Company NameAdvanced Infra-Red Systems Limited
Company StatusDissolved
Company Number00942208
CategoryPrivate Limited Company
Incorporation Date12 November 1968(55 years, 6 months ago)
Dissolution Date17 January 2006 (18 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3162Manufacture other electrical equipment
SIC 26301Manufacture of telegraph and telephone apparatus and equipment

Directors

Secretary NameTerence Alan Birkumshaw
NationalityBritish
StatusClosed
Appointed15 May 1991(22 years, 6 months after company formation)
Appointment Duration14 years, 8 months (closed 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Woodlands Road
Hockley
Essex
SS5 4PY
Director NameDerek Birkumshaw
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1997(28 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 17 January 2006)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressEastholm Latchingdon Road
Cold Norton
Chelmsford
CM3 6HR
Director NameTerence Alan Birkumshaw
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 July 1997(28 years, 8 months after company formation)
Appointment Duration8 years, 5 months (closed 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Woodlands Road
Hockley
Essex
SS5 4PY
Director NameDerek Birkumshaw
Date of BirthJuly 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1991(22 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 August 1991)
RoleTravel Agent
Country of ResidenceUnited Kingdom
Correspondence AddressEastholm Latchingdon Road
Cold Norton
Chelmsford
CM3 6HR
Director NamePacho Leon
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(22 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 16 November 1993)
RoleDesign Engineer
Correspondence Address124 Yarnacott
Shoeburyness
Southend On Sea
Essex
SS3 8AW
Director NameGerry Pearce
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1991(22 years, 9 months after company formation)
Appointment Duration6 years (resigned 08 August 1997)
RoleSales Director
Correspondence Address71 Hollingbury Gardens
Findon Valley
Worthing
West Sussex
BN14 0EB

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£53,766
Cash£15,799
Current Liabilities£12,550

Accounts

Latest Accounts31 March 2003 (21 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

17 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
4 October 2005First Gazette notice for voluntary strike-off (1 page)
22 August 2005Application for striking-off (1 page)
17 August 2005Return made up to 15/05/05; full list of members (6 pages)
11 May 2004Return made up to 15/05/04; full list of members (7 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 June 2003Return made up to 15/05/03; full list of members (7 pages)
23 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
23 May 2002Return made up to 15/05/02; full list of members (7 pages)
29 January 2002Registered office changed on 29/01/02 from: 151 high street, billericay, essex. CM12 9AB. (1 page)
28 December 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
2 August 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
25 May 2001Return made up to 15/05/01; full list of members (6 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 June 2000Return made up to 15/05/00; full list of members (6 pages)
12 November 1999Accounts for a small company made up to 31 December 1998 (5 pages)
21 June 1999Return made up to 15/05/99; full list of members (6 pages)
8 April 1999Nc inc already adjusted 12/03/99 (1 page)
8 April 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
19 March 1999Full accounts made up to 31 December 1997 (13 pages)
16 February 1998New director appointed (2 pages)
13 January 1998Full accounts made up to 31 December 1996 (13 pages)
21 August 1997Director resigned (1 page)
19 August 1997New director appointed (2 pages)
10 June 1997Return made up to 15/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 1996Full accounts made up to 31 December 1995 (14 pages)
27 June 1996Return made up to 15/05/96; no change of members (4 pages)
1 September 1995Full accounts made up to 31 October 1994 (12 pages)
30 June 1995Accounting reference date extended from 31/10 to 31/12 (1 page)
19 May 1995Return made up to 15/05/95; full list of members (6 pages)