Company NameAirfield Mailing Limited
Company StatusDissolved
Company Number03298481
CategoryPrivate Limited Company
Incorporation Date2 January 1997(27 years, 4 months ago)
Dissolution Date22 April 2003 (21 years ago)
Previous NameSelectaco Limited

Business Activity

Section HTransportation and storage
SIC 6411National post activities
SIC 53100Postal activities under universal service obligation
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameIain Douglas Stewart
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 March 1997(2 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (closed 22 April 2003)
RolePrinter
Correspondence Address38 Dalmeny Road
Bournemouth
Dorset
BH6 4BW
Director NameAndrew McIntyre
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 June 2001(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 22 April 2003)
RoleNon E
Correspondence Address7 Heritage Gardens
Didsbury
Manchester
M20 5HJ
Secretary NameAndrew McIntyre
NationalityBritish
StatusClosed
Appointed01 June 2001(4 years, 5 months after company formation)
Appointment Duration1 year, 10 months (closed 22 April 2003)
RoleNon E
Correspondence Address7 Heritage Gardens
Didsbury
Manchester
M20 5HJ
Director NameDouglas Stewart
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 02 April 2001)
RolePrinter
Correspondence Address16 Wildown Road
Bournemouth
Dorset
BH6 4DP
Director NameOlwyn Stewart
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 02 April 2001)
RoleCompany Director
Correspondence Address16 Wildown Road
Bournemouth
Dorset
BH6 4DP
Secretary NameOlwyn Stewart
NationalityBritish
StatusResigned
Appointed27 February 1997(1 month, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 02 April 2001)
RoleCompany Director
Correspondence Address16 Wildown Road
Bournemouth
Dorset
BH6 4DP
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed02 January 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressGold Group House
Godstone Road
Whyteleafe
Surrey
CR3 0GG
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWhyteleafe
WardWhyteleafe
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2014
Net Worth£6,720
Cash£7,778
Current Liabilities£97,249

Accounts

Latest Accounts30 September 2000 (23 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Filing History

22 April 2003Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2003First Gazette notice for voluntary strike-off (1 page)
20 November 2002Application for striking-off (1 page)
11 September 2002New secretary appointed;new director appointed (2 pages)
11 September 2002Registered office changed on 11/09/02 from: unit 4 airfield way christchurch dorset BH23 3TB (1 page)
25 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
19 February 2001Return made up to 02/01/01; full list of members (8 pages)
13 November 2000Registered office changed on 13/11/00 from: unit 15 airfield way christchurch dorset BH23 3PE (1 page)
7 March 2000Accounts for a small company made up to 30 September 1999 (6 pages)
12 January 2000Return made up to 02/01/00; full list of members (8 pages)
28 July 1999Accounts for a small company made up to 30 September 1998 (6 pages)
16 February 1999Return made up to 02/01/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
5 March 1998Ad 19/03/97--------- £ si 98@1 (2 pages)
4 March 1998Return made up to 02/01/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 September 1997Registered office changed on 25/09/97 from: suite 6,pine court 36 gervis road bournemouth,dorset BH1 3DH (1 page)
17 June 1997Particulars of mortgage/charge (3 pages)
20 May 1997Registered office changed on 20/05/97 from: 26 ashton road moordown bournemouth dorset BH9 2TW (1 page)
25 March 1997Accounting reference date shortened from 31/01/98 to 30/09/97 (1 page)
25 March 1997New director appointed (2 pages)
12 March 1997Company name changed selectaco LIMITED\certificate issued on 13/03/97 (2 pages)
11 March 1997Secretary resigned (1 page)
11 March 1997Registered office changed on 11/03/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
11 March 1997Director resigned (1 page)
11 March 1997New director appointed (2 pages)
11 March 1997New secretary appointed;new director appointed (2 pages)
2 January 1997Incorporation (14 pages)