Company NameAirtek Safety Products Limited
Company StatusDissolved
Company Number04322555
CategoryPrivate Limited Company
Incorporation Date14 November 2001(22 years, 5 months ago)
Dissolution Date20 September 2013 (10 years, 7 months ago)
Previous NamesAshstock 2010 Limited and H & S Engineering Somerset Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Colin William Hutchinson
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2005(3 years, 11 months after company formation)
Appointment Duration7 years, 11 months (closed 20 September 2013)
RoleBuilding Manager
Country of ResidenceEngland
Correspondence AddressTy Cariad
Springfield Lane
Fleet
Hampshire
GU51 4AH
Director NameMr Richard Lewis Eynon
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2006(5 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 20 September 2013)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hereford Mead
Fleet
Hampshire
GU51 2TN
Secretary NameMr Richard Lewis Eynon
NationalityBritish
StatusClosed
Appointed31 December 2006(5 years, 1 month after company formation)
Appointment Duration6 years, 8 months (closed 20 September 2013)
RoleGroup Commercial Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Hereford Mead
Fleet
Hampshire
GU51 2TN
Director NameMr David Anthony Hooper
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(3 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 October 2005)
RoleFabricator Welder
Country of ResidenceUnited Kingdom
Correspondence AddressPheobes Barn
Cocklake
Wedmore
Somerset
BS28 4HE
Director NameRobert Douthwaite Stephenson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2002(3 months after company formation)
Appointment Duration3 years, 8 months (resigned 10 October 2005)
RoleSite Manager
Country of ResidenceEngland
Correspondence AddressAshtree Barn
Cocklake
Wedmore
Somerset
BS28 4HE
Secretary NameRobert Douthwaite Stephenson
NationalityBritish
StatusResigned
Appointed12 February 2002(3 months after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2004)
RoleSite Manager
Country of ResidenceEngland
Correspondence AddressAshtree Barn
Cocklake
Wedmore
Somerset
BS28 4HE
Secretary NameKim Wells
NationalityBritish
StatusResigned
Appointed19 January 2004(2 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 2005)
RoleCompany Director
Correspondence AddressThe Longhouse Plud Street
Wedmore
Somerset
BS28 4BQ
Secretary NameJohn David Cose
NationalityBritish
StatusResigned
Appointed10 October 2005(3 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Phillips Hatch
Wonersh
Guildford
Surrey
GU5 0PX
Director NameJohn David Cose
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(5 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 10 September 2007)
RoleChartered Accountant
Correspondence Address16 Phillips Hatch
Wonersh
Guildford
Surrey
GU5 0PX
Director NameJohn David Cose
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2006(5 years, 1 month after company formation)
Appointment Duration8 months, 1 week (resigned 10 September 2007)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address16 Phillips Hatch
Wonersh
Guildford
Surrey
GU5 0PX
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed14 November 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered AddressRsm Tenon Recovery 11th Floor
66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

20 September 2013Final Gazette dissolved following liquidation (1 page)
20 September 2013Final Gazette dissolved following liquidation (1 page)
20 September 2013Final Gazette dissolved via compulsory strike-off (1 page)
6 September 2013Court order insolvency:court order - replacement of liquidators (31 pages)
6 September 2013Appointment of a liquidator (1 page)
6 September 2013Court order INSOLVENCY:court order - replacement of liquidators (31 pages)
6 September 2013Appointment of a liquidator (1 page)
20 June 2013Notice of final account prior to dissolution (1 page)
20 June 2013Return of final meeting of creditors (1 page)
20 June 2013Notice of final account prior to dissolution (1 page)
2 March 2011Registered office address changed from Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 2 March 2011 (2 pages)
4 December 2009Notice of a court order ending Administration (28 pages)
4 December 2009Administrator's progress report to 21 October 2009 (31 pages)
4 December 2009Administrator's progress report to 21 October 2009 (31 pages)
4 December 2009Notice of a court order ending Administration (28 pages)
20 November 2009Appointment of a liquidator (1 page)
20 November 2009Order of court to wind up (1 page)
20 November 2009Appointment of a liquidator (1 page)
20 November 2009Order of court to wind up (1 page)
6 June 2009Administrator's progress report to 10 May 2009 (21 pages)
6 June 2009Administrator's progress report to 10 May 2009 (21 pages)
14 May 2009Statement of affairs with form 2.14B (5 pages)
14 May 2009Statement of affairs with form 2.14B (5 pages)
14 January 2009Statement of administrator's proposal (3 pages)
14 January 2009Statement of administrator's proposal (3 pages)
1 December 2008Registered office changed on 01/12/2008 from 54 clarendon road watford WD17 1DU (1 page)
1 December 2008Registered office changed on 01/12/2008 from 54 clarendon road watford WD17 1DU (1 page)
19 November 2008Registered office changed on 19/11/2008 from 26 doman road camberley surrey GU15 3DF (1 page)
19 November 2008Registered office changed on 19/11/2008 from 26 doman road camberley surrey GU15 3DF (1 page)
19 November 2008Appointment of an administrator (1 page)
19 November 2008Appointment of an administrator (1 page)
1 August 2008Full accounts made up to 30 September 2007 (13 pages)
1 August 2008Full accounts made up to 30 September 2007 (13 pages)
12 December 2007Return made up to 14/11/07; full list of members (7 pages)
12 December 2007Return made up to 14/11/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
1 November 2007Declaration of satisfaction of mortgage/charge (1 page)
30 October 2007Particulars of mortgage/charge (7 pages)
30 October 2007Particulars of mortgage/charge (7 pages)
27 October 2007Declaration of assistance for shares acquisition (6 pages)
27 October 2007Declaration of assistance for shares acquisition (6 pages)
4 October 2007Full accounts made up to 30 September 2006 (12 pages)
4 October 2007Full accounts made up to 30 September 2006 (12 pages)
3 October 2007Director's particulars changed (1 page)
3 October 2007Director's particulars changed (1 page)
3 October 2007Auditor's resignation (1 page)
3 October 2007Auditor's resignation (1 page)
1 October 2007Director resigned (1 page)
1 October 2007Director resigned (1 page)
20 March 2007New director appointed (1 page)
20 March 2007New director appointed (1 page)
11 January 2007Secretary resigned;director resigned (1 page)
11 January 2007New secretary appointed;new director appointed (2 pages)
11 January 2007New secretary appointed;new director appointed (2 pages)
11 January 2007Secretary resigned;director resigned (1 page)
1 December 2006Return made up to 14/11/06; full list of members (7 pages)
1 December 2006Return made up to 14/11/06; full list of members (7 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
20 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
1 June 2006Registered office changed on 01/06/06 from: unit 25 waterfront business park fleet hampshire GU51 3QT (1 page)
1 June 2006Registered office changed on 01/06/06 from: unit 25 waterfront business park fleet hampshire GU51 3QT (1 page)
25 January 2006Particulars of mortgage/charge (3 pages)
25 January 2006Particulars of mortgage/charge (3 pages)
28 November 2005Return made up to 14/11/05; full list of members (7 pages)
28 November 2005Return made up to 14/11/05; full list of members (7 pages)
23 November 2005Registered office changed on 23/11/05 from: unit 25 waterfront business park fleet hampshire GU51 3QT (1 page)
23 November 2005Registered office changed on 23/11/05 from: unit 25 waterfront business park fleet hampshire GU51 3QT (1 page)
23 November 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
23 November 2005Accounting reference date shortened from 30/11/05 to 30/09/05 (1 page)
25 October 2005Secretary resigned (1 page)
25 October 2005Declaration of assistance for shares acquisition (7 pages)
25 October 2005Director resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005Registered office changed on 25/10/05 from: unit 1A ashtree barn cocklake wedmore somerset BS28 4HE (1 page)
25 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 October 2005Secretary resigned (1 page)
25 October 2005Director resigned (1 page)
25 October 2005New director appointed (2 pages)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 October 2005New director appointed (2 pages)
25 October 2005Director resigned (1 page)
21 October 2005Particulars of mortgage/charge (3 pages)
21 October 2005Particulars of mortgage/charge (3 pages)
19 October 2005Company name changed h & s engineering somerset limit ed\certificate issued on 19/10/05 (2 pages)
19 October 2005Company name changed h & s engineering somerset limit ed\certificate issued on 19/10/05 (2 pages)
29 June 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
29 June 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
23 November 2004Return made up to 14/11/04; full list of members (7 pages)
23 November 2004Return made up to 14/11/04; full list of members (7 pages)
14 July 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
14 July 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
23 January 2004Secretary resigned (1 page)
23 January 2004Secretary resigned (1 page)
23 January 2004New secretary appointed (2 pages)
23 January 2004New secretary appointed (2 pages)
8 December 2003Return made up to 14/11/03; full list of members (7 pages)
8 December 2003Return made up to 14/11/03; full list of members (7 pages)
14 July 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
14 July 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
20 December 2002Return made up to 14/11/02; full list of members (8 pages)
20 December 2002Return made up to 14/11/02; full list of members (8 pages)
27 February 2002Director resigned (1 page)
27 February 2002Registered office changed on 27/02/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
27 February 2002Secretary resigned (1 page)
27 February 2002New director appointed (2 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002New secretary appointed;new director appointed (2 pages)
27 February 2002Registered office changed on 27/02/02 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
27 February 2002Director resigned (1 page)
27 February 2002New secretary appointed;new director appointed (2 pages)
27 February 2002New director appointed (2 pages)
14 February 2002Company name changed ashstock 2010 LIMITED\certificate issued on 14/02/02 (2 pages)
14 February 2002Company name changed ashstock 2010 LIMITED\certificate issued on 14/02/02 (2 pages)
14 November 2001Incorporation (10 pages)