997(27 years, 2 months after company formation)
Appointment Duration27 years, 1 month
RoleChairman
Correspondence AddressBoerm 2
D-24361
Gross Wittensee
Germany
Secretary NameRothman Pantall & Co (Corporation)
StatusCurrent
Appointed10 January 2001(31 years, 1 month after company formation)
Appointment Duration23 years, 2 months
Correspondence Address52 Parkstone Road
Poole
Dorset
BH15 2PU
Director NameMr Edmund Helmuth Bush
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(22 years after company formation)
Appointment Duration5 years, 2 months (resigned 03 March 1997)
RoleCompany Director
Correspondence AddressRudgwick Woodmans Lane
Sparsholt
Winchester
Hants
SO21 2NS
Director NameMr Ian Rodger Kirby
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(22 years after company formation)
Appointment Duration5 years, 2 months (resigned 03 March 1997)
RoleSales Director
Correspondence Address6 Newton Rise
Swanage
Dorset
BH19 2QP
Director NameMr Paul Robin John Phipps
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(22 years after company formation)
Appointment Duration13 years, 2 months (resigned 05 March 2005)
RoleChartered Accountant
Correspondence Address8 Mornish Road
Poole
Dorset
BH13 7BZ
Director NameMr Brian Frank Vincent
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(22 years after company formation)
Appointment Duration5 years, 2 months (resigned 03 March 1997)
RoleProduction Director
Correspondence AddressMoorings Heatherbrae Lane
Upton
Poole
Dorset
BH16 5LZ
Secretary NameMr Paul Robin John Phipps
NationalityBritish
StatusResigned
Appointed28 December 1991(22 years after company formation)
Appointment Duration9 years (resigned 10 January 2001)
RoleCompany Director
Correspondence Address8 Mornish Road
Poole
Dorset
BH13 7BZ
Director NameIan Rodger Kirby
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2000(30 years, 7 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2004)
RoleManaging Director
Correspondence Address6 South Road
Swanage
Dorset
BH19 2QR

Location

Registered AddressPO Box 60317
10 Orange Street
London
WC2H 7WR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Net Worth£775,641
Cash£7,788
Current Liabilities£451,631

Accounts

Latest Accounts31 March 2004 (20 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 October 2007Dissolved (1 page)
3 July 2007Return of final meeting in a members' voluntary winding up (3 pages)
4 May 2007Registered office changed on 04/05/07 from: c/0 rothman pantall & co clareville house 26/27 oxenden street london SW1Y 4EP (1 page)
17 November 2006Registered office changed on 17/11/06 from: 52 parkstone road poole dorset BH15 2PU (1 page)
13 November 2006Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 November 2006Declaration of solvency (3 pages)
13 November 2006Appointment of a voluntary liquidator (1 page)
1 August 2006First Gazette notice for compulsory strike-off (1 page)
28 April 2005Director resigned (1 page)
8 March 2005Return made up to 28/12/04; full list of members
  • 363(287) ‐ Registered office changed on 08/03/05
(7 pages)
8 March 2005Registered office changed on 08/03/05 from: holton heath trading park poole dorset BH16 6LT (1 page)
6 January 2005Declaration of satisfaction of mortgage/charge (1 page)
11 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
22 September 2004Director resigned (1 page)
15 January 2004Return made up to 28/12/03; full list of members (7 pages)
21 August 2003Accounts for a small company made up to 31 March 2003 (8 pages)
15 January 2003Return made up to 28/12/02; full list of members (7 pages)
21 August 2002Accounts for a small company made up to 31 March 2002 (8 pages)
22 January 2002Return made up to 28/12/01; full list of members
  • 363(287) ‐ Registered office changed on 22/01/02
  • 363(288) ‐ Secretary resigned
(7 pages)
24 December 2001Accounts for a small company made up to 31 March 2001 (8 pages)
20 December 2001Particulars of mortgage/charge (3 pages)
18 January 2001New secretary appointed (2 pages)
3 January 2001Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2000New director appointed (2 pages)
25 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 July 2000New director appointed (2 pages)
24 March 2000Return made up to 28/12/99; full list of members (6 pages)
20 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
7 January 1999Return made up to 28/12/98; full list of members (6 pages)
18 September 1998Accounts for a small company made up to 31 March 1998 (5 pages)
3 February 1998Ad 29/01/98--------- £ si 100000@1=100000 £ ic 46092/146092 (2 pages)
7 January 1998Return made up to 28/12/97; full list of members (6 pages)
17 December 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
17 December 1997£ nc 50000/500000 26/11/97 (1 page)
18 August 1997Accounts for a small company made up to 31 March 1997 (8 pages)
20 March 1997Director resigned (1 page)
20 March 1997Director resigned (1 page)
20 March 1997New director appointed (2 pages)
20 March 1997Director resigned (1 page)
7 March 1997Particulars of mortgage/charge (3 pages)
7 January 1997Return made up to 28/12/96; no change of members (4 pages)
8 September 1996Accounts for a small company made up to 31 March 1996 (10 pages)
4 January 1996Return made up to 28/12/95; full list of members (6 pages)
20 October 1995Full accounts made up to 31 March 1995 (10 pages)
25 August 1994Accounts for a small company made up to 31 March 1994 (6 pages)
10 August 1993Accounts for a small company made up to 31 March 1993 (6 pages)
6 November 1992Particulars of mortgage/charge (3 pages)
29 September 1992Accounts for a small company made up to 31 March 1992 (6 pages)
15 November 1991Accounts for a small company made up to 31 March 1991 (6 pages)
18 April 1991Full accounts made up to 31 March 1990 (17 pages)
18 May 1990Full accounts made up to 31 March 1989 (13 pages)
29 September 1989Particulars of mortgage/charge (3 pages)
31 January 1989Full accounts made up to 31 March 1988 (15 pages)
10 January 1989Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(8 pages)
8 November 1988Resolutions
  • ORES01 ‐ Ordinary resolution of adoption of Memorandum of Association
(9 pages)
29 April 1988Full accounts made up to 31 March 1987 (16 pages)
18 September 1986Full accounts made up to 31 March 1986 (14 pages)
15 December 1969Certificate of incorporation (1 page)