Company NameAerostill (Major Projects) Limited
Company StatusDissolved
Company Number02655434
CategoryPrivate Limited Company
Incorporation Date18 October 1991(32 years, 6 months ago)
Dissolution Date11 January 2005 (19 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Michael Christopher Buckley
Date of BirthJune 1904 (Born 120 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1991(same day as company formation)
RoleInsulation Engineer
Correspondence Address10 Kingswood Road
Ilford
Essex
IG3 8UE
Director NameMr Brian Walter Frost
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address36 Pettits Lane
Romford
Essex
RM1 4HH
Director NameMr John David Wright
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed18 October 1991(same day as company formation)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address101 Hereford Road
Holland On Sea
Clacton On Sea
Essex
CO15 5SU
Director NameChristopher Brian Frost
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 October 1998(6 years, 11 months after company formation)
Appointment Duration6 years, 3 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address11 Northampton Meadow
Braintree
Essex
CM7 4UD
Secretary NameEileen Gladys Frost
NationalityBritish
StatusClosed
Appointed01 July 2000(8 years, 8 months after company formation)
Appointment Duration4 years, 6 months (closed 11 January 2005)
RoleCompany Director
Correspondence Address36 Pettits Lane
Romford
Essex
RM1 4HH
Director NameMrs Audrey Georgina Rogers
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address81 Hainault Road
Leytonstone
London
E11 1DZ
Secretary NameMrs Audrey Georgina Rogers
NationalityBritish
StatusResigned
Appointed18 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address81 Hainault Road
Leytonstone
London
E11 1DZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 October 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 October 1991(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressEfka Works
Gainsborough Road
Leytonstone
London
E11 1HT
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardLeytonstone
Built Up AreaGreater London

Financials

Year2014
Cash£3,114
Current Liabilities£19,294

Accounts

Latest Accounts31 March 2002 (22 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

11 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
21 September 2004First Gazette notice for voluntary strike-off (1 page)
9 August 2004Application for striking-off (1 page)
27 October 2003Return made up to 18/10/03; full list of members (9 pages)
2 July 2003Return made up to 18/10/02; full list of members (9 pages)
26 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
2 April 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 February 2001New secretary appointed (2 pages)
27 February 2001Return made up to 18/10/00; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
28 January 2000Accounts for a small company made up to 31 March 1999 (4 pages)
25 October 1999Return made up to 18/10/99; full list of members (8 pages)
3 February 1999Return made up to 18/10/97; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
3 February 1999New director appointed (2 pages)
3 February 1999Return made up to 18/10/98; full list of members (5 pages)
6 May 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 June 1997Return made up to 18/10/96; no change of members (4 pages)
2 June 1997Return made up to 18/10/95; full list of members (5 pages)
2 June 1997Return made up to 18/10/94; no change of members (4 pages)
29 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
31 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)