Company NameGlobal Air Movement Midco Limited
Company StatusDissolved
Company Number04267578
CategoryPrivate Limited Company
Incorporation Date9 August 2001(22 years, 8 months ago)
Dissolution Date6 December 2011 (12 years, 4 months ago)
Previous NameAlnery No. 2217 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Andrew Mirrington
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2002(5 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (closed 06 December 2011)
RoleChartered Accountant Finance D
Country of ResidenceUnited Kingdom
Correspondence Address52 Oak Lodge Tye
Springfield
Chelmsford
Essex
CM1 6GZ
Secretary NameMr Stephen Andrew Mirrington
NationalityBritish
StatusClosed
Appointed24 January 2002(5 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (closed 06 December 2011)
RoleChartered Accountant Finance D
Country of ResidenceUnited Kingdom
Correspondence Address52 Oak Lodge Tye
Springfield
Chelmsford
Essex
CM1 6GZ
Director NameMr Angelo Falaguerra
Date of BirthJuly 1951 (Born 72 years ago)
NationalityItalian
StatusClosed
Appointed26 June 2003(1 year, 10 months after company formation)
Appointment Duration8 years, 5 months (closed 06 December 2011)
RoleTreasurer
Country of ResidenceItaly
Correspondence AddressFlakt Woods S.P.A Via Pacinotti N.28
Cinisello Balsamo
Milan
Italy
Director NameMr Steven Reginald Knowles
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2002(5 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 30 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Howards Croft
Colchester
Essex
CO4 5FP
Director NameHannu Olli Paitula
Date of BirthOctober 1948 (Born 75 years ago)
NationalityFinnish
StatusResigned
Appointed24 January 2002(5 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 11 December 2002)
RoleCompany Director
Correspondence AddressTobelstrasse 12
Maennedorf 8708
Switzerland
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed09 August 2001(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD

Location

Registered AddressC/O Flakt Woods Limited, Axial
Way, Cuckoo Farm Business Park
Colchester
Essex
CO4 5ZD
RegionEast of England
ConstituencyColchester
CountyEssex
ParishMyland
WardMile End
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
6 December 2011Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
23 August 2011First Gazette notice for voluntary strike-off (1 page)
17 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 1.29
(6 pages)
17 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 1.29
(6 pages)
17 August 2011Annual return made up to 3 August 2011 with a full list of shareholders
Statement of capital on 2011-08-17
  • GBP 1.29
(6 pages)
9 August 2011Full accounts made up to 31 December 2010 (15 pages)
9 August 2011Application to strike the company off the register (3 pages)
9 August 2011Application to strike the company off the register (3 pages)
9 August 2011Full accounts made up to 31 December 2010 (15 pages)
21 September 2010Full accounts made up to 31 December 2009 (17 pages)
21 September 2010Full accounts made up to 31 December 2009 (17 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
1 September 2010Annual return made up to 3 August 2010 with a full list of shareholders (6 pages)
8 January 2010Director's details changed for Angelo Falaguerra on 26 November 2009 (3 pages)
8 January 2010Director's details changed for Angelo Falaguerra on 26 November 2009 (3 pages)
20 October 2009Full accounts made up to 31 December 2008 (20 pages)
20 October 2009Full accounts made up to 31 December 2008 (20 pages)
21 August 2009Return made up to 03/08/09; full list of members (4 pages)
21 August 2009Return made up to 03/08/09; full list of members (4 pages)
26 September 2008Full accounts made up to 31 December 2007 (17 pages)
26 September 2008Full accounts made up to 31 December 2007 (17 pages)
27 August 2008Return made up to 03/08/08; full list of members (4 pages)
27 August 2008Return made up to 03/08/08; full list of members (4 pages)
11 July 2008Director's Change of Particulars / angelo falaguerra / 07/07/2008 / Street was: 11 harvard court, now: via teodorico 19/4; Area was: highwoods, now: ; Post Town was: colchester, now: 20149 milano; Region was: essex, now: ; Post Code was: CO4 9SQ, now: ; Country was: , now: italy (1 page)
11 July 2008Director's change of particulars / angelo falaguerra / 07/07/2008 (1 page)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
31 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
11 October 2007Full accounts made up to 31 December 2006 (18 pages)
11 October 2007Full accounts made up to 31 December 2006 (18 pages)
24 August 2007Return made up to 03/08/07; full list of members (3 pages)
24 August 2007Return made up to 03/08/07; full list of members (3 pages)
20 October 2006Full accounts made up to 31 December 2005 (18 pages)
20 October 2006Full accounts made up to 31 December 2005 (18 pages)
30 August 2006Particulars of mortgage/charge (10 pages)
30 August 2006Particulars of mortgage/charge (10 pages)
23 August 2006Return made up to 03/08/06; full list of members (3 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
23 August 2006Return made up to 03/08/06; full list of members (3 pages)
23 August 2006Location of register of members (1 page)
23 August 2006Location of register of members (1 page)
31 March 2006Registered office changed on 31/03/06 from: c/o flakt woods LIMITED tufnell way colchester essex CO4 5AR (1 page)
31 March 2006Registered office changed on 31/03/06 from: c/o flakt woods LIMITED tufnell way colchester essex CO4 5AR (1 page)
23 December 2005Memorandum and Articles of Association (13 pages)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
23 December 2005Memorandum and Articles of Association (13 pages)
11 October 2005Full accounts made up to 31 December 2004 (17 pages)
11 October 2005Full accounts made up to 31 December 2004 (17 pages)
10 August 2005Return made up to 03/08/05; full list of members (3 pages)
10 August 2005Return made up to 03/08/05; full list of members (3 pages)
9 August 2005Location of register of members (1 page)
9 August 2005Location of register of members (1 page)
22 December 2004Director resigned (1 page)
22 December 2004Director resigned (1 page)
13 October 2004Full accounts made up to 31 December 2003 (17 pages)
13 October 2004Full accounts made up to 31 December 2003 (17 pages)
17 August 2004Return made up to 03/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2004Return made up to 03/08/04; full list of members (7 pages)
1 September 2003Return made up to 09/08/03; full list of members (7 pages)
1 September 2003Return made up to 09/08/03; full list of members (7 pages)
4 August 2003Full accounts made up to 31 December 2002 (15 pages)
4 August 2003Full accounts made up to 31 December 2002 (15 pages)
7 July 2003New director appointed (2 pages)
7 July 2003New director appointed (2 pages)
31 December 2002Director resigned (1 page)
31 December 2002Director resigned (1 page)
23 December 2002Registered office changed on 23/12/02 from: c/o woods air movement LIMITED tufnell way colchester essex CO4 5AR (1 page)
23 December 2002Registered office changed on 23/12/02 from: c/o woods air movement LIMITED tufnell way colchester essex CO4 5AR (1 page)
3 September 2002Return made up to 09/08/02; full list of members (7 pages)
3 September 2002Return made up to 09/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 April 2002Registered office changed on 11/04/02 from: woods of colchester LTD tufnell way colchester essex CO4 5AR (1 page)
11 April 2002Registered office changed on 11/04/02 from: woods of colchester LTD tufnell way colchester essex CO4 5AR (1 page)
11 April 2002Resolutions
  • RES13 ‐ Change ro address 25/03/02
(1 page)
11 April 2002Resolutions
  • RES13 ‐ Change ro address 25/03/02
(1 page)
4 March 2002Ad 01/02/02--------- £ si [email protected] £ ic 1/1 (3 pages)
4 March 2002Ad 01/02/02--------- £ si [email protected] £ ic 1/1 (3 pages)
26 February 2002Memorandum and Articles of Association (11 pages)
26 February 2002Memorandum and Articles of Association (11 pages)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
21 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
18 February 2002New director appointed (1 page)
18 February 2002New director appointed (1 page)
12 February 2002Particulars of mortgage/charge (8 pages)
12 February 2002Particulars of mortgage/charge (8 pages)
8 February 2002New director appointed (3 pages)
8 February 2002New director appointed (3 pages)
8 February 2002New secretary appointed;new director appointed (3 pages)
8 February 2002New secretary appointed;new director appointed (3 pages)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
30 January 2002Secretary resigned;director resigned (1 page)
30 January 2002Secretary resigned;director resigned (1 page)
30 January 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
30 January 2002Accounting reference date extended from 31/08/02 to 31/12/02 (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Registered office changed on 30/01/02 from: 9 cheapside london EC2V 6AD (1 page)
30 January 2002Director resigned (1 page)
30 January 2002Registered office changed on 30/01/02 from: 9 cheapside london EC2V 6AD (1 page)
30 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
25 January 2002Company name changed alnery no. 2217 LIMITED\certificate issued on 25/01/02 (2 pages)
25 January 2002Company name changed alnery no. 2217 LIMITED\certificate issued on 25/01/02 (2 pages)
9 August 2001Incorporation (17 pages)
9 August 2001Incorporation (17 pages)