Company NameAirstream Tool & Engineering Company Limited
DirectorStewart John Court
Company StatusDissolved
Company Number03144943
CategoryPrivate Limited Company
Incorporation Date11 January 1996(28 years, 2 months ago)
Previous NameHitherdell Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stewart John Court
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1996(2 weeks, 6 days after company formation)
Appointment Duration28 years, 2 months
RoleEngineer
Country of ResidenceEngland
Correspondence Address6 Oak Lodge Tye
Springfield
Chelmsford
CM1 6GY
Secretary NameMrs Tracey Court
NationalityBritish
StatusCurrent
Appointed31 January 1996(2 weeks, 6 days after company formation)
Appointment Duration28 years, 2 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Oak Lodge Tye
Springfield
Chelmsford
Essex
CM1 6GY
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed11 January 1996(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address43-45 Butts Green Road
Hornchurch
Essex
RM11 2JX
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardEmerson Park
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

3 August 2002Dissolved (1 page)
3 May 2002Return of final meeting in a members' voluntary winding up (3 pages)
28 December 2001Liquidators statement of receipts and payments (5 pages)
4 January 2001Accounts for a small company made up to 31 March 2000 (3 pages)
28 December 2000Registered office changed on 28/12/00 from: coopers house 65 wingletye lane hornchurch essex RM11 3AT (1 page)
27 December 2000Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
27 December 2000Declaration of solvency (3 pages)
27 December 2000Appointment of a voluntary liquidator (1 page)
9 February 2000Return made up to 11/01/00; full list of members (6 pages)
6 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
5 October 1999Registered office changed on 05/10/99 from: 43-45 butts green road hornchurch essex RM11 2JX (1 page)
4 February 1999Accounts for a small company made up to 31 March 1998 (4 pages)
19 January 1999Return made up to 11/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
27 January 1998Return made up to 11/01/98; full list of members
  • 363(287) ‐ Registered office changed on 27/01/98
(6 pages)
10 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
20 July 1997Ad 07/07/97--------- £ si 149998@1=149998 £ ic 2/150000 (2 pages)
10 July 1997£ nc 100/250000 30/06/97 (1 page)
6 February 1997Return made up to 11/01/97; full list of members (6 pages)
6 October 1996Accounting reference date notified as 31/03 (1 page)
6 April 1996Particulars of mortgage/charge (3 pages)
29 February 1996Memorandum and Articles of Association (11 pages)
21 February 1996Secretary resigned;director resigned (2 pages)
21 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
21 February 1996Registered office changed on 21/02/96 from: 50 lincolns inn fields london WC2A 3PF (1 page)
21 February 1996New director appointed (1 page)
21 February 1996Director resigned (2 pages)
21 February 1996New secretary appointed (1 page)
12 February 1996Company name changed hitherdell LIMITED\certificate issued on 13/02/96 (2 pages)
11 January 1996Incorporation (16 pages)