Company NameAirstream Engineering Limited
Company StatusDissolved
Company Number01029692
CategoryPrivate Limited Company
Incorporation Date3 November 1971(52 years, 5 months ago)
Dissolution Date22 March 2010 (14 years ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment

Directors

Director NameRaymond Fred Watkins
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2000(28 years, 4 months after company formation)
Appointment Duration10 years (closed 22 March 2010)
RoleEngineer
Correspondence Address5 Broadland Court
Maltsters Way
Oulton Broad
Suffolk
NR32 6PQ
Director NameMr Todd Ray Watkins
Date of BirthJune 1970 (Born 53 years ago)
NationalityEnglish
StatusClosed
Appointed03 November 2003(32 years after company formation)
Appointment Duration6 years, 4 months (closed 22 March 2010)
RoleFabricator
Country of ResidenceUnited Kingdom
Correspondence Address8 Primrose Close
Canvey Island
Essex
SS8 9YW
Secretary NameMr Todd Ray Watkins
NationalityEnglish
StatusClosed
Appointed03 November 2003(32 years after company formation)
Appointment Duration6 years, 4 months (closed 22 March 2010)
RoleFabricator
Country of ResidenceUnited Kingdom
Correspondence Address8 Primrose Close
Canvey Island
Essex
SS8 9YW
Director NameAlbert Evans
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(20 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 03 March 2000)
RoleEngineer
Correspondence Address20 Runnymede Road
Canvey Island
Essex
SS8 0EF
Director NameAlan Rood
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1991(20 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 03 March 2000)
RoleEngineer
Correspondence Address5 Roosevelt Avenue
Canvey Island
Essex
Ss8
Secretary NameAlan Rood
NationalityBritish
StatusResigned
Appointed09 December 1991(20 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 03 March 2000)
RoleCompany Director
Correspondence Address5 Roosevelt Avenue
Canvey Island
Essex
Ss8
Secretary NameTheresa Eileen Watkins
NationalityBritish
StatusResigned
Appointed01 March 2000(28 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 03 November 2003)
RoleCompany Director
Correspondence Address5 Broadland Court
Malsters Way
Oulton Broad
Suffolk
NR32 3PQ

Location

Registered Address2 Nelson Street
Southend On Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2014
Net Worth£18,201
Current Liabilities£205,387

Accounts

Latest Accounts28 February 2006 (18 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End29 February

Filing History

22 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2010Final Gazette dissolved following liquidation (1 page)
22 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
22 December 2009Return of final meeting in a creditors' voluntary winding up (3 pages)
18 September 2009Liquidators' statement of receipts and payments to 1 August 2009 (5 pages)
18 September 2009Liquidators statement of receipts and payments to 1 August 2009 (5 pages)
18 September 2009Liquidators statement of receipts and payments to 1 August 2009 (5 pages)
26 August 2009Liquidators statement of receipts and payments to 1 February 2009 (5 pages)
26 August 2009Liquidators statement of receipts and payments to 1 February 2009 (5 pages)
26 August 2009Liquidators' statement of receipts and payments to 1 February 2009 (5 pages)
24 August 2009Liquidators statement of receipts and payments to 1 July 2009 (5 pages)
24 August 2009Liquidators statement of receipts and payments to 1 July 2009 (5 pages)
24 August 2009Liquidators' statement of receipts and payments to 1 July 2009 (5 pages)
15 February 2008Liquidators statement of receipts and payments (5 pages)
15 February 2008Liquidators' statement of receipts and payments (5 pages)
15 February 2007Statement of affairs (7 pages)
15 February 2007Appointment of a voluntary liquidator (1 page)
15 February 2007Statement of affairs (7 pages)
15 February 2007Appointment of a voluntary liquidator (1 page)
15 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 February 2007Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 January 2007Registered office changed on 26/01/07 from: 1279 london road leigh on sea essex SS9 2AD (1 page)
26 January 2007Registered office changed on 26/01/07 from: 1279 london road leigh on sea essex SS9 2AD (1 page)
22 December 2006Return made up to 21/11/06; full list of members (2 pages)
22 December 2006Return made up to 21/11/06; full list of members (2 pages)
24 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
24 August 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
15 December 2005Return made up to 21/11/05; full list of members (2 pages)
15 December 2005Return made up to 21/11/05; full list of members (2 pages)
17 November 2004Return made up to 21/11/04; full list of members (8 pages)
17 November 2004Return made up to 21/11/04; full list of members (8 pages)
10 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
10 November 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
8 June 2004Declaration of satisfaction of mortgage/charge (1 page)
14 April 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
14 April 2004Total exemption small company accounts made up to 28 February 2003 (6 pages)
22 January 2004Particulars of mortgage/charge (6 pages)
22 January 2004Particulars of mortgage/charge (6 pages)
12 December 2003Return made up to 21/11/03; full list of members (7 pages)
12 December 2003Return made up to 21/11/03; full list of members (7 pages)
14 November 2003New secretary appointed;new director appointed (1 page)
14 November 2003Secretary resigned (1 page)
14 November 2003New secretary appointed;new director appointed (1 page)
14 November 2003Secretary resigned (1 page)
4 June 2003Particulars of mortgage/charge (7 pages)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
4 June 2003Particulars of mortgage/charge (7 pages)
4 June 2003Particulars of mortgage/charge (5 pages)
4 June 2003Particulars of mortgage/charge (5 pages)
4 June 2003Declaration of satisfaction of mortgage/charge (1 page)
25 April 2003Ad 01/03/02--------- £ si 150@1 (2 pages)
25 April 2003Ad 01/03/02--------- £ si 150@1 (2 pages)
3 April 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
3 April 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
25 November 2002Return made up to 21/11/02; full list of members (6 pages)
25 November 2002Return made up to 21/11/02; full list of members (6 pages)
20 March 2002Registered office changed on 20/03/02 from: damer house meadow way wickford essex SS12 9HA (1 page)
20 March 2002Registered office changed on 20/03/02 from: damer house meadow way wickford essex SS12 9HA (1 page)
30 November 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
30 November 2001Total exemption full accounts made up to 28 February 2001 (10 pages)
21 November 2001Secretary's particulars changed (1 page)
21 November 2001Return made up to 21/11/01; full list of members (6 pages)
21 November 2001Return made up to 21/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 November 2001Director's particulars changed (1 page)
21 November 2001Secretary's particulars changed (1 page)
21 November 2001Director's particulars changed (1 page)
9 April 2001Accounts for a small company made up to 29 February 2000 (5 pages)
9 April 2001Accounts for a small company made up to 29 February 2000 (5 pages)
21 December 2000Return made up to 21/11/00; full list of members (7 pages)
21 December 2000Return made up to 21/11/00; full list of members (7 pages)
22 September 2000Accounting reference date shortened from 30/04/00 to 29/02/00 (1 page)
22 September 2000Accounting reference date shortened from 30/04/00 to 29/02/00 (1 page)
19 September 2000Registered office changed on 19/09/00 from: audit house 151 high st billericay essex CM12 9AB (1 page)
19 September 2000Registered office changed on 19/09/00 from: audit house 151 high st billericay essex CM12 9AB (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000New secretary appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000Secretary resigned;director resigned (1 page)
25 April 2000New secretary appointed (2 pages)
25 April 2000Director resigned (1 page)
25 April 2000New director appointed (2 pages)
25 April 2000Secretary resigned;director resigned (1 page)
11 January 2000Return made up to 19/12/99; full list of members (7 pages)
11 January 2000Return made up to 19/12/99; full list of members (7 pages)
20 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
20 October 1999Accounts for a small company made up to 30 April 1999 (5 pages)
31 December 1998Return made up to 19/12/98; full list of members (6 pages)
31 December 1998Return made up to 19/12/98; full list of members (6 pages)
2 September 1998Full accounts made up to 30 April 1998 (10 pages)
2 September 1998Full accounts made up to 30 April 1998 (10 pages)
17 April 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
17 April 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
29 January 1998Full accounts made up to 31 March 1997 (11 pages)
12 January 1998Return made up to 19/12/97; no change of members (4 pages)
12 January 1998Return made up to 19/12/97; no change of members (4 pages)
20 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 May 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
20 May 1997Accounts made up to 31 March 1996 (2 pages)
20 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 April 1997Accounting reference date shortened from 31/05/96 to 31/03/96 (1 page)
4 April 1997Accounting reference date shortened from 31/05/96 to 31/03/96 (1 page)
7 January 1997Return made up to 19/12/96; no change of members (4 pages)
7 January 1997Return made up to 19/12/96; no change of members (4 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
4 July 1996Particulars of mortgage/charge (3 pages)
22 April 1996Director resigned (1 page)
22 April 1996Director resigned (1 page)
16 January 1996Return made up to 19/12/95; full list of members (6 pages)
16 January 1996Return made up to 19/12/95; full list of members (6 pages)
16 January 1996Accounts made up to 31 May 1995 (1 page)
16 January 1996Accounts for a dormant company made up to 31 May 1995 (1 page)
16 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 January 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)