Company NameAirstat Limited
Company StatusDissolved
Company Number01144930
CategoryPrivate Limited Company
Incorporation Date12 November 1973(50 years, 6 months ago)
Dissolution Date24 April 2007 (17 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Dermot Mulvihill
Date of BirthDecember 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed28 May 1999(25 years, 6 months after company formation)
Appointment Duration7 years, 11 months (closed 24 April 2007)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressCloverhill
Balrath Road
Kells
Meath
Ireland
Secretary NameKingspan Group Limited (Corporation)
StatusClosed
Appointed22 September 2003(29 years, 10 months after company formation)
Appointment Duration3 years, 7 months (closed 24 April 2007)
Correspondence AddressGreenfield Business Park No 2
Bagillt Road, Greenfield
Holywell
CH8 7GJ
Wales
Director NameMr John Peter Hewitt
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(17 years, 9 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 May 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory Burnby Pocklington
York
North Yorkshire
YO42 1RS
Director NamePeter Hoare Price
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(17 years, 9 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 March 1998)
RoleCompany Director
Correspondence AddressThe Mill House Canal Head
Pocklington
York
North Yorkshire
YO42 2NW
Director NameHans Alwin Schmidt
Date of BirthAugust 1938 (Born 85 years ago)
NationalityGerman
StatusResigned
Appointed11 August 1991(17 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 March 1995)
RoleCompany Director
Correspondence AddressThe Coach House
Bilton In Ainsty
York
North Yorkshire
YO26 7NN
Secretary NameHans Alwin Schmidt
NationalityGerman
StatusResigned
Appointed11 August 1991(17 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 20 March 1995)
RoleCompany Director
Correspondence AddressThe Coach House
Bilton In Ainsty
York
North Yorkshire
YO26 7NN
Secretary NameBernard Malcolm Murphy
NationalityBritish
StatusResigned
Appointed20 March 1995(21 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 May 2000)
RoleSecretary
Correspondence Address6 Westerdale
Swanland
Hull
Yorkshire
HU14 3PY
Director NameEugene Murtagh
Date of BirthJune 1942 (Born 81 years ago)
NationalityIrish
StatusResigned
Appointed28 May 1999(25 years, 6 months after company formation)
Appointment Duration6 years (resigned 24 June 2005)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLios Na Carraige
Kingscourt
Cavan
Irish
Secretary NameGordon Andrew Murphy
NationalityIrish
StatusResigned
Appointed18 May 2000(26 years, 6 months after company formation)
Appointment Duration4 months (resigned 15 September 2000)
RoleCompany Director
Correspondence Address11 Manor Court
Dunshaughlin
Co Meath
Irish
Secretary NameLuci Grimes
NationalityBritish
StatusResigned
Appointed15 September 2000(26 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 October 2002)
RoleCompany Director
Correspondence Address3 The Orchard
Cherryfield Avenue Ranelagh
Dublin 6
Irish
Secretary NameAmanda McManus
NationalityBritish
StatusResigned
Appointed01 October 2002(28 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 22 September 2003)
RoleCompany Director
Correspondence Address10 Faughart Terrace
St Marys Road
Dundalk
County Louth
Irish

Location

Registered AddressGreenfield Business Park No 2
Bagillt Road, Greenfield
Holywell
Clwyd
CH8 7GJ
Wales
ConstituencyDelyn
ParishHolywell
WardGreenfield
Built Up AreaFlint
Address Matches6 other UK companies use this postal address

Financials

Year2014
Net Worth-£117,965
Current Liabilities£117,965

Accounts

Latest Accounts31 December 2005 (18 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

24 April 2007Final Gazette dissolved via voluntary strike-off (1 page)
9 January 2007First Gazette notice for voluntary strike-off (1 page)
22 November 2006Application for striking-off (1 page)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
19 September 2006Return made up to 11/08/06; full list of members (6 pages)
4 November 2005Accounts for a dormant company made up to 31 December 2004 (6 pages)
27 September 2005Director resigned (1 page)
21 September 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 November 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
12 August 2004Return made up to 11/08/04; full list of members (7 pages)
4 November 2003Accounts for a dormant company made up to 31 December 2002 (6 pages)
4 November 2003New secretary appointed (2 pages)
4 November 2003Secretary resigned (1 page)
9 September 2003Return made up to 11/08/03; full list of members (7 pages)
17 October 2002New secretary appointed (2 pages)
16 October 2002Secretary resigned (1 page)
13 June 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
29 August 2001Return made up to 11/08/01; full list of members (6 pages)
9 July 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
27 September 2000New secretary appointed (2 pages)
27 September 2000Secretary resigned (1 page)
24 August 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
26 June 2000Registered office changed on 26/06/00 from: marfleet hull HU9 5SG (1 page)
1 June 2000New secretary appointed (2 pages)
19 April 2000Declaration of satisfaction of mortgage/charge (2 pages)
17 November 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
9 September 1999Return made up to 11/08/99; no change of members (6 pages)
8 September 1999Accounts for a dormant company made up to 31 March 1999 (6 pages)
16 August 1999Director resigned (1 page)
15 July 1999New director appointed (4 pages)
15 July 1999New director appointed (4 pages)
4 September 1998Accounts for a dormant company made up to 31 March 1998 (6 pages)
4 September 1998Return made up to 11/08/98; full list of members (7 pages)
19 August 1998Secretary's particulars changed (1 page)
22 April 1998Director resigned (1 page)
4 September 1997Return made up to 11/08/97; no change of members (5 pages)
4 September 1997Accounts for a dormant company made up to 31 March 1997 (6 pages)
9 September 1996Accounts for a dormant company made up to 31 March 1996 (6 pages)
9 September 1996Return made up to 11/08/96; no change of members (6 pages)
25 August 1995Return made up to 11/08/95; full list of members (8 pages)
25 August 1995Accounts for a dormant company made up to 31 March 1995 (6 pages)
23 March 1995Secretary resigned;new secretary appointed;director resigned (2 pages)