Company NameAdvance Air Systems Limited
Company StatusDissolved
Company Number06545597
CategoryPrivate Limited Company
Incorporation Date27 March 2008(16 years ago)
Dissolution Date26 November 2019 (4 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 2923Manufacture non-domestic ventilation
SIC 28250Manufacture of non-domestic cooling and ventilation equipment

Directors

Director NameMr Derek Brain
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed02 February 2015(6 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 26 November 2019)
RoleMetal Worker
Country of ResidenceEngland
Correspondence AddressUnit 4 Whinfield Industrial Estate
Rowlands Gill
Tyne & Wear
NE39 1EH
Director NameMr Frederick John Forbes
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleSheet Metal Worker
Country of ResidenceUnited Kingdom
Correspondence Address2 Tirril Place
Newcastle Upon Tyne
Tyne And Wear
NE5 2UX
Director NameMr Derek Brain
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleSheet Metal Worker
Country of ResidenceEngland
Correspondence Address5 Garth Crescent
Blaydon-On-Tyne
Tyne & Wear
NE21 6DG
Director NameMr Alan Atkin
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleSheet Metal Worker
Country of ResidenceUnited Kingdom
Correspondence Address10 Sherburn Park Drive
Rowlands Gill
Tyne & Wear
NE39 1QP
Secretary NameMr Frederick John Forbes
NationalityBritish
StatusResigned
Appointed27 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Tirril Place
Newcastle Upon Tyne
Tyne And Wear
NE5 2UX
Secretary NameMr Alan Atkin
StatusResigned
Appointed01 November 2010(2 years, 7 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2015)
RoleCompany Director
Correspondence AddressUnit 4 Whinfield Industrial Estate
Rowlands Gill
Tyne & Wear
NE39 1EH

Contact

Telephone01207 545222
Telephone regionConsett

Location

Registered AddressUnit 4 Whinfield Industrial Estate
Rowlands Gill
Tyne & Wear
NE39 1EH
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardChopwell and Rowlands Gill
Built Up AreaRowlands Gill

Shareholders

45 at £1Alan Atkin
50.00%
Ordinary
45 at £1Derek Brain
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,038
Cash£2,957
Current Liabilities£24,678

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

26 November 2019Final Gazette dissolved via compulsory strike-off (1 page)
18 October 2018Compulsory strike-off action has been suspended (1 page)
9 October 2018First Gazette notice for compulsory strike-off (1 page)
24 April 2018Compulsory strike-off action has been discontinued (1 page)
23 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
14 April 2018Compulsory strike-off action has been suspended (1 page)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
22 May 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
22 May 2017Confirmation statement made on 27 March 2017 with updates (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 October 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-10-31
  • GBP 90
(6 pages)
31 October 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-10-31
  • GBP 90
(6 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
14 September 2015Termination of appointment of Alan Atkin as a director on 31 July 2015 (1 page)
14 September 2015Termination of appointment of Alan Atkin as a director on 31 July 2015 (1 page)
14 September 2015Termination of appointment of Alan Atkin as a secretary on 31 July 2015 (1 page)
14 September 2015Termination of appointment of Alan Atkin as a secretary on 31 July 2015 (1 page)
1 July 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 90
(4 pages)
1 July 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 90
(4 pages)
2 February 2015Appointment of Mr Derek Brain as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Mr Derek Brain as a director on 2 February 2015 (2 pages)
2 February 2015Appointment of Mr Derek Brain as a director on 2 February 2015 (2 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 August 2014Termination of appointment of Derek Brain as a director on 22 August 2014 (1 page)
22 August 2014Termination of appointment of Derek Brain as a director on 22 August 2014 (1 page)
7 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 90
(4 pages)
7 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 90
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (9 pages)
19 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
19 May 2013Annual return made up to 27 March 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 February 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
17 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 27 March 2011 with a full list of shareholders (4 pages)
27 January 2011Termination of appointment of Frederick Forbes as a director (1 page)
27 January 2011Termination of appointment of Frederick Forbes as a director (1 page)
31 December 2010Appointment of Mr Alan Atkin as a secretary (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Termination of appointment of Frederick Forbes as a secretary (1 page)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Termination of appointment of Frederick Forbes as a secretary (1 page)
31 December 2010Termination of appointment of Frederick Forbes as a secretary (1 page)
31 December 2010Appointment of Mr Alan Atkin as a secretary (1 page)
31 December 2010Termination of appointment of Frederick Forbes as a secretary (1 page)
26 May 2010Director's details changed for Mr Frederick John Forbes on 27 March 2010 (2 pages)
26 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Mr Frederick John Forbes on 27 March 2010 (2 pages)
26 May 2010Director's details changed for Mr Alan Atkin on 27 March 2010 (2 pages)
26 May 2010Director's details changed for Mr Derek Brain on 27 March 2010 (2 pages)
26 May 2010Director's details changed for Mr Derek Brain on 27 March 2010 (2 pages)
26 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Mr Alan Atkin on 27 March 2010 (2 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 April 2009Return made up to 27/03/09; full list of members (4 pages)
16 April 2009Return made up to 27/03/09; full list of members (4 pages)
27 March 2008Incorporation (18 pages)
27 March 2008Incorporation (18 pages)