Company NameAirmaster Installations Limited
Company StatusDissolved
Company Number00414959
CategoryPrivate Limited Company
Incorporation Date13 July 1946(77 years, 9 months ago)
Dissolution Date2 September 2003 (20 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJeffrey Michael Hawkes
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1997(51 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 02 September 2003)
RoleChartered Accountant
Correspondence Address8 St Faiths Close
Newton Longville
Milton Keynes
Buckinghamshire
MK17 0BA
Secretary NameNeil Robert Burdett
NationalityBritish
StatusClosed
Appointed07 November 1997(51 years, 4 months after company formation)
Appointment Duration5 years, 9 months (closed 02 September 2003)
RoleSecretary
Correspondence Address5 Oak House Parson Street
Hendon
London
NW4 1QJ
Director NameMr David Alfred Penn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2001(55 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 02 September 2003)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address2 Salmons Lane
Middleton Cheney
Banbury
Oxon
OX17 2NF
Director NameMr Norman Attwood
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(45 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 May 1995)
RoleCompany Director
Correspondence Address2 Regency Way
Ponteland
Newcastle Upon Tyne
Tyne & Wear
NE20 9AU
Director NameMr Geoffrey Eke Downs
Date of BirthJuly 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(45 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 May 1995)
RoleCompany Director
Correspondence AddressKirklevington Hall Farm
Kirklevington
Yarm
Cleveland
TS15 9LW
Director NameMr Geoffrey Winston Hunt
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(45 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 June 1998)
RoleCompany Director
Correspondence Address3 Maplewood
Chester Le Street
County Durham
DH2 2LB
Director NameMr William Alan Robson
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(45 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 27 June 1994)
RoleCompany Director
Correspondence Address37 Springhouse Lane
Ebchester
Consett
County Durham
DH8 0QF
Director NameMr Arthur Thomas Snaith
Date of BirthJuly 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1992(45 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 January 1994)
RoleCompany Director
Correspondence Address16 Osborne Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1JQ
Secretary NameMrs Olga Robson
NationalityBritish
StatusResigned
Appointed01 February 1992(45 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 July 1994)
RoleCompany Director
Correspondence Address37 Springhouse Lane
Ebchester
Consett
County Durham
DH8 0QF
Director NameGeoffrey James Ball
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(48 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 1997)
RoleCompany Director
Correspondence Address6 Miles Grove
Dudley
West Midlands
DY2 7TT
Director NameMr Ian John Raybould
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1995(48 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 November 1997)
RoleCompany Director
Correspondence AddressThe Cottage
Romsley
Bridgnorth
Shropshire
WV15 6HT
Secretary NameMr Ian John Raybould
NationalityBritish
StatusResigned
Appointed25 May 1995(48 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 November 1997)
RoleCompany Director
Correspondence AddressThe Cottage
Romsley
Bridgnorth
Shropshire
WV15 6HT
Director NameAlan Smith
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(51 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 August 2001)
RoleSolicitor
Correspondence Address37 Pattison Road
London
NW2 2HL

Location

Registered Address765 Finchley Road
London
NW11 8DS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Net Worth-£78,571
Current Liabilities£78,571

Accounts

Latest Accounts31 July 2001 (22 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 July

Filing History

2 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
20 May 2003First Gazette notice for voluntary strike-off (1 page)
7 April 2003Application for striking-off (1 page)
19 February 2003Return made up to 01/02/03; full list of members (5 pages)
16 May 2002Accounts for a dormant company made up to 31 July 2001 (6 pages)
6 February 2002Return made up to 01/02/02; full list of members (5 pages)
15 August 2001Director resigned (1 page)
15 August 2001New director appointed (2 pages)
4 June 2001Full accounts made up to 29 July 2000 (8 pages)
14 February 2001Return made up to 01/02/01; full list of members (5 pages)
16 February 2000Full accounts made up to 31 July 1999 (8 pages)
16 February 2000Return made up to 01/02/00; full list of members (13 pages)
27 May 1999Full accounts made up to 1 August 1998 (11 pages)
2 March 1999Return made up to 01/02/99; full list of members (10 pages)
16 September 1998Director resigned (1 page)
24 July 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
1 June 1998Full accounts made up to 2 August 1997 (15 pages)
24 February 1998Return made up to 01/02/98; full list of members (10 pages)
24 February 1998Director resigned (1 page)
19 November 1997Secretary resigned (1 page)
19 November 1997New secretary appointed (2 pages)
2 September 1997Director resigned (1 page)
11 August 1997Accounting reference date extended from 17/03/97 to 31/07/97 (1 page)
12 March 1997Return made up to 01/02/97; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 1997Full accounts made up to 17 March 1996 (15 pages)
7 June 1996Director resigned (1 page)
7 June 1996Registered office changed on 07/06/96 from: peartree house peartree lane dudley west midlands DY2 0QU (1 page)
29 May 1996Accounting reference date extended from 18/09/95 to 17/03/96 (1 page)
24 April 1996Declaration of satisfaction of mortgage/charge (1 page)
24 April 1996Declaration of satisfaction of mortgage/charge (1 page)
15 March 1996Return made up to 01/02/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 March 1996Director resigned (2 pages)
8 March 1996Director resigned;new director appointed (3 pages)
11 August 1995New secretary appointed;new director appointed (4 pages)
11 August 1995Registered office changed on 11/08/95 from: 141 lobley hill road gateshead NE8 4YU (1 page)
11 August 1995Auditor's resignation (2 pages)
25 May 1995Accounts for a small company made up to 18 September 1994 (10 pages)