Company NameAirpes (UK) Limited
Company StatusDissolved
Company Number07477219
CategoryPrivate Limited Company
Incorporation Date23 December 2010(13 years, 4 months ago)
Dissolution Date25 June 2019 (4 years, 10 months ago)
Previous NamesAirpes (UK) Limited and Irugasa Industries Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Paul Weldon Johnston
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Chapel 20a Bradley Cottages
Consett
Durham
DH8 6JZ
Secretary NameMr Paul Weldon Johnston
StatusClosed
Appointed13 May 2016(5 years, 4 months after company formation)
Appointment Duration3 years, 1 month (closed 25 June 2019)
RoleCompany Director
Correspondence AddressThe Old Chapel 20a Bradley Cottages
Consett
Durham
DH8 6JZ
Director NameMr Paul Thompson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2010(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit E Bedewell Industrial Park
Hebburn
NE31 2XQ
Secretary NamePaul Weldon Johnston
StatusResigned
Appointed23 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 18c Number One Industrial Estate
Consett
DH8 6SY
Secretary NameMrs Paula Biott
StatusResigned
Appointed01 April 2014(3 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 May 2016)
RoleCompany Director
Correspondence AddressUnit 5 Finlay Court
Finlay Court Simonside East Industrial Estate
South Shields
Tyne And Wear
NE34 9QA

Location

Registered AddressThe Old Chapel
20a Bradley Cottages
Consett
Durham
DH8 6JZ
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardLeadgate and Medomsley
Built Up AreaConsett
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Irugasa Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,257
Cash£12,868
Current Liabilities£35,812

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

25 June 2019Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2019First Gazette notice for voluntary strike-off (1 page)
1 April 2019Application to strike the company off the register (3 pages)
9 January 2019Registered office address changed from Unit 5 Finlay Court Finlay Court Simonside East Industrial Estate South Shields Tyne and Wear NE34 9QA to The Old Chapel 20a Bradley Cottages Consett Durham DH8 6JZ on 9 January 2019 (1 page)
8 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 December 2017 (1 page)
6 February 2018Director's details changed for Mr Paul Weldon Johnston on 6 February 2018 (2 pages)
1 September 2017Micro company accounts made up to 31 December 2016 (1 page)
1 September 2017Micro company accounts made up to 31 December 2016 (1 page)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 May 2016Termination of appointment of Paula Biott as a secretary on 13 May 2016 (1 page)
13 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Appointment of Mr Paul Weldon Johnston as a secretary on 13 May 2016 (2 pages)
13 May 2016Appointment of Mr Paul Weldon Johnston as a secretary on 13 May 2016 (2 pages)
13 May 2016Termination of appointment of Paula Biott as a secretary on 13 May 2016 (1 page)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
14 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100
(3 pages)
23 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
23 May 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Director's details changed for Mr Paul Weldon Johnston on 1 April 2014 (2 pages)
19 May 2014Director's details changed for Mr Paul Weldon Johnston on 1 April 2014 (2 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(3 pages)
19 May 2014Director's details changed for Mr Paul Weldon Johnston on 1 April 2014 (2 pages)
28 April 2014Appointment of Mrs Paula Biott as a secretary (2 pages)
28 April 2014Termination of appointment of Paul Weldon Johnston as a secretary (1 page)
28 April 2014Appointment of Mrs Paula Biott as a secretary (2 pages)
28 April 2014Termination of appointment of Paul Weldon Johnston as a secretary (1 page)
25 February 2014Company name changed irugasa industries LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
25 February 2014Company name changed irugasa industries LIMITED\certificate issued on 25/02/14
  • RES15 ‐ Change company name resolution on 2014-02-24
  • NM01 ‐ Change of name by resolution
(3 pages)
6 December 2013Registered office address changed from Unit 18C Medomsley Road Number One Industrial Estate Consett County Durham DH8 6SY on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Unit 18C Medomsley Road Number One Industrial Estate Consett County Durham DH8 6SY on 6 December 2013 (1 page)
6 December 2013Registered office address changed from Unit 18C Medomsley Road Number One Industrial Estate Consett County Durham DH8 6SY on 6 December 2013 (1 page)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
28 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (4 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 June 2012Company name changed airpes (uk) LIMITED\certificate issued on 26/06/12
  • RES15 ‐ Change company name resolution on 2012-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2012Company name changed airpes (uk) LIMITED\certificate issued on 26/06/12
  • RES15 ‐ Change company name resolution on 2012-06-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
3 January 2012Termination of appointment of Paul Thompson as a director (1 page)
3 January 2012Termination of appointment of Paul Thompson as a director (1 page)
27 July 2011Registered office address changed from Unit E Bedewell Industrial Park Hebburn Tyne and Wear NE31 2XQ England on 27 July 2011 (2 pages)
27 July 2011Registered office address changed from Unit E Bedewell Industrial Park Hebburn Tyne and Wear NE31 2XQ England on 27 July 2011 (2 pages)
23 December 2010Incorporation (23 pages)
23 December 2010Incorporation (23 pages)