Company NameAir Master Technology Limited
DirectorsParviz Moradifar and Edwin John Swatton
Company StatusDissolved
Company Number03899740
CategoryPrivate Limited Company
Incorporation Date24 December 1999(24 years, 4 months ago)
Previous NameOval (1482) Limited

Business Activity

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

Directors

Director NameMr Parviz Moradifar
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2000(3 weeks, 6 days after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence AddressNorthend North Road
Bath
Avon
BA2 6HB
Director NameEdwin John Swatton
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2000(1 month, 2 weeks after company formation)
Appointment Duration24 years, 2 months
RoleEngineer
Correspondence AddressThe Russets 2c Tunbridge Crescent
Liphook
Hampshire
GU30 7QQ
Secretary NameEdwin John Swatton
NationalityBritish
StatusCurrent
Appointed14 November 2001(1 year, 10 months after company formation)
Appointment Duration22 years, 5 months
RoleEngineer
Correspondence AddressThe Russets 2c Tunbridge Crescent
Liphook
Hampshire
GU30 7QQ
Secretary NameRoger Dean Maisey
NationalityBritish
StatusCurrent
Appointed12 September 2002(2 years, 8 months after company formation)
Appointment Duration21 years, 7 months
RoleAccountant
Correspondence Address62 Sedgebrook
Liden
Swindon
Wiltshire
SN3 6EZ
Secretary NameBrian Stuart Johnson
NationalityBritish
StatusResigned
Appointed20 January 2000(3 weeks, 6 days after company formation)
Appointment Duration1 year, 8 months (resigned 12 October 2001)
RoleCompany Director
Correspondence Address89 Bispham Avenue
Farington Moss
Preston
Lancashire
PR5 3QE
Director NameMr Michael John Cotton
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2001(1 year, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 September 2002)
RoleSales Director
Country of ResidenceEngland
Correspondence Address269 Harlestone Road
Northampton
Northamptonshire
NN5 6DD
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Director NameOvalsec Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Location

Registered Address93 Queen Street
Sheffield
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth-£64,806
Cash£6,234
Current Liabilities£1,058,456

Accounts

Latest Accounts31 December 2000 (23 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

29 July 2004Dissolved (1 page)
29 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
27 November 2003Liquidators statement of receipts and payments (5 pages)
14 November 2002Appointment of a voluntary liquidator (1 page)
14 November 2002Statement of affairs (20 pages)
14 November 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
29 October 2002Registered office changed on 29/10/02 from: amtech house 120 faraday road faraday park dorcan swindon SN3 5JF (1 page)
11 October 2002Director resigned (1 page)
27 September 2002New secretary appointed (2 pages)
19 August 2002Notice to Registrar of companies voluntary arrangement taking effect (4 pages)
21 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
21 May 2002Ad 01/05/02--------- £ si 306000@1=306000 £ ic 1/306001 (3 pages)
21 May 2002Memorandum and Articles of Association (10 pages)
21 May 2002Nc inc already adjusted 01/05/02 (1 page)
20 February 2002Return made up to 24/12/01; no change of members (7 pages)
2 February 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
7 January 2002Secretary resigned (1 page)
4 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
20 November 2001New secretary appointed (2 pages)
14 November 2001Secretary resigned;director resigned (1 page)
13 November 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 November 2001Compulsory strike-off action has been discontinued (1 page)
5 November 2001New director appointed (2 pages)
29 October 2001Registered office changed on 29/10/01 from: amtech house 120 faraday road faraday park swindon wiltshire SN3 5JF (1 page)
26 September 2001Registered office changed on 26/09/01 from: 30 queen charlotte street bristol avon BS1 4HJ (1 page)
21 August 2001First Gazette notice for compulsory strike-off (1 page)
11 August 2000Particulars of mortgage/charge (5 pages)
10 August 2000Particulars of mortgage/charge (4 pages)
14 June 2000Particulars of mortgage/charge (7 pages)
25 April 2000Particulars of mortgage/charge (3 pages)
21 March 2000New director appointed (2 pages)
14 February 2000New director appointed (2 pages)
3 February 2000Director resigned (1 page)
3 February 2000New secretary appointed (2 pages)
3 February 2000Director resigned (1 page)
25 January 2000Company name changed oval (1482) LIMITED\certificate issued on 26/01/00 (2 pages)
24 December 1999Incorporation (20 pages)