Company NameAirframe Direct Limited
Company StatusDissolved
Company Number03923768
CategoryPrivate Limited Company
Incorporation Date11 February 2000(24 years, 2 months ago)
Dissolution Date13 May 2008 (15 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameRichard Malcolm Beverley
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address59 Clarkes Way
Houghton Regis
Dunstable
Bedfordshire
LU5 5HX
Director NameMr Colum Patrick Carr
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed11 February 2000(same day as company formation)
RoleAircraft Engineering
Country of ResidenceEngland
Correspondence AddressThe Mill
Dalham
Newmarket
Suffolk
CB8 8TQ
Secretary NameHeather Cannon
NationalityBritish
StatusClosed
Appointed16 October 2001(1 year, 8 months after company formation)
Appointment Duration6 years, 7 months (closed 13 May 2008)
RoleSecretary
Correspondence Address59 Clarkes Way
Houghton Regis
Bedfordshire
LU5 5HX
Director NameBharat Babber
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2000(same day as company formation)
RoleChartered Certified Accountant
Correspondence Address94 Midland Road
Luton
Bedfordshire
LU2 0BL
Secretary NameMr Colum Patrick Carr
NationalityBritish
StatusResigned
Appointed11 February 2000(same day as company formation)
RoleAircraft Engineering
Country of ResidenceEngland
Correspondence AddressThe Mill
Dalham
Newmarket
Suffolk
CB8 8TQ
Secretary NameMadhusudan Morjaria
NationalityBritish
StatusResigned
Appointed11 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address94 Midland Road
Luton
Bedfordshire
LU2 0BL

Location

Registered AddressSmith & Williamson Limited
Prospect House
2 Athenaeum Road
London
N20 9YU
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardOakleigh
Built Up AreaGreater London

Financials

Year2014
Net Worth£605
Cash£3,212
Current Liabilities£5,069

Accounts

Latest Accounts28 February 2001 (23 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

13 May 2008Final Gazette dissolved via compulsory strike-off (1 page)
28 January 2008Return of final meeting in a creditors' voluntary winding up (3 pages)
28 January 2008Liquidators statement of receipts and payments (5 pages)
11 January 2008Liquidators statement of receipts and payments (5 pages)
25 July 2007Liquidators statement of receipts and payments (5 pages)
22 January 2007Liquidators statement of receipts and payments (5 pages)
11 July 2006Liquidators statement of receipts and payments (5 pages)
13 January 2006Liquidators statement of receipts and payments (5 pages)
14 July 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Liquidators statement of receipts and payments (5 pages)
16 July 2004Liquidators statement of receipts and payments (5 pages)
26 January 2004Liquidators statement of receipts and payments (5 pages)
7 October 2003Resignation of a liquidator (1 page)
3 September 2003Registered office changed on 03/09/03 from: 117 exeter road harrow middlesex HA2 9PQ (1 page)
21 August 2003Appointment of a voluntary liquidator (1 page)
23 July 2003Liquidators statement of receipts and payments (5 pages)
1 July 2003Resignation of a liquidator (1 page)
26 June 2003Appointment of a voluntary liquidator (1 page)
10 July 2002Statement of affairs (9 pages)
10 July 2002Appointment of a voluntary liquidator (1 page)
10 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
20 February 2002Return made up to 11/02/02; full list of members (6 pages)
27 November 2001Particulars of mortgage/charge (3 pages)
13 November 2001Total exemption small company accounts made up to 28 February 2001 (5 pages)
7 November 2001New secretary appointed (2 pages)
7 November 2001Secretary resigned (1 page)
2 November 2001Particulars of mortgage/charge (3 pages)
13 March 2001Return made up to 11/02/01; full list of members (6 pages)
1 August 2000Registered office changed on 01/08/00 from: 94 midland road luton bedfordshire LU2 0BL (1 page)
5 April 2000New director appointed (2 pages)
21 February 2000Secretary resigned (1 page)
21 February 2000Director resigned (1 page)