Company NameAir Systems Fabrications Limited
Company StatusDissolved
Company Number04300279
CategoryPrivate Limited Company
Incorporation Date8 October 2001(22 years, 5 months ago)
Dissolution Date25 January 2005 (19 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameAdrian Blackledge
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2001(4 days after company formation)
Appointment Duration3 years, 3 months (closed 25 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address277 Blackburn Road
Egerton
Bolton
Lancashire
BL7 9SN
Director NameDerek John Weir
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 October 2001(4 days after company formation)
Appointment Duration3 years, 3 months (closed 25 January 2005)
RoleCompany Director
Correspondence Address111 Starkey Street
Heywood
Lancashire
OL10 4JH
Secretary NameDerek John Weir
NationalityBritish
StatusClosed
Appointed12 October 2001(4 days after company formation)
Appointment Duration3 years, 3 months (closed 25 January 2005)
RoleCompany Director
Correspondence Address111 Starkey Street
Heywood
Lancashire
OL10 4JH
Director NameMrs Patricia Elizabeth Foy
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2001(same day as company formation)
RoleCompany Formation Agent
Correspondence Address3a Elton Drive
Hazel Grove
Stockport
Cheshire
SK7 6EP
Secretary NameDennis Michael Foy
NationalityBritish
StatusResigned
Appointed08 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address3a Elton Drive
Hazel Grove
Stockport
Cheshire
SK7 6EP

Location

Registered AddressUnit 24 Hooley Bridge Industrial
Estate
Heywood
Lancashire
OL10 4AP
RegionNorth West
ConstituencyHeywood and Middleton
CountyGreater Manchester
WardNorth Heywood
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 October 2003 (20 years, 5 months ago)
Accounts CategoryPartial Exemption
Accounts Year End31 October

Filing History

25 January 2005Final Gazette dissolved via voluntary strike-off (1 page)
12 October 2004First Gazette notice for voluntary strike-off (1 page)
2 September 2004Application for striking-off (1 page)
10 December 2003Partial exemption accounts made up to 31 October 2003 (5 pages)
21 October 2003Return made up to 08/10/03; full list of members (7 pages)
20 July 2003Partial exemption accounts made up to 31 October 2002 (5 pages)
29 October 2002Return made up to 08/10/02; full list of members (7 pages)
30 October 2001Secretary resigned (1 page)
30 October 2001Registered office changed on 30/10/01 from: c/o lethbridge & co 82 king street manchester M2 4WQ (1 page)
30 October 2001New director appointed (2 pages)
30 October 2001New secretary appointed;new director appointed (2 pages)
30 October 2001Director resigned (1 page)
8 October 2001Incorporation (14 pages)