Company NameAeroscreen UK Limited
Company StatusDissolved
Company Number03561905
CategoryPrivate Limited Company
Incorporation Date12 May 1998(25 years, 11 months ago)
Dissolution Date29 January 2002 (22 years, 2 months ago)
Previous NameAJE Specialist Coatings Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameAndrew Brennan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(1 year after company formation)
Appointment Duration2 years, 8 months (closed 29 January 2002)
RoleManager
Correspondence Address42 North Dene
Birtley
Chester Le Street
County Durham
DH3 1QB
Director NameJohn Stuart McGeoch
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1999(1 year after company formation)
Appointment Duration2 years, 8 months (closed 29 January 2002)
RoleManager
Correspondence Address30 Mariners View
Amble
Northumberland
NE65 0JH
Secretary NameJohn Stuart McGeoch
NationalityBritish
StatusClosed
Appointed01 June 1999(1 year after company formation)
Appointment Duration2 years, 8 months (closed 29 January 2002)
RoleManager
Correspondence Address30 Mariners View
Amble
Northumberland
NE65 0JH
Director NameIan James Elliott
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RoleManager
Correspondence Address59 Parkdale Rise
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5JR
Secretary NameLeigh Elliott
NationalityBritish
StatusResigned
Appointed12 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address59 Parkdale Rise
Whickham
Newcastle Upon Tyne
Tyne & Wear
NE16 5JR
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed12 May 1998(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressBermuda House
1a Dinsdale Place Jesmond
Newcastle Upon Tyne
NE2 1BD
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,650
Cash£5,139
Current Liabilities£6,889

Accounts

Latest Accounts31 May 1999 (24 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

29 January 2002Final Gazette dissolved via compulsory strike-off (1 page)
9 October 2001First Gazette notice for compulsory strike-off (1 page)
5 June 2000Secretary resigned (1 page)
15 May 2000Accounts for a small company made up to 31 May 1999 (6 pages)
1 July 1999Director resigned (1 page)
1 July 1999New director appointed (2 pages)
1 July 1999Return made up to 12/05/99; full list of members (6 pages)
1 July 1999New secretary appointed;new director appointed (2 pages)
1 June 1998Director resigned (1 page)
1 June 1998Secretary resigned (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998Registered office changed on 01/06/98 from: 1 saville chambers north street newcastle upon tyne NE1 8DF (1 page)
1 June 1998New secretary appointed (2 pages)
12 May 1998Incorporation (12 pages)