About

Registered Number: 01807513
Date of Incorporation: 10/04/1984 (40 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 02/01/2018 (6 years and 5 months ago)
Registered Address: 191 Chatsworth Road, Chesterfield, Derbyshire, S40 2BD

 

Air Systems Ltd was founded on 10 April 1984 with its registered office in Derbyshire. The organisation has 2 directors listed as Taysum, Josephine Eileen, Taysum, Roy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYSUM, Josephine Eileen N/A 30 June 2003 1
TAYSUM, Roy N/A 30 June 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 October 2017
DS01 - Striking off application by a company 28 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 25 June 2017
AR01 - Annual Return 05 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 17 August 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 18 July 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 16 August 2011
CH01 - Change of particulars for director 16 August 2011
CH01 - Change of particulars for director 16 August 2011
AA - Annual Accounts 22 June 2011
TM01 - Termination of appointment of director 05 May 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH01 - Change of particulars for director 04 August 2010
CH03 - Change of particulars for secretary 04 August 2010
AA - Annual Accounts 21 June 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 15 July 2009
AA - Annual Accounts 28 July 2008
363a - Annual Return 23 June 2008
AA - Annual Accounts 27 July 2007
363a - Annual Return 17 July 2007
288b - Notice of resignation of directors or secretaries 13 April 2007
363s - Annual Return 26 July 2006
AA - Annual Accounts 14 July 2006
AA - Annual Accounts 22 July 2005
363s - Annual Return 15 July 2005
225 - Change of Accounting Reference Date 09 April 2005
363s - Annual Return 13 July 2004
AUD - Auditor's letter of resignation 13 July 2004
363s - Annual Return 07 January 2004
288a - Notice of appointment of directors or secretaries 07 January 2004
AA - Annual Accounts 09 December 2003
288a - Notice of appointment of directors or secretaries 18 October 2003
288a - Notice of appointment of directors or secretaries 16 October 2003
287 - Change in situation or address of Registered Office 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 08 November 2002
AA - Annual Accounts 09 January 2002
363s - Annual Return 09 January 2002
AA - Annual Accounts 16 January 2001
363s - Annual Return 16 January 2001
363s - Annual Return 21 January 2000
AA - Annual Accounts 23 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 June 1999
AA - Annual Accounts 08 January 1999
363s - Annual Return 08 January 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 1999
AA - Annual Accounts 18 December 1997
363s - Annual Return 16 December 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 06 January 1997
AA - Annual Accounts 22 January 1996
363s - Annual Return 12 January 1996
AA - Annual Accounts 26 January 1995
363s - Annual Return 22 January 1995
AA - Annual Accounts 16 December 1993
363s - Annual Return 16 December 1993
363s - Annual Return 10 January 1993
AA - Annual Accounts 23 December 1992
AA - Annual Accounts 17 December 1991
363b - Annual Return 17 December 1991
AA - Annual Accounts 13 January 1991
363a - Annual Return 13 January 1991
395 - Particulars of a mortgage or charge 07 November 1990
287 - Change in situation or address of Registered Office 27 July 1990
395 - Particulars of a mortgage or charge 09 May 1990
AA - Annual Accounts 18 January 1990
363 - Annual Return 18 January 1990
AA - Annual Accounts 02 December 1988
363 - Annual Return 02 December 1988
AA - Annual Accounts 18 February 1988
363 - Annual Return 18 February 1988
395 - Particulars of a mortgage or charge 12 March 1987
363 - Annual Return 03 February 1987
AA - Annual Accounts 17 January 1987

Mortgages & Charges

Description Date Status Charge by
Mortgage 31 October 1990 Fully Satisfied

N/A

Memorandum of deposit 29 April 1990 Fully Satisfied

N/A

Single debenture 08 March 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.