Company NameSterile Air Services Limited
Company StatusDissolved
Company Number03952905
CategoryPrivate Limited Company
Incorporation Date21 March 2000(24 years, 1 month ago)
Dissolution Date18 April 2006 (18 years ago)
Previous NameCostfind Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Keith Gibson
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2000(1 week, 5 days after company formation)
Appointment Duration6 years (closed 18 April 2006)
RoleTechnical Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lodge Mews
Lanchester
Co Durham
DH7 0LF
Secretary NameMr David Patrick Cope
NationalityEnglish
StatusClosed
Appointed03 April 2000(1 week, 5 days after company formation)
Appointment Duration6 years (closed 18 April 2006)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address8 Sulgrave Road
Washington
Tyne & Wear
NE37 3BU
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed21 March 2000(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Location

Registered AddressThe Pinetree Centre
Durham Road
Birtley
County Durham
DH3 2TD
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

3 January 2006First Gazette notice for compulsory strike-off (1 page)
3 June 2003First Gazette notice for compulsory strike-off (1 page)
13 July 2001Return made up to 21/03/01; full list of members
  • 363(287) ‐ Registered office changed on 13/07/01
(6 pages)
7 July 2001Accounting reference date extended from 31/03/01 to 31/07/01 (1 page)
3 July 2001Director resigned (1 page)
1 June 2001Particulars of mortgage/charge (3 pages)
10 November 2000Registered office changed on 10/11/00 from: unit 7 consett business park villa real consett county durham DH8 6BP (1 page)
16 May 2000Company name changed costfind LIMITED\certificate issued on 17/05/00 (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000Secretary resigned (1 page)
8 May 2000New director appointed (2 pages)
8 May 2000New secretary appointed (2 pages)
8 May 2000Registered office changed on 08/05/00 from: 1 saville chambers 5 north street newcastle upon tyne tyne & wear NE1 8DF (1 page)
21 March 2000Incorporation (12 pages)