Company NameAir Systems Engineering Limited
DirectorWayne Pitt
Company StatusDissolved
Company Number03433471
CategoryPrivate Limited Company
Incorporation Date12 September 1997(26 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameWayne Pitt
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 1997(same day as company formation)
RoleManager
Correspondence Address58 John Street
Stalybridge
Cheshire
SK15 3BS
Secretary NameMrs Carole Lesley Melia
NationalityBritish
StatusCurrent
Appointed12 September 1997(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
Water Lane
Hollingworth
SK14 8HT
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed12 September 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed12 September 1997(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Location

Registered Address1154 Manchester Road
Rochdale
Lancashire
OL11 2XX
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardCastleton
Built Up AreaGreater Manchester

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 September

Filing History

29 January 2002Dissolved (1 page)
29 October 2001Liquidators statement of receipts and payments (5 pages)
29 October 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
11 June 2001Liquidators statement of receipts and payments (6 pages)
1 June 2000Registered office changed on 01/06/00 from: unit 3 walk mill, margaret street ashton under lyne lancashire OL7 0QQ (1 page)
31 May 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 May 2000Appointment of a voluntary liquidator (1 page)
31 May 2000Statement of affairs (4 pages)
4 April 2000Strike-off action suspended (1 page)
22 February 2000First Gazette notice for compulsory strike-off (1 page)
9 July 1999Registered office changed on 09/07/99 from: 25 church street ashton under lyne lancashire OL6 7PR (1 page)
14 January 1999Return made up to 12/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 1999Registered office changed on 14/01/99 from: 48-50 stamford street ashton under lyne lancashire OL6 6QH (1 page)
27 October 1997New secretary appointed (1 page)
27 October 1997Registered office changed on 27/10/97 from: 37 leechbrook avenue audenshaw manchester M34 5TJ (1 page)
27 October 1997New director appointed (1 page)
22 September 1997Secretary resigned (1 page)
22 September 1997Director resigned (1 page)
22 September 1997Registered office changed on 22/09/97 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
12 September 1997Incorporation (6 pages)