Company NameAirmat Systems Limited
Company StatusDissolved
Company Number03347493
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years ago)
Dissolution Date8 May 2007 (16 years, 11 months ago)
Previous NameBennelong Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameFrank Bretherton
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1997(3 months, 4 weeks after company formation)
Appointment Duration9 years, 9 months (closed 08 May 2007)
RoleCompany Director
Correspondence AddressVilla Noruega S A Caleta 8
Sta Eulalia
Ibiza
Spain
Director NameMr Michael Shaun Lawson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed04 August 1997(3 months, 4 weeks after company formation)
Appointment Duration9 years, 9 months (closed 08 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreathouse Farm Lynwick Street
Rudgwick
Horsham
West Sussex
RH12 3DJ
Director NameMr Maurice Elias Pinto
Date of BirthMarch 1934 (Born 90 years ago)
NationalityAmerican
StatusClosed
Appointed25 March 1999(1 year, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 08 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D-86 Albion Riverside
8 Hester Road
London
SW11 4AW
Secretary NameAlexander John Forrest Phillips
NationalityBritish
StatusClosed
Appointed25 March 1999(1 year, 11 months after company formation)
Appointment Duration8 years, 1 month (closed 08 May 2007)
RoleCompany Director
Correspondence Address55 Kings Road Long Ditton
Surbiton
Surrey
KT6 5JE
Director NameStephen Frederick Male
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 June 1999(2 years, 2 months after company formation)
Appointment Duration7 years, 10 months (closed 08 May 2007)
RoleCompany Director
Correspondence AddressBracken Edge East Common
Harpenden
Hertfordshire
AL5 1DA
Director NameSimon Burke
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed04 August 1997(3 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 22 March 1999)
RoleCompany Director
Correspondence Address82 Holland Road
London
W14 8BN
Director NameMr Robert Montague Johnson
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish/American
StatusResigned
Appointed04 August 1997(3 months, 4 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 25 March 1999)
RoleLecturer
Correspondence Address12 Hamilton Terrace
London
NW8 9UG
Secretary NameSimon Burke
NationalityAustralian
StatusResigned
Appointed17 April 1998(1 year after company formation)
Appointment Duration3 months, 4 weeks (resigned 14 August 1998)
RoleCompany Director
Correspondence Address82 Holland Road
London
W14 8BN
Director NameBART Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameBART Management Limited (Corporation)
StatusResigned
Appointed08 April 1997(same day as company formation)
Correspondence AddressC/O Laytons Carmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS
Secretary NameOld Buildings Nominees Limited (Corporation)
StatusResigned
Appointed14 August 1998(1 year, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 25 March 1999)
Correspondence AddressCarmelite 5th Floor
50 Victoria Embankment Blackfriars
London
EC4Y 0LS

Location

Registered AddressC/0 Kroll Buchler Phillips
10 Fleet Place
London
EC4M 7RB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£117,712
Cash£131,780
Current Liabilities£15,470

Accounts

Latest Accounts30 April 1998 (25 years, 12 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

23 January 2007First Gazette notice for compulsory strike-off (1 page)
11 August 2006Receiver ceasing to act (1 page)
11 August 2006Receiver's abstract of receipts and payments (2 pages)
4 January 2006Receiver's abstract of receipts and payments (2 pages)
14 December 2004Receiver's abstract of receipts and payments (3 pages)
30 December 2003Receiver's abstract of receipts and payments (3 pages)
13 January 2003Receiver's abstract of receipts and payments (3 pages)
6 December 2002Registered office changed on 06/12/02 from: c/o buchler philips 84 grosvenor street london W1X 9DF (1 page)
11 December 2001Receiver's abstract of receipts and payments (3 pages)
11 December 2000Receiver's abstract of receipts and payments (3 pages)
10 April 2000Statement of Affairs in administrative receivership following report to creditors (7 pages)
7 April 2000Form 3.2 statement of affairs (3 pages)
7 April 2000Administrative Receiver's report (10 pages)
15 December 1999Registered office changed on 15/12/99 from: stanhope house 457 kingston road ewell epsom surrey KT19 0DB (1 page)
1 December 1999Appointment of receiver/manager (1 page)
12 July 1999Auditor's resignation (1 page)
1 July 1999New director appointed (2 pages)
30 June 1999Particulars of mortgage/charge (5 pages)
17 May 1999Ad 14/08/98--------- £ si [email protected]=40000 £ ic 5263/45263 (2 pages)
17 May 1999Return made up to 08/04/99; full list of members (9 pages)
13 April 1999Company name changed bennelong LIMITED\certificate issued on 14/04/99 (2 pages)
3 April 1999New secretary appointed (2 pages)
3 April 1999New director appointed (3 pages)
3 April 1999Secretary resigned (1 page)
3 April 1999Director resigned (1 page)
3 April 1999Director resigned (1 page)
2 April 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
12 February 1999Full accounts made up to 30 April 1998 (10 pages)
7 September 1998Particulars of mortgage/charge (3 pages)
2 September 1998Registered office changed on 02/09/98 from: 1/11 hay hill london W1X 7LF (1 page)
25 August 1998Secretary resigned (1 page)
25 August 1998New secretary appointed (2 pages)
22 August 1998Particulars of mortgage/charge (4 pages)
12 May 1998Ad 06/06/97--------- £ si [email protected] (2 pages)
12 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 May 1998Ad 21/05/97--------- £ si [email protected] (2 pages)
12 May 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
12 May 1998Nc inc already adjusted 21/05/97 (1 page)
28 April 1998Return made up to 08/04/98; full list of members (11 pages)
24 April 1998Secretary resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998New secretary appointed (2 pages)
29 August 1997New director appointed (3 pages)
26 August 1997New director appointed (3 pages)
26 August 1997New director appointed (3 pages)
22 August 1997Registered office changed on 22/08/97 from: carmelite 5TH floor 50 victoria embankment blackfriars london EC4Y 0LS (1 page)
8 August 1997New director appointed (2 pages)
31 July 1997Company name changed mutanderis (273) LIMITED\certificate issued on 01/08/97 (2 pages)