Company NameAIS Asset Integrity Services Limited
Company StatusDissolved
Company Number11158493
CategoryPrivate Limited Company
Incorporation Date19 January 2018(6 years, 3 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)
Previous NamePs Developments One Limited

Business Activity

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

Directors

Director NameMr Paul Malcolm Stonebanks
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Preston Road
North Shields
Tyne & Wear
NE29 9PJ
Director NameMr Kevin Nigel Franklin
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed31 May 2018(4 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (closed 22 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnits 3 & 4 Jupiter Court Orion Business Park
North Shields
Tyne & Wear
NE29 7SE
Secretary NameMiss Sarah Lesley Richens
StatusClosed
Appointed31 May 2018(4 months, 1 week after company formation)
Appointment Duration7 months, 3 weeks (closed 22 January 2019)
RoleCompany Director
Correspondence AddressUnits 3 & 4 Jupiter Court Orion Business Park
North Shields
Tyne & Wear
NE29 7SE

Location

Registered AddressUnits 3 & 4 Jupiter Court
Orion Business Park
North Shields
Tyne & Wear
NE29 7SE
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
29 October 2018Application to strike the company off the register (4 pages)
13 June 2018Appointment of Miss Sarah Lesley Richens as a secretary on 31 May 2018 (2 pages)
13 June 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
13 June 2018Appointment of Mr Kevin Nigel Franklin as a director on 31 May 2018 (2 pages)
9 March 2018Registered office address changed from The Old Vicarage Preston Road North Shields Tyne & Wear NE29 9PJ United Kingdom to Units 3 & 4 Jupiter Court Orion Business Park North Shields Tyne & Wear NE29 7SE on 9 March 2018 (2 pages)
26 February 2018Change of name notice (2 pages)
26 February 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-02-23
(2 pages)
19 January 2018Incorporation
Statement of capital on 2018-01-19
  • GBP 1
(18 pages)
19 January 2018Incorporation
Statement of capital on 2018-01-19
  • GBP 1
(18 pages)