Company NameAirpower-Protech Limited
DirectorsReginald Dursley and Charles Robert Walker
Company StatusDissolved
Company Number02872581
CategoryPrivate Limited Company
Incorporation Date17 November 1993(30 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps

Directors

Director NameReginald Dursley
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1993(1 week, 6 days after company formation)
Appointment Duration30 years, 5 months
RoleElectrician
Correspondence Address27 Alford Lane
Stockton On Tees
Cleveland
TS19 0QP
Director NameCharles Robert Walker
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1994(2 months, 2 weeks after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Correspondence Address3 Breckon Hill Road
Middlesbrough
Cleveland
TS4 2DS
Secretary NameCharles Robert Walker
NationalityBritish
StatusCurrent
Appointed08 February 1995(1 year, 2 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Correspondence Address3 Breckon Hill Road
Middlesbrough
Cleveland
TS4 2DS
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameCharles Robert Walker
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Breckon Hill Road
Middlesbrough
Cleveland
TS4 2DS
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed17 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameValerie Susan Walker
NationalityBritish
StatusResigned
Appointed17 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Breckon Hill Road
Middlesbrough
Cleveland
TS4 2DS
Secretary NamePatricia Ann Shingles
NationalityBritish
StatusResigned
Appointed30 November 1993(1 week, 6 days after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 1995)
RoleCompany Director
Correspondence Address23 Whitrout Road
Hartlepool
Cleveland
TS24 9PW

Location

Registered Address3/5 Scarborough Street
Hartlepool
Cleveland
TS24 7DA
RegionNorth East
ConstituencyHartlepool
CountyCounty Durham
WardHeadland and Harbour
Built Up AreaHartlepool

Accounts

Latest Accounts30 November 1994 (29 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

9 November 1996Dissolved (1 page)
9 August 1996Completion of winding up (1 page)
26 September 1995Order of court to wind up (2 pages)
25 April 1995Accounts for a small company made up to 30 November 1994 (6 pages)