AIRSIDE GSE LIMITED

Register to unlock more data on OkredoRegister

AIRSIDE GSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04804481

Incorporation date

18/06/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

10b Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BFCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/2003)
dot icon20/04/2019
Final Gazette dissolved following liquidation
dot icon20/01/2019
Return of final meeting in a creditors' voluntary winding up
dot icon22/02/2018
Liquidators' statement of receipts and payments to 2018-02-06
dot icon20/02/2017
Registered office address changed from Shieling House Invincible Road Farnborough Hampshire GU14 7QU to 10B Fleet Business Park Sandy Lane Church Crookham Fleet Hampshire GU52 8BF on 2017-02-21
dot icon19/02/2017
Appointment of a voluntary liquidator
dot icon19/02/2017
Resolutions
dot icon19/02/2017
Statement of affairs with form 4.19
dot icon03/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/06/2015
Annual return made up to 2015-06-19 with full list of shareholders
dot icon02/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/10/2014
Statement of capital following an allotment of shares on 2014-10-02
dot icon28/09/2014
Termination of appointment of Charles Edward Day as a director on 2013-12-01
dot icon30/07/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon16/12/2013
Appointment of Mr Charles Edward Day as a director
dot icon09/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/07/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon25/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon27/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon27/06/2011
Termination of appointment of David Coombs as a director
dot icon14/02/2011
Purchase of own shares.
dot icon31/01/2011
Cancellation of shares. Statement of capital on 2011-02-01
dot icon26/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon21/06/2010
Director's details changed for David Coombs on 2010-06-19
dot icon01/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/09/2009
Appointment terminated secretary marian cardy
dot icon31/08/2009
Secretary appointed michael paul cardy
dot icon05/07/2009
Return made up to 19/06/09; full list of members
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/07/2008
Return made up to 19/06/08; full list of members
dot icon07/07/2008
Accounting reference date shortened from 05/04/2008 to 31/03/2008
dot icon11/12/2007
New secretary appointed
dot icon11/12/2007
Secretary resigned
dot icon21/07/2007
Return made up to 19/06/07; change of members
dot icon25/06/2007
Total exemption small company accounts made up to 2007-04-05
dot icon15/03/2007
Registered office changed on 16/03/07 from: albany house 11 george street west luton bedfordshire LU1 2BJ
dot icon15/03/2007
Secretary resigned
dot icon15/03/2007
Director resigned
dot icon15/03/2007
New secretary appointed
dot icon15/03/2007
New director appointed
dot icon15/03/2007
New director appointed
dot icon11/03/2007
Ad 28/02/07--------- £ si 1@1=1 £ ic 1/2
dot icon13/07/2006
Return made up to 19/06/06; full list of members
dot icon05/07/2006
Total exemption full accounts made up to 2006-04-05
dot icon21/07/2005
Return made up to 19/06/05; full list of members
dot icon17/07/2005
Total exemption full accounts made up to 2005-04-05
dot icon29/10/2004
Total exemption full accounts made up to 2004-04-05
dot icon19/07/2004
Return made up to 19/06/04; full list of members
dot icon14/09/2003
Accounting reference date shortened from 30/06/04 to 05/04/04
dot icon26/06/2003
Secretary resigned
dot icon26/06/2003
Director resigned
dot icon26/06/2003
New director appointed
dot icon26/06/2003
New secretary appointed
dot icon26/06/2003
Registered office changed on 27/06/03 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon18/06/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2016
dot iconLast change occurred
30/03/2016

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2016
dot iconNext account date
30/03/2017
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Way, Jeffrey
Director
19/06/2003 - 06/03/2007
4
Harrison, Irene Lesley
Nominee Secretary
18/06/2003 - 19/06/2003
3811
Business Information Research & Reporting Limited
Nominee Director
18/06/2003 - 19/06/2003
5082
Michael Paul Cardy
Director
06/03/2007 - Present
2
Day, Charles Edward
Director
30/11/2013 - 30/11/2013
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AIRSIDE GSE LIMITED

AIRSIDE GSE LIMITED is an(a) Dissolved company incorporated on 18/06/2003 with the registered office located at 10b Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AIRSIDE GSE LIMITED?

toggle

AIRSIDE GSE LIMITED is currently Dissolved. It was registered on 18/06/2003 and dissolved on 20/04/2019.

Where is AIRSIDE GSE LIMITED located?

toggle

AIRSIDE GSE LIMITED is registered at 10b Fleet Business Park Sandy Lane, Church Crookham, Fleet, Hampshire GU52 8BF.

What does AIRSIDE GSE LIMITED do?

toggle

AIRSIDE GSE LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for AIRSIDE GSE LIMITED?

toggle

The latest filing was on 20/04/2019: Final Gazette dissolved following liquidation.