About

Registered Number: 06009521
Date of Incorporation: 24/11/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 08/03/2016 (9 years and 1 month ago)
Registered Address: Brunel House, Volunteer Way, Faringdon, Oxfordshire, SN7 7YR

 

Having been setup in 2006, Aire Serv (Birmingham North) Ltd are based in Oxfordshire. The companies director is listed as Bentley, Kim Alison at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BENTLEY, Kim Alison 24 November 2006 11 May 2007 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 08 March 2016
GAZ1(A) - First notification of strike-off in London Gazette) 22 December 2015
DS01 - Striking off application by a company 15 December 2015
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 04 December 2014
AD01 - Change of registered office address 04 December 2014
AA - Annual Accounts 17 August 2014
AR01 - Annual Return 07 January 2014
AD01 - Change of registered office address 09 September 2013
AA - Annual Accounts 13 August 2013
AP01 - Appointment of director 21 May 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 10 August 2010
TM01 - Termination of appointment of director 03 August 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH03 - Change of particulars for secretary 09 December 2009
AA - Annual Accounts 26 September 2009
287 - Change in situation or address of Registered Office 08 September 2009
363a - Annual Return 10 December 2008
287 - Change in situation or address of Registered Office 15 September 2008
AA - Annual Accounts 23 July 2008
363a - Annual Return 13 December 2007
287 - Change in situation or address of Registered Office 16 October 2007
395 - Particulars of a mortgage or charge 18 August 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
288c - Notice of change of directors or secretaries or in their particulars 15 December 2006
288b - Notice of resignation of directors or secretaries 24 November 2006
NEWINC - New incorporation documents 24 November 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 05 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.