Company NameAirsec Plc
Company StatusDissolved
Company Number04146496
CategoryPublic Limited Company
Incorporation Date24 January 2001(23 years, 3 months ago)
Dissolution Date2 December 2008 (15 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMichael Scordis
NationalityBritish
StatusClosed
Appointed01 March 2001(1 month after company formation)
Appointment Duration7 years, 9 months (closed 02 December 2008)
RoleCompany Director
Correspondence Address24 Birch Coppice Gardens
Willenhall
West Midlands
WV12 4BL
Director NameMargaret Ann Westwood
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2002(11 months, 1 week after company formation)
Appointment Duration6 years, 11 months (closed 02 December 2008)
RoleExport Administrator
Correspondence Address80 Nursery Road
Bloxwich
Walsall
West Midlands
WS3 2DU
Director NameJames Green
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(same day as company formation)
RoleCertified Public Accountant
Correspondence Address5 Henley Drive
Newport
Shropshire
TF10 7SB
Director NameColin Leslie Ali
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 month after company formation)
Appointment Duration10 months (resigned 01 January 2002)
RoleEngineer
Correspondence Address5 Glebe Close
Aluechurch
West Midlands
B48 7PS
Director NameGillian Louisa Weston
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 08 September 2004)
RoleWages Clerk
Correspondence Address9 Johnson Close
Darlaston
West Midlands
WS10 7NS
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed24 January 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Location

Registered Address38 Langham Street
London
W1W 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

2 December 2008Final Gazette dissolved via compulsory strike-off (1 page)
2 September 2008Return of final meeting in a creditors' voluntary winding up (4 pages)
7 August 2008Notice of ceasing to act as a voluntary liquidator (1 page)
2 April 2008Liquidators statement of receipts and payments to 3 September 2008 (5 pages)
18 October 2007Liquidators statement of receipts and payments (5 pages)
21 March 2007Liquidators statement of receipts and payments (5 pages)
16 November 2006Registered office changed on 16/11/06 from: 48 langham street london W1W 7AY (1 page)
14 September 2006Liquidators statement of receipts and payments (5 pages)
16 March 2006Liquidators statement of receipts and payments (5 pages)
11 March 2005Statement of affairs (10 pages)
11 March 2005Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 March 2005Appointment of a voluntary liquidator (1 page)
24 January 2005Registered office changed on 24/01/05 from: west midlands house gypsy lane willenhall west midlands WV13 2HA (1 page)
16 September 2004Director resigned (1 page)
13 September 2004Registered office changed on 13/09/04 from: crown house union street willenhall west midlands WV13 1UZ (1 page)
29 March 2004Return made up to 24/01/04; full list of members (7 pages)
27 February 2003Return made up to 24/01/03; full list of members (7 pages)
4 September 2002Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
13 May 2002Return made up to 24/01/02; full list of members (6 pages)
3 May 2002Director resigned (1 page)
3 May 2002New director appointed (2 pages)
28 November 2001Secretary resigned (1 page)
28 November 2001Director resigned (1 page)
28 November 2001Director resigned (1 page)
31 July 2001Registered office changed on 31/07/01 from: 5 upper lichfield street willenhall west midlands WV13 1PB (1 page)
23 May 2001New secretary appointed (2 pages)
23 May 2001New director appointed (2 pages)
23 May 2001Registered office changed on 23/05/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
23 May 2001New director appointed (2 pages)
10 April 2001Certificate of authorisation to commence business and borrow (1 page)
10 April 2001Application to commence business (2 pages)