About

Registered Number: 02189136
Date of Incorporation: 05/11/1987 (36 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (5 years and 10 months ago)
Registered Address: Kingfisher Business Park, London Road, Stroud, Gloucestershire, GL5 2BY

 

Based in Gloucestershire, Air Science Ltd was setup in 1987, it's status in the Companies House registry is set to "Dissolved". The business has 2 directors listed as Thomas, Michael, Winstanley, Paul. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Michael 01 September 2002 17 April 2003 1
WINSTANLEY, Paul 01 September 2002 17 April 2003 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 10 April 2018
DS01 - Striking off application by a company 29 March 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 09 December 2016
AA - Annual Accounts 26 April 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 17 January 2014
TM01 - Termination of appointment of director 04 September 2013
AP01 - Appointment of director 04 September 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 13 December 2011
AA - Annual Accounts 17 May 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 29 December 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 03 April 2008
288b - Notice of resignation of directors or secretaries 12 March 2008
363a - Annual Return 03 December 2007
288b - Notice of resignation of directors or secretaries 03 December 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 08 December 2006
288a - Notice of appointment of directors or secretaries 10 October 2006
288c - Notice of change of directors or secretaries or in their particulars 28 September 2006
AA - Annual Accounts 28 April 2006
363s - Annual Return 23 February 2006
288b - Notice of resignation of directors or secretaries 30 January 2006
AA - Annual Accounts 22 March 2005
363s - Annual Return 14 December 2004
AA - Annual Accounts 16 April 2004
363s - Annual Return 18 December 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288b - Notice of resignation of directors or secretaries 05 June 2003
288a - Notice of appointment of directors or secretaries 04 May 2003
AA - Annual Accounts 04 March 2003
MISC - Miscellaneous document 13 December 2002
363s - Annual Return 12 December 2002
225 - Change of Accounting Reference Date 05 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 November 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
395 - Particulars of a mortgage or charge 30 August 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 27 February 2001
363s - Annual Return 11 December 2000
287 - Change in situation or address of Registered Office 25 October 2000
AA - Annual Accounts 06 February 2000
363s - Annual Return 07 December 1999
CERTNM - Change of name certificate 02 September 1999
AA - Annual Accounts 15 February 1999
363s - Annual Return 20 November 1998
AA - Annual Accounts 10 February 1998
363s - Annual Return 15 December 1997
363s - Annual Return 09 January 1997
AA - Annual Accounts 10 October 1996
363s - Annual Return 29 November 1995
AA - Annual Accounts 23 October 1995
363s - Annual Return 12 December 1994
AA - Annual Accounts 25 November 1994
RESOLUTIONS - N/A 15 January 1994
AA - Annual Accounts 15 January 1994
363s - Annual Return 06 January 1994
CERTNM - Change of name certificate 14 October 1993
363b - Annual Return 20 November 1992
363(287) - N/A 20 November 1992
AA - Annual Accounts 07 October 1992
AA - Annual Accounts 21 February 1992
363a - Annual Return 21 February 1992
AA - Annual Accounts 09 January 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 January 1991
363 - Annual Return 17 December 1990
287 - Change in situation or address of Registered Office 15 June 1990
363 - Annual Return 13 November 1989
287 - Change in situation or address of Registered Office 23 February 1988
288 - N/A 23 February 1988
NEWINC - New incorporation documents 05 November 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 27 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.