Company NameAirtest Limited
Company StatusDissolved
Company Number03316629
CategoryPrivate Limited Company
Incorporation Date11 February 1997(27 years, 2 months ago)
Dissolution Date20 February 2007 (17 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameManfred Herweg
Date of BirthJune 1941 (Born 82 years ago)
NationalityGerman
StatusClosed
Appointed11 February 1997(same day as company formation)
RoleAircraft Surveyor
Correspondence Address4 Sevenfields
Burgess Hill
West Sussex
RH15 9XE
Secretary NameKrystyna Marianna Boras
NationalityBritish
StatusClosed
Appointed11 February 1997(same day as company formation)
RoleSecretary
Correspondence Address4 Sevenfields
Burgess Hill
West Sussex
RH15 9XE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed11 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressMenzies,Manor House
1 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London

Financials

Year2014
Net Worth£180,379
Cash£189,710
Current Liabilities£15,646

Accounts

Latest Accounts31 March 2006 (18 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 February 2007Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2006First Gazette notice for voluntary strike-off (1 page)
15 September 2006Application for striking-off (1 page)
5 June 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 February 2006Return made up to 11/02/06; full list of members (6 pages)
24 June 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 February 2005Return made up to 11/02/05; full list of members (6 pages)
4 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 February 2004Return made up to 11/02/04; full list of members (6 pages)
20 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 February 2003Return made up to 11/02/03; full list of members (6 pages)
1 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 February 2002Return made up to 11/02/02; full list of members (6 pages)
8 June 2001Accounts for a small company made up to 31 March 2001 (4 pages)
13 February 2001Return made up to 11/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
16 February 2000Return made up to 11/02/00; full list of members (6 pages)
16 June 1999Accounts for a small company made up to 31 March 1999 (4 pages)
19 February 1999Return made up to 11/02/99; no change of members (4 pages)
24 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
19 February 1998Return made up to 11/02/98; full list of members (6 pages)
9 May 1997Accounting reference date extended from 28/02/98 to 31/03/98 (1 page)
21 February 1997Secretary resigned (1 page)
21 February 1997Director resigned (1 page)
21 February 1997New director appointed (2 pages)
21 February 1997Registered office changed on 21/02/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
21 February 1997New secretary appointed (2 pages)
11 February 1997Incorporation (13 pages)