Company NameAirgun Store Limited
Company StatusDissolved
Company Number07406453
CategoryPrivate Limited Company
Incorporation Date13 October 2010(13 years, 6 months ago)
Dissolution Date9 January 2014 (10 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David Christopher Buisson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed27 June 2012(1 year, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 09 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaclaren House Skerne Road
Driffield
YO25 6PN
Director NameMiss Julie Morris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address208 The Broadway
Loughton
Essex
IG10 3TF
Director NameMr Stephen Michael Sweeting
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 The Chase
Rayleigh
SS6 8QW

Location

Registered AddressMaclaren House
Skerne Road
Driffield
YO25 6PN
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

9 January 2014Final Gazette dissolved following liquidation (1 page)
9 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
9 January 2014Final Gazette dissolved following liquidation (1 page)
9 October 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
9 October 2013Return of final meeting in a creditors' voluntary winding up (11 pages)
31 August 2012Registered office address changed from 7-a Forest Road Loughton Essex IG10 1DR United Kingdom on 31 August 2012 (1 page)
31 August 2012Registered office address changed from 7-a Forest Road Loughton Essex IG10 1DR United Kingdom on 31 August 2012 (1 page)
30 August 2012Statement of affairs with form 4.19 (6 pages)
30 August 2012Appointment of a voluntary liquidator (1 page)
30 August 2012Appointment of a voluntary liquidator (1 page)
30 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 August 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-08-22
(1 page)
30 August 2012Statement of affairs with form 4.19 (6 pages)
28 June 2012Registered office address changed from Suite 1 Interwood House Stafford Avenue Hornchurch RM11 2ER England on 28 June 2012 (1 page)
28 June 2012Registered office address changed from Suite 1 Interwood House Stafford Avenue Hornchurch RM11 2ER England on 28 June 2012 (1 page)
27 June 2012Termination of appointment of Stephen Sweeting as a director (1 page)
27 June 2012Appointment of Mr David Christopher Buisson as a director on 27 June 2012 (2 pages)
27 June 2012Termination of appointment of Stephen Michael Sweeting as a director on 27 June 2012 (1 page)
27 June 2012Termination of appointment of Julie Morris as a director on 27 June 2012 (1 page)
27 June 2012Termination of appointment of Stephen Sweeting as a director (1 page)
27 June 2012Appointment of Mr David Christopher Buisson as a director (2 pages)
27 June 2012Termination of appointment of Julie Morris as a director (1 page)
27 June 2012Termination of appointment of Stephen Michael Sweeting as a director on 27 June 2012 (1 page)
2 November 2011Annual return made up to 13 October 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 30
(5 pages)
2 November 2011Annual return made up to 13 October 2011 with a full list of shareholders
Statement of capital on 2011-11-02
  • GBP 30
(5 pages)
1 November 2011Director's details changed for Miss Julie Morris on 27 October 2011 (2 pages)
1 November 2011Director's details changed for Miss Julie Morris on 27 October 2011 (2 pages)
25 October 2010Director's details changed for Julie Morris on 22 October 2010 (2 pages)
25 October 2010Director's details changed for Julie Morris on 22 October 2010 (2 pages)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)