Company NameAirflow Community Limited(The)
Company StatusDissolved
Company Number00850078
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 May 1965(58 years, 11 months ago)
Dissolution Date28 February 2010 (14 years, 2 months ago)

Business Activity

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

Directors

Secretary NameWilliam Henry Beglow
NationalityBritish
StatusClosed
Appointed30 October 1992(27 years, 5 months after company formation)
Appointment Duration17 years, 4 months (closed 28 February 2010)
RoleCompany Director
Correspondence Address120 Broomhill
Cookham
Maidenhead
Berkshire
SL6 9LQ
Director NameKeith Crawford Miller
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1994(29 years, 4 months after company formation)
Appointment Duration15 years, 5 months (closed 28 February 2010)
RoleMaintenance Fitter
Correspondence Address45 Shelley Road
High Wycombe
Buckinghamshire
HP11 2UW
Director NameJeffery Windsor Wallace
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed28 September 1995(30 years, 4 months after company formation)
Appointment Duration14 years, 5 months (closed 28 February 2010)
RoleIt Systems Controller
Correspondence Address43 Hyde End Lane
Ryeish Green Spencers Wood
Reading
Berkshire
RG7 1EP
Director NameAustin John Nixon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1995(30 years, 5 months after company formation)
Appointment Duration14 years, 3 months (closed 28 February 2010)
RoleModel Shop Technician
Correspondence Address19 Woodside Road
Micklefield
High Wycombe
HP13 7JE
Director NameMr Gary Edwin Fenwick
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(27 years, 5 months after company formation)
Appointment Duration1 year (resigned 10 November 1993)
RoleGeneral Manager Avs
Country of ResidenceUnited Kingdom
Correspondence AddressMaybrey
Limmer Lane, Booker
High Wycombe
Buckinghamshire
HP12 4QR
Director NameGraham David Pitcher
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(27 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 1995)
RoleSales And Application Engineer
Correspondence Address7 Flint Hollow
Chinnor
Oxfordshire
OX9 4JT
Director NameGeoffrey Partis
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(27 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 1994)
RoleSenior Production Draughtsman
Correspondence Address42 The Pastures
High Wycombe
Buckinghamshire
HP13 5LY
Director NameAustin John Nixon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(27 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 October 1993)
RoleModel Shop Technician
Correspondence Address149 Micklefield Road
High Wycombe
Buckinghamshire
HP13 7EZ
Director NameMarion Brenda Nicholls
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(27 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 1995)
RoleAssistant Accountant
Correspondence Address321 West Wycombe Road
High Wycombe
Buckinghamshire
HP12 4AA
Director NameLesley Carol Lewis
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(27 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 September 1994)
RolePersonnel Clerk/Typist
Correspondence Address58 Shelburne Road
High Wycombe
Buckinghamshire
HP12 3NQ
Director NameRupert William George Hitchcock
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(27 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 July 1996)
RoleSales Director
Correspondence Address22 Highfield Way
Rickmansworth
Hertfordshire
WD3 2PR
Director NameMichelle Jean Graham
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(27 years, 5 months after company formation)
Appointment Duration8 years, 11 months (resigned 27 September 2001)
RoleGroup Personnel Manager
Correspondence Address84 Craigwell Avenue
Aylesbury
Buckinghamshire
HP21 7AG
Director NameColin John Foster
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(27 years, 5 months after company formation)
Appointment Duration10 months (resigned 27 August 1993)
RoleFan Applications Engineer
Correspondence Address13 Hulbert End
Aylesbury
Buckinghamshire
HP21 9DF
Director NameDr Peter Malcolm Downing
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(27 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 March 2002)
RoleTechnical Director
Correspondence Address3 Rylstone Close
Cox Green
Maidenhead
Berkshire
SL6 3HT
Director NamePaul Richard Comley
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(27 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 08 July 1996)
RoleCharge Hand
Correspondence Address1a Green Street
High Wycombe
Buckinghamshire
HP11 2RA
Director NameHeather Marjorie Cheesewright
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(27 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 September 1995)
RoleCredit Controller
Correspondence Address16 Green Leys
Downley
High Wycombe
Buckinghamshire
HP13 5UH
Director NameKeith Richard Burroughs
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(27 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 March 2002)
RoleWorks Director
Correspondence AddressMistral 7 Westlands Road
Lacey Green
Princes Risborough
Buckinghamshire
HP27 0QW
Director NameAndre Neville Blond
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(27 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 March 2002)
RoleChairman Managing Director
Correspondence Address3 Royal Cottages
Winchmore Hill
Amersham
Buckinghamshire
HP7 0PW
Director NameWilliam Henry Beglow
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(27 years, 5 months after company formation)
Appointment Duration9 years, 5 months (resigned 28 March 2002)
RoleSecretary
Correspondence Address120 Broomhill
Cookham
Maidenhead
Berkshire
SL6 9LQ
Director NamePeter Edward Bagley
Date of BirthFebruary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(27 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 1994)
RoleChairman-Retired
Correspondence AddressWise Man Cottage
West Stafford
Dorchester
Dorset
DT2 8AF
Director NameIan James Anderson
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 September 1993(28 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 28 March 2002)
RoleMaintenance Supervisor
Correspondence AddressChosen Way Bottle Square Lane
Radnage
High Wycombe
Buckinghamshire
HP14 4DP
Director NameStephen Mansel Clews
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1993(28 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 October 1995)
RoleStores Controller
Correspondence Address74 New Road
Sands
High Wycombe
Buckinghamshire
HP12 4LE
Director NameBrian Charles Blackburn
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(28 years, 7 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 April 2002)
RoleDesign Engineering Manager
Correspondence Address21 School Close
Holmer Green
High Wycombe
Buckinghamshire
HP15 6SR
Director NameSusan Smith
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1994(29 years, 4 months after company formation)
Appointment Duration7 years, 6 months (resigned 28 March 2002)
RoleAssistant Sales Engineer
Correspondence AddressOverlea, Woodway
Loosley Row
Princes Risborough
Buckinghamshire
HP27 0NS
Director NameDr David Ian Peckett
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1994(29 years, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 28 March 2002)
RoleManufacturing Manager
Correspondence AddressGlendene
Park Farm Road
High Wycombe
Buckinghamshire
HP12 4AF
Director NamePaul Richard Turner
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(30 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 06 November 1997)
RoleFinancial Accountant
Correspondence Address7 Earl Close
High Wycombe
Buckinghamshire
HP13 5EH
Director NameGary Christopher Arnold
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1995(30 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 28 March 2002)
RoleShop Floor Supervisor
Correspondence Address3 Forest Way
High Wycombe
Buckinghamshire
HP13 7JF
Director NameStephen John Stevens
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(31 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 March 2002)
RoleSheet Metal Worker
Correspondence Address86 Eastfield Road
Princes Risborough
Buckinghamshire
HP27 0HZ
Director NameMr Terence Roy Hathaway
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1997(32 years, 2 months after company formation)
Appointment Duration7 months (resigned 09 March 1998)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address1 Concorde Drive
Hemel Hempstead
Hertfordshire
HP2 4AW
Director NameMr Keith Wright
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1997(32 years, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 27 September 2001)
RoleService Technician
Correspondence Address1 Tapping Road
Lane End
High Wycombe
Buckinghamshire
HP14 3DY
Director NameKeith Edward Dear
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(32 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 April 2002)
RoleAvs General Sales Manager
Correspondence Address14 Winchester Close
Banbury
Oxfordshire
OX16 4FP
Director NameKeith Edward Dear
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 March 1998(32 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 10 April 2002)
RoleAvs General Sales Manager
Correspondence Address14 Winchester Close
Banbury
Oxfordshire
OX16 4FP
Director NameLesley Carol Lewis
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(36 years, 4 months after company formation)
Appointment Duration6 months (resigned 28 March 2002)
RolePersonnel Clerk
Correspondence Address323 Desborough Avenue
High Wycombe
Buckinghamshire
HP11 2TH
Director NameAllen Strand
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2001(36 years, 4 months after company formation)
Appointment Duration6 months (resigned 28 March 2002)
RoleInstrument Assembler
Correspondence Address1 Strathcona Way
Flackwell Heath
Buckinghamshire
HP10 9NQ

Location

Registered AddressBaker Tilly 1st Floor
46 Clarendon Road
Watford
WD17 1HE
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£57,496
Cash£4,728
Current Liabilities£10,655

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

28 February 2010Final Gazette dissolved following liquidation (1 page)
28 February 2010Final Gazette dissolved via compulsory strike-off (1 page)
30 November 2009Liquidators' statement of receipts and payments to 24 November 2009 (6 pages)
30 November 2009Return of final meeting in a members' voluntary winding up (4 pages)
30 November 2009Liquidators statement of receipts and payments to 24 November 2009 (6 pages)
30 November 2009Return of final meeting in a members' voluntary winding up (4 pages)
7 October 2009Liquidators statement of receipts and payments to 27 September 2009 (10 pages)
7 October 2009Liquidators' statement of receipts and payments to 27 September 2009 (10 pages)
25 April 2009Liquidators statement of receipts and payments to 27 March 2009 (6 pages)
25 April 2009Liquidators' statement of receipts and payments to 27 March 2009 (6 pages)
1 October 2008Liquidators statement of receipts and payments to 27 September 2008 (6 pages)
1 October 2008Liquidators' statement of receipts and payments to 27 September 2008 (6 pages)
26 April 2008Liquidators statement of receipts and payments to 27 September 2008 (6 pages)
26 April 2008Liquidators' statement of receipts and payments to 27 September 2008 (6 pages)
14 October 2007Liquidators' statement of receipts and payments (6 pages)
14 October 2007Liquidators statement of receipts and payments (6 pages)
26 April 2007Liquidators' statement of receipts and payments (6 pages)
26 April 2007Liquidators statement of receipts and payments (6 pages)
11 October 2006Liquidators' statement of receipts and payments (5 pages)
11 October 2006Liquidators statement of receipts and payments (5 pages)
31 March 2006Liquidators statement of receipts and payments (5 pages)
31 March 2006Liquidators' statement of receipts and payments (5 pages)
12 October 2005Liquidators' statement of receipts and payments (5 pages)
12 October 2005Liquidators statement of receipts and payments (5 pages)
28 April 2005Liquidators' statement of receipts and payments (5 pages)
28 April 2005Liquidators statement of receipts and payments (5 pages)
28 April 2005Liquidators' statement of receipts and payments (5 pages)
28 April 2005Liquidators statement of receipts and payments (5 pages)
28 April 2005Liquidators' statement of receipts and payments (9 pages)
28 April 2005Liquidators statement of receipts and payments (9 pages)
5 October 2004Liquidators' statement of receipts and payments (9 pages)
5 October 2004Liquidators statement of receipts and payments (9 pages)
15 April 2004Liquidators' statement of receipts and payments (5 pages)
15 April 2004Liquidators statement of receipts and payments (5 pages)
6 October 2003Liquidators statement of receipts and payments (9 pages)
6 October 2003Liquidators' statement of receipts and payments (9 pages)
4 April 2003Liquidators' statement of receipts and payments (12 pages)
4 April 2003Liquidators statement of receipts and payments (12 pages)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director's particulars changed (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director's particulars changed (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
9 May 2002Director resigned (1 page)
8 May 2002Registered office changed on 08/05/02 from: baker tilly 1ST floor 46 clarendon road watford WD17 1HE (1 page)
8 May 2002Registered office changed on 08/05/02 from: baker tilly 1ST floor 46 clarendon road watford WD17 1HE (1 page)
22 April 2002Declaration of solvency (3 pages)
22 April 2002Declaration of solvency (3 pages)
11 April 2002Authorisation of liquidators (1 page)
11 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 April 2002Appointment of a voluntary liquidator (1 page)
11 April 2002Authorisation of liquidators (1 page)
11 April 2002Appointment of a voluntary liquidator (1 page)
5 April 2002Registered office changed on 05/04/02 from: lancaster road cressex business park high wycombe buckinghamshire HP12 3QP (1 page)
5 April 2002Registered office changed on 05/04/02 from: lancaster road cressex business park high wycombe buckinghamshire HP12 3QP (1 page)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
5 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
13 November 2001Annual return made up to 30/10/01 (8 pages)
13 November 2001Annual return made up to 30/10/01 (8 pages)
9 October 2001Director resigned (1 page)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
9 October 2001New director appointed (2 pages)
9 October 2001New director appointed (2 pages)
9 October 2001Director resigned (1 page)
21 September 2001Full accounts made up to 31 March 2001 (9 pages)
21 September 2001Full accounts made up to 31 March 2001 (9 pages)
7 December 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
7 December 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
13 November 2000Annual return made up to 30/10/00
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2000Full accounts made up to 31 March 2000 (31 pages)
13 November 2000Annual return made up to 30/10/00 (8 pages)
13 November 2000Full accounts made up to 31 March 2000 (31 pages)
18 May 2000Memorandum and Articles of Association (16 pages)
18 May 2000Memorandum and Articles of Association (16 pages)
18 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
18 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 November 1999Full accounts made up to 31 March 1999 (10 pages)
23 November 1999Full accounts made up to 31 March 1999 (10 pages)
16 November 1999Annual return made up to 30/10/99 (8 pages)
16 November 1999Annual return made up to 30/10/99
  • 363(287) ‐ Registered office changed on 16/11/99
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 November 1998Annual return made up to 30/10/98 (8 pages)
24 November 1998Annual return made up to 30/10/98
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1998Full group accounts made up to 31 March 1998 (34 pages)
19 November 1998Full group accounts made up to 31 March 1998 (34 pages)
20 March 1998Director resigned (1 page)
20 March 1998Director resigned (1 page)
20 March 1998New director appointed (2 pages)
20 March 1998New director appointed (2 pages)
10 March 1998Auditor's resignation (1 page)
10 March 1998Auditor's resignation (1 page)
26 November 1997Annual return made up to 30/10/97
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 November 1997Full accounts made up to 31 March 1997 (13 pages)
26 November 1997Full accounts made up to 31 March 1997 (13 pages)
26 November 1997Annual return made up to 30/10/97 (10 pages)
11 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997Director resigned (1 page)
11 November 1997New director appointed (2 pages)
11 November 1997Director resigned (1 page)
12 August 1997New director appointed (2 pages)
12 August 1997New director appointed (2 pages)
26 November 1996Annual return made up to 30/10/96
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 November 1996Annual return made up to 30/10/96 (8 pages)
26 November 1996Full group accounts made up to 31 March 1996 (31 pages)
26 November 1996Full group accounts made up to 31 March 1996 (31 pages)
8 August 1996New director appointed (2 pages)
4 August 1996New director appointed (2 pages)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
16 July 1996Director resigned (1 page)
23 November 1995New director appointed (2 pages)
14 November 1995Full group accounts made up to 31 March 1995 (38 pages)
14 November 1995Annual return made up to 30/10/95 (8 pages)
14 November 1995Annual return made up to 30/10/95 (8 pages)
14 November 1995Full group accounts made up to 31 March 1995 (38 pages)
27 October 1995New director appointed (2 pages)
27 October 1995New director appointed (1 page)
25 October 1995Director resigned (1 page)
25 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)
13 October 1995Director resigned (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995Director resigned (1 page)
13 October 1995Director resigned (2 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (45 pages)