Company NameAir Compak International (U.K.) Ltd.
Company StatusDissolved
Company Number02341937
CategoryPrivate Limited Company
Incorporation Date1 February 1989(35 years, 3 months ago)
Dissolution Date5 August 1997 (26 years, 9 months ago)

Business Activity

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

Directors

Secretary NameJan Hayward Raymond
NationalityAmerican
StatusClosed
Appointed22 April 1996(7 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 05 August 1997)
RoleAttorney
Correspondence Address537 Bonnie Drive El Cerrito
California
Usa
94530
Secretary NameMr Charles Richard Whiddington
NationalityBritish
StatusClosed
Appointed03 May 1996(7 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 05 August 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Redcliffe Street
London
SW10 9DR
Director NameManfred Schardt
Date of BirthJune 1950 (Born 73 years ago)
NationalityGerman
StatusClosed
Appointed20 May 1996(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 05 August 1997)
RoleCompany Director
Correspondence AddressAvenue De La Riviera
Montreux 1820
Switzerland
Director NameAlison Trenchard
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 May 1996(7 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 05 August 1997)
RoleCompany Director
Correspondence AddressNorth End Bowl Head Green Road
Brooke
Godalming
Surrey
GU8 5UW
Director NameThomas Francis Mosiman Jnr
Date of BirthNovember 1941 (Born 82 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 1992(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 22 April 1996)
RoleCompany Director
Correspondence Address452 Glyn Wynne Road
Haverford
Pennsylvania 19041
United States
Secretary NameHarold Boyce Budd
NationalityBritish
StatusResigned
Appointed01 February 1992(3 years after company formation)
Appointment Duration4 years, 2 months (resigned 22 April 1996)
RoleCompany Director
Correspondence Address919 Conestoga Road
Suite 318
Rosemont Pa 19010
United States
Director NameThomas Ritchie Cossar
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1996(7 years, 2 months after company formation)
Appointment Duration1 month (resigned 22 May 1996)
RoleCompany Director
Correspondence Address70 Waterloo Road
Wokingham
Berkshire
RG11 2JL

Location

Registered Address41 Vine Street
London
EC3N 2AA
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1993 (30 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

5 August 1997Final Gazette dissolved via compulsory strike-off (1 page)
15 April 1997First Gazette notice for compulsory strike-off (1 page)
29 January 1997New director appointed (2 pages)
29 January 1997Director resigned (1 page)
6 August 1996New director appointed (2 pages)
25 June 1996New secretary appointed (2 pages)
26 May 1996Director resigned (1 page)
26 May 1996New director appointed (2 pages)
26 May 1996Registered office changed on 26/05/96 from: 79 new cavendish street london W1M 8AQ (1 page)
26 May 1996Secretary resigned (1 page)
26 May 1996New secretary appointed (2 pages)