Company NameAir-Tech (GB) Ltd
DirectorsGeorge Francis Morton and Trevor Phillips
Company StatusDissolved
Company Number02921727
CategoryPrivate Limited Company
Incorporation Date22 April 1994(30 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeorge Francis Morton
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 1994(same day as company formation)
RoleEngineer
Correspondence Address6b Glanville Avenue
Scunthorpe
South Humberside
DN17 1DG
Secretary NameTrevor Phillips
NationalityBritish
StatusCurrent
Appointed22 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressOrchard House
Sparken Hill
Worksop
Nottinghamshire
S80 1HH
Director NameTrevor Phillips
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(1 month, 1 week after company formation)
Appointment Duration29 years, 11 months
RoleConsultant
Correspondence AddressOrchard House
Sparken Hill
Worksop
Nottinghamshire
S80 1HH

Location

Registered Address6 Bloomsbury Square
London
WC1A 2LP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Cash£45,307
Current Liabilities£655,302

Accounts

Latest Accounts31 March 1995 (29 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End01 April

Filing History

8 November 2004Return of final meeting in a creditors' voluntary winding up (3 pages)
5 October 2004Liquidators statement of receipts and payments (5 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
30 September 2003Liquidators statement of receipts and payments (5 pages)
19 May 2003Liquidators statement of receipts and payments (5 pages)
22 April 2002Liquidators statement of receipts and payments (5 pages)
2 October 2001Liquidators statement of receipts and payments (5 pages)
3 April 2001Liquidators statement of receipts and payments (5 pages)
13 October 2000Liquidators statement of receipts and payments (5 pages)
11 April 2000Liquidators statement of receipts and payments (5 pages)
3 December 1999Liquidators statement of receipts and payments (5 pages)
29 October 1999Liquidators statement of receipts and payments (5 pages)
20 October 1999Liquidators statement of receipts and payments (5 pages)
8 October 1999Notice of vacation of office of voluntary liquidator (1 page)
8 October 1999Appointment of a voluntary liquidator (1 page)
8 October 1999O/C 30/9/99 res/app liqs (2 pages)
21 April 1999Liquidators statement of receipts and payments (5 pages)
5 October 1998Liquidators statement of receipts and payments (5 pages)
9 October 1997Liquidators statement of receipts and payments (5 pages)
17 April 1997Liquidators statement of receipts and payments (9 pages)
12 April 1996Registered office changed on 12/04/96 from: fraser house netherhall road doncaster south yorkshire (1 page)
11 April 1996Appointment of a voluntary liquidator (1 page)
11 April 1996Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 April 1996Notice of Constitution of Liquidation Committee (2 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 May 1995Return made up to 22/04/95; full list of members (6 pages)