Company NameYeadon Air Structures Limited
Company StatusDissolved
Company Number03068305
CategoryPrivate Limited Company
Incorporation Date14 June 1995(28 years, 10 months ago)
Dissolution Date9 September 2003 (20 years, 7 months ago)
Previous NameKingham Construction Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Secretary NameMr Jonathan Bradley Hoare
NationalityBritish
StatusClosed
Appointed13 June 2001(6 years after company formation)
Appointment Duration2 years, 2 months (closed 09 September 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Drewsteignton
Shoeburyness
Essex
SS3 8BA
Director NameJohn Stewart Aviss
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2001(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 09 September 2003)
RoleCompany Director
Correspondence AddressManor House
Ricketts Hill Road Tatsfield
Westerham
Kent
TN16 2NE
Director NameStephen Paul Frost
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2001(6 years, 1 month after company formation)
Appointment Duration2 years, 1 month (closed 09 September 2003)
RoleGeneral Manager
Correspondence AddressThe Hollies
9 Tally Road
Oxted
Surrey
RH8 0TG
Director NameMr Graeme Richard Newton Lamb
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(same day as company formation)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address20 Netherfield Road
Harpenden
Hertfordshire
AL5 2AG
Director NameIan Michael Lawson
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1995(same day as company formation)
RoleManaging Director
Correspondence Address2 Rectory Road
Campton
Shefford
Bedfordshire
SG17 5PF
Secretary NameMr Graeme Richard Newton Lamb
NationalityBritish
StatusResigned
Appointed14 June 1995(same day as company formation)
RoleChartered Management Accountant
Country of ResidenceEngland
Correspondence Address20 Netherfield Road
Harpenden
Hertfordshire
AL5 2AG
Director NameMr Alan Charles Brookes
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(4 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 25 July 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Payn Close
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9WL
Director NameMr David Henry Walker
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2001(6 years after company formation)
Appointment Duration1 month, 1 week (resigned 25 July 2001)
RoleAccountant
Correspondence Address53 Coulsdon Rise
Coulsdon
Surrey
CR5 2SF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed14 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed14 June 1995(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Director NameArtisan(UK) Plc (Corporation)
StatusResigned
Appointed01 May 2000(4 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 June 2001)
Correspondence AddressMace House
Sovereign Court, Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU
Secretary NameArtisan(UK) Plc (Corporation)
StatusResigned
Appointed31 January 2001(5 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 June 2001)
Correspondence AddressMace House
Sovereign Court, Ermine Business Park
Huntingdon
Cambridgeshire
PE29 6XU

Location

Registered AddressC/O Pridie Brewster
Caroline House
29-31 Greville Street
London
EC1N 8RB
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2001 (23 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

9 September 2003Final Gazette dissolved via voluntary strike-off (1 page)
27 May 2003First Gazette notice for voluntary strike-off (1 page)
15 April 2003Application for striking-off (1 page)
21 June 2002Registered office changed on 21/06/02 from: 9 akeman street tring hertfordshire HP23 6AB (1 page)
7 February 2002Registered office changed on 07/02/02 from: oak court sandridge park porters wood st. Albans hertfordshire AL3 6PH (1 page)
24 August 2001Director resigned (1 page)
24 August 2001Director resigned (1 page)
24 August 2001New director appointed (2 pages)
24 August 2001Registered office changed on 24/08/01 from: administration office woodpecker pet products LIMITED 4 coomber way beddington lane croydon surrey cro 4TQ (1 page)
24 August 2001New director appointed (2 pages)
10 July 2001Secretary resigned;director resigned (1 page)
10 July 2001New secretary appointed (2 pages)
10 July 2001New director appointed (9 pages)
26 June 2001Return made up to 11/06/01; full list of members (6 pages)
22 June 2001Registered office changed on 22/06/01 from: dean house, sovereign court ermine business park huntingdon cambridgeshire PE29 6XU (1 page)
19 June 2001Full accounts made up to 31 March 2001 (11 pages)
5 February 2001New secretary appointed (2 pages)
22 January 2001Director's particulars changed (1 page)
22 January 2001Registered office changed on 22/01/01 from: dean house the anderson centre spitfire close ermine business park, huntingdon cambridgeshire OE18 6XY (1 page)
13 October 2000Full accounts made up to 31 March 2000 (11 pages)
19 September 2000Particulars of mortgage/charge (5 pages)
13 September 2000Director resigned (1 page)
14 July 2000New director appointed (2 pages)
3 July 2000New director appointed (2 pages)
26 June 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
6 June 2000Registered office changed on 06/06/00 from: oak court sandridge park porters wood st albans herts AL3 6PH (1 page)
6 June 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
24 August 1999Full accounts made up to 30 April 1999 (11 pages)
22 June 1999Return made up to 14/06/99; full list of members (6 pages)
14 September 1998Full accounts made up to 30 April 1998 (9 pages)
24 July 1997Company name changed kingham construction LIMITED\certificate issued on 25/07/97 (2 pages)
24 July 1997Full accounts made up to 30 April 1997 (5 pages)
9 July 1997Return made up to 14/06/97; full list of members (6 pages)
27 February 1997Full accounts made up to 30 April 1996 (6 pages)
9 July 1996Return made up to 14/06/96; full list of members (6 pages)
29 January 1996Accounting reference date notified as 30/04 (1 page)
16 January 1996Registered office changed on 16/01/96 from: oak yard waverley road st albans hertfordshire AL3 5P (1 page)
21 June 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
21 June 1995Registered office changed on 21/06/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 June 1995New director appointed (4 pages)