Company NameAirways & General Transports Limited
Company StatusDissolved
Company Number00163545
CategoryPrivate Limited Company
Incorporation Date31 January 1920(104 years, 3 months ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameVari Isabel Cameron
NationalityBritish
StatusClosed
Appointed19 June 1997(77 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 04 April 2000)
RoleCompany Director
Correspondence Address8 Bethune Close
Worth
West Sussex
RH10 7WB
Director NameMichael Von Der Nuell
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1991(71 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 January 1995)
RoleFreight Forwarder
Correspondence Address3 Battishill Street
London
N1 1TE
Secretary NameJames Fischer
NationalityBritish
StatusResigned
Appointed19 March 1991(71 years, 2 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 1996)
RoleCompany Director
Correspondence Address11 Edward Road
Chislehurst
Kent
BR7 6BD
Director NameDavid Stanley Wiggins
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 January 1993(73 years after company formation)
Appointment Duration4 years, 1 month (resigned 28 February 1997)
RoleAccountant
Correspondence Address24 Woodland Way
London
N21 3QA
Director NameMr Theodore Henry John De Pencier
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(76 years, 4 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 January 1999)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAysgarth House 9 Moreton Avenue
Harpenden
Hertfordshire
AL5 2EU
Secretary NameDavid Stanley Wiggins
NationalityBritish
StatusResigned
Appointed31 May 1996(76 years, 4 months after company formation)
Appointment Duration9 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address24 Woodland Way
London
N21 3QA

Location

Registered Address10 Orange Street
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 December 1997 (26 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
2 November 1999Application for striking-off (1 page)
25 May 1999Director resigned (1 page)
29 October 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
8 April 1998Return made up to 20/03/98; no change of members (4 pages)
1 October 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
15 August 1997Return made up to 20/03/97; no change of members (4 pages)
7 August 1997New secretary appointed (2 pages)
7 August 1997Secretary resigned;director resigned (1 page)
9 July 1997New secretary appointed (2 pages)
29 July 1996Secretary resigned (1 page)
29 July 1996New secretary appointed (2 pages)
29 July 1996New director appointed (2 pages)
26 March 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
26 March 1996Return made up to 20/03/96; full list of members (6 pages)
19 September 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
22 March 1995Registered office changed on 22/03/95 from: central house, 32/66 high street, stratford, london E15 2PD (1 page)
22 March 1995Return made up to 20/03/95; full list of members (6 pages)