Company NameService Air Engineering Limited
Company StatusDissolved
Company Number01077571
CategoryPrivate Limited Company
Incorporation Date19 October 1972(51 years, 5 months ago)
Dissolution Date19 February 2002 (22 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Bernard Allen
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed28 January 1991(18 years, 3 months after company formation)
Appointment Duration11 years (closed 19 February 2002)
RoleWelding Engineer
Correspondence Address2 The Chesters
Newcastle Upon Tyne
Tyne & Wear
NE5 1AF
Director NameMr John Strother Shallcross
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityEnglish
StatusClosed
Appointed28 January 1991(18 years, 3 months after company formation)
Appointment Duration11 years (closed 19 February 2002)
RoleWelding Engineer
Country of ResidenceEngland
Correspondence AddressSpital Hill Lodge
Spital Hill, Mitford
Morpeth
Northumberland
NE61 3PN
Secretary NameMr John Strother Shallcross
NationalityEnglish
StatusClosed
Appointed28 January 1991(18 years, 3 months after company formation)
Appointment Duration11 years (closed 19 February 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpital Hill Lodge
Spital Hill, Mitford
Morpeth
Northumberland
NE61 3PN

Location

Registered AddressDavy Bank
Wallsend
Newcastle Upon Tyne
NE28 6UZ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWallsend
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£70,702
Cash£1

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 August

Filing History

19 February 2002Final Gazette dissolved via voluntary strike-off (1 page)
30 October 2001First Gazette notice for voluntary strike-off (1 page)
14 September 2001Application for striking-off (1 page)
21 March 2001Full accounts made up to 31 August 2000 (5 pages)
19 February 2001Return made up to 28/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 April 2000Full accounts made up to 31 August 1999 (5 pages)
7 February 2000Return made up to 28/01/00; full list of members (6 pages)
31 January 1999Return made up to 28/01/99; no change of members (5 pages)
19 January 1999Full accounts made up to 31 August 1998 (5 pages)
11 February 1998Return made up to 28/01/98; no change of members
  • 363(287) ‐ Registered office changed on 11/02/98
(5 pages)
11 February 1998Full accounts made up to 31 August 1997 (5 pages)
18 February 1997Return made up to 28/01/97; full list of members (7 pages)
13 September 1996Registered office changed on 13/09/96 from: sws house stoddart street newcastle upon tyne NE2 1AN (1 page)
25 March 1996Return made up to 28/01/96; no change of members (5 pages)
13 March 1995Accounts for a small company made up to 31 August 1994 (4 pages)