Company NameB.A.C. (Air Systems) Limited
Company StatusDissolved
Company Number03334765
CategoryPrivate Limited Company
Incorporation Date17 March 1997(27 years, 1 month ago)
Dissolution Date17 July 2001 (22 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Secretary NameColin John Lane
NationalityBritish
StatusClosed
Appointed21 July 1997(4 months after company formation)
Appointment Duration3 years, 12 months (closed 17 July 2001)
RoleCompany Director
Correspondence AddressOak Cottage
1 Middlegreen Road
Slough
Berkshire
SL3 7BL
Director NameMr Anthony Donald Leslie Hardy
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBelgian
StatusClosed
Appointed20 September 1999(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (closed 17 July 2001)
RoleCompany Director
Correspondence Address16 Park Lane
Slough
Berkshire
SL3 7PF
Director NameColin Brian Nicholls
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address12 Farnell Road
Staines
Middlesex
TW18 4HT
Director NameAngelo Quinlan
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressKastanjelaan 5
Spaubeek
6176 Db
Secretary NameColin Brian Nicholls
NationalityBritish
StatusResigned
Appointed17 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address71 Mill Farm Crescent
Hounslow
Middlesex
TW4 5PJ
Secretary NameColin John Lane
NationalityBritish
StatusResigned
Appointed21 July 1997(4 months after company formation)
Appointment DurationResigned same day (resigned 21 July 1997)
RoleCompany Director
Correspondence AddressOak Cottage
1 Middlegreen Road
Slough
Berkshire
SL3 7BL
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed17 March 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered AddressBuilding 558, Shoreham Road West
London Heathrow Airport
Hounslow
Middlesex
TW6 3RN
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

17 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2001First Gazette notice for voluntary strike-off (1 page)
12 February 2001Application for striking-off (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
22 May 2000Accounting reference date extended from 31/12/99 to 31/03/00 (1 page)
23 March 2000Return made up to 17/03/00; full list of members (6 pages)
7 March 2000Registered office changed on 07/03/00 from: unit 3 haslemere industrial est silver jubilee way cranford middlesex TW4 6NF (1 page)
1 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
28 September 1999Director resigned (1 page)
28 September 1999New director appointed (2 pages)
24 March 1999Return made up to 17/03/99; no change of members (4 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (5 pages)
24 June 1998Director's particulars changed (1 page)
11 May 1998Return made up to 17/03/98; full list of members
  • 363(287) ‐ Registered office changed on 11/05/98
(6 pages)
11 May 1998New secretary appointed (2 pages)
28 April 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
24 April 1998Secretary resigned (1 page)
18 August 1997Director resigned (1 page)
18 August 1997Secretary resigned (1 page)
6 August 1997New secretary appointed (2 pages)
25 March 1997New secretary appointed;new director appointed (2 pages)
25 March 1997Secretary resigned (1 page)
25 March 1997Registered office changed on 25/03/97 from: international house 31 church road hendon london NW4 4EB (1 page)
25 March 1997Director resigned (1 page)
25 March 1997New director appointed (2 pages)
17 March 1997Incorporation (17 pages)