Company NameAlpha Airports (Furbs) Trustees Limited
Company StatusDissolved
Company Number00439673
CategoryPrivate Limited Company
Incorporation Date25 July 1947(76 years, 9 months ago)
Dissolution Date10 July 2012 (11 years, 9 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Padraig Drennan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed01 September 2008(61 years, 1 month after company formation)
Appointment Duration3 years, 10 months (closed 10 July 2012)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Secretary NameMiss Maureen Vieyra
NationalityBritish
StatusClosed
Appointed02 February 2009(61 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 10 July 2012)
RoleAssistant Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameMr Christopher David Bouttle
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2010(63 years, 5 months after company formation)
Appointment Duration1 year, 7 months (closed 10 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
Director NameMichael John Maguire
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(43 years, 8 months after company formation)
Appointment Duration3 weeks, 3 days (resigned 25 April 1991)
RoleCompany Director
Correspondence Address82 Ash Lodge Drive
Ashley Park
Ash
Hampshire
GU12 6NW
Director NameArthur Alexander Kirby
Date of BirthMay 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(43 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 August 1992)
RoleCompany Director
Correspondence Address6 Morecoombe Close
Kingston Upon Thames
Surrey
KT2 7JQ
Secretary NameNigel Lowe
NationalityBritish
StatusResigned
Appointed01 April 1991(43 years, 8 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 1999)
RoleCompany Director
Correspondence AddressTall Trees
65 High View
Pinner
Middlesex
HA5 3PE
Director NameNigel Lowe
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 May 1991(43 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 30 November 1999)
RoleSecretary
Correspondence AddressTall Trees
65 High View
Pinner
Middlesex
HA5 3PE
Director NameDr Paul Harrison
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1992(45 years after company formation)
Appointment Duration5 years (resigned 31 July 1997)
RoleCompany Director
Correspondence AddressBonhunt House
Wicken Bonhunt
Saffron Walden
Essex
CB11 3UE
Director NameStuart James Siddall
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1997(50 years after company formation)
Appointment Duration2 years, 10 months (resigned 15 June 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows 9c Elmwood Park
Gerrards Cross
Buckinghamshire
SL9 7EP
Director NameJayne Deegan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1999(52 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 2001)
RoleSecretary
Correspondence AddressElm House
Four Elms Road
Edenbridge
Kent
TN8 6AF
Secretary NameJayne Deegan
NationalityBritish
StatusResigned
Appointed30 November 1999(52 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 April 2001)
RoleSecretary
Correspondence AddressElm House
Four Elms Road
Edenbridge
Kent
TN8 6AF
Director NameMs Heather Lyn McRae
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2000(52 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 May 2002)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ormonde Road
East Sheen
London
SW14 7BE
Director NameMr Kevin Allan Abbott
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(53 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 2002)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address22 Hoadly Road
London
SW16 1AF
Secretary NameKaren Graney
NationalityBritish
StatusResigned
Appointed30 April 2001(53 years, 9 months after company formation)
Appointment Duration1 year (resigned 27 May 2002)
RoleCompany Director
Correspondence Address57 Dellfield Crescent
Uxbridge
Middlesex
UB8 2EU
Secretary NameCharles Patrick Walters
NationalityBritish
StatusResigned
Appointed27 May 2002(54 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 March 2003)
RoleCompany Director
Correspondence AddressThe Highlands
Chiltern Hill, Chalfont St. Peter
Gerrards Cross
Buckinghamshire
SL9 9TZ
Director NameGraham Edward Frost
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(54 years, 10 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 July 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 5 Marloes
Park Road Bowdon
Altrincham
Cheshire
WA14 3JF
Director NameMr Terry George Stannard
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2002(54 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 23 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLarchwood Manor Close
Penn
High Wycombe
Buckinghamshire
HP10 8HZ
Secretary NameMs Heather Lyn McRae
NationalityBritish
StatusResigned
Appointed12 March 2003(55 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Ormonde Road
East Sheen
London
SW14 7BE
Secretary NameClare Janet O'Connell
NationalityBritish
StatusResigned
Appointed16 May 2006(58 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 01 November 2006)
RoleCompany Director
Correspondence Address99 Village Way
Ashford
Middlesex
TW15 2JY
Director NameMr Peter Wodehouse Williams
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2006(58 years, 12 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Rayners Road
London
SW15 2AY
Secretary NameAndrew Magowan
NationalityBritish
StatusResigned
Appointed01 November 2006(59 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 19 September 2008)
RoleCompany Director
Correspondence AddressTop Flat
34 Edith Road
London
W14 9BB
Secretary NameMr Mark Elly
NationalityBritish
StatusResigned
Appointed19 September 2008(61 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 18 May 2011)
RoleSecretary
Correspondence Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA

Location

Registered Address4 New Square
Bedfont Lakes
Feltham
Middlesex
TW14 8HA
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardBedfont
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 July 2012Final Gazette dissolved following liquidation (1 page)
10 July 2012Final Gazette dissolved following liquidation (1 page)
10 July 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 April 2012Return of final meeting in a members' voluntary winding up (6 pages)
10 April 2012Return of final meeting in a members' voluntary winding up (6 pages)
22 September 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-09-08
(1 page)
22 September 2011Declaration of solvency (3 pages)
22 September 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
22 September 2011Declaration of solvency (3 pages)
22 September 2011Appointment of a voluntary liquidator (1 page)
22 September 2011Appointment of a voluntary liquidator (1 page)
18 May 2011Termination of appointment of Mark Elly as a secretary (1 page)
18 May 2011Termination of appointment of Mark Elly as a secretary (1 page)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 April 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 26,000
(5 pages)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 26,000
(5 pages)
19 April 2011Annual return made up to 2 April 2011 with a full list of shareholders
Statement of capital on 2011-04-19
  • GBP 26,000
(5 pages)
6 December 2010Appointment of Christopher David Bouttle as a director (2 pages)
6 December 2010Appointment of Christopher David Bouttle as a director (2 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
6 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 October 2009Director's details changed for Mr Padraig Drennan on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Mark Elly on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Mark Elly on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Mark Elly on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr Padraig Drennan on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Padraig Drennan on 1 October 2009 (2 pages)
6 October 2009Secretary's details changed for Miss Maureen Vieyra on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Miss Maureen Vieyra on 1 October 2009 (1 page)
6 October 2009Secretary's details changed for Miss Maureen Vieyra on 1 October 2009 (1 page)
16 April 2009Return made up to 02/04/09; full list of members; amend (6 pages)
16 April 2009Return made up to 02/04/09; full list of members; amend (6 pages)
6 April 2009Location of register of members (1 page)
6 April 2009Return made up to 02/04/09; full list of members (3 pages)
6 April 2009Location of register of members (1 page)
6 April 2009Return made up to 02/04/09; full list of members (3 pages)
9 February 2009Secretary appointed miss maureen vieyra (1 page)
9 February 2009Registered office changed on 09/02/2009 from europa house 804 bath road cranford middlesex TW5 9US (1 page)
9 February 2009Secretary appointed miss maureen vieyra (1 page)
9 February 2009Registered office changed on 09/02/2009 from europa house 804 bath road cranford middlesex TW5 9US (1 page)
23 September 2008Accounts made up to 31 December 2007 (2 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
19 September 2008Secretary appointed mr mark elly (1 page)
19 September 2008Secretary appointed mr mark elly (1 page)
19 September 2008Appointment terminated secretary andrew magowan (1 page)
19 September 2008Appointment Terminated Secretary andrew magowan (1 page)
10 September 2008Director appointed mr padraig drennan (1 page)
10 September 2008Director appointed mr padraig drennan (1 page)
10 September 2008Appointment terminated director peter williams (1 page)
10 September 2008Appointment Terminated Director peter williams (1 page)
21 April 2008Return made up to 02/04/08; full list of members (3 pages)
21 April 2008Return made up to 02/04/08; full list of members (3 pages)
18 September 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
18 September 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
19 April 2007Accounts for a dormant company made up to 31 January 2007 (2 pages)
19 April 2007Accounts made up to 31 January 2007 (2 pages)
2 April 2007Return made up to 02/04/07; full list of members (2 pages)
2 April 2007Return made up to 02/04/07; full list of members (2 pages)
20 November 2006New secretary appointed (2 pages)
20 November 2006Secretary resigned (1 page)
20 November 2006New secretary appointed (2 pages)
20 November 2006Secretary resigned (1 page)
7 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
7 November 2006Accounts made up to 31 January 2006 (2 pages)
3 August 2006New director appointed (3 pages)
3 August 2006New director appointed (3 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
12 June 2006New secretary appointed (2 pages)
12 June 2006Secretary resigned (1 page)
12 June 2006Secretary resigned (1 page)
12 June 2006New secretary appointed (2 pages)
21 April 2006Return made up to 02/04/06; full list of members (2 pages)
21 April 2006Return made up to 02/04/06; full list of members (2 pages)
3 October 2005Accounts made up to 31 January 2005 (2 pages)
3 October 2005Accounts for a dormant company made up to 31 January 2005 (2 pages)
29 April 2005Return made up to 02/04/05; full list of members (5 pages)
29 April 2005Return made up to 02/04/05; full list of members (5 pages)
8 September 2004Accounts for a dormant company made up to 31 January 2004 (2 pages)
8 September 2004Accounts made up to 31 January 2004 (2 pages)
13 May 2004Return made up to 02/04/04; full list of members (5 pages)
13 May 2004Return made up to 02/04/04; full list of members (5 pages)
29 November 2003Accounts made up to 31 January 2003 (2 pages)
29 November 2003Accounts for a dormant company made up to 31 January 2003 (2 pages)
6 May 2003Return made up to 02/04/03; full list of members (5 pages)
6 May 2003Return made up to 02/04/03; full list of members (5 pages)
4 May 2003New secretary appointed (2 pages)
4 May 2003New secretary appointed (2 pages)
3 May 2003Secretary resigned (1 page)
3 May 2003Secretary resigned (1 page)
20 November 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
20 November 2002Accounts made up to 31 January 2002 (2 pages)
11 July 2002Company name changed alpha airport catering services (london) LIMITED\certificate issued on 11/07/02 (2 pages)
11 July 2002Company name changed alpha airport catering services (london) LIMITED\certificate issued on 11/07/02 (2 pages)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
20 June 2002Director resigned (1 page)
11 June 2002New secretary appointed (2 pages)
11 June 2002New secretary appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002Secretary resigned (1 page)
11 June 2002Secretary resigned (1 page)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
11 June 2002New director appointed (2 pages)
17 April 2002Return made up to 02/04/02; no change of members (5 pages)
17 April 2002Return made up to 02/04/02; no change of members (5 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
14 May 2001Secretary resigned (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001Director resigned (1 page)
14 May 2001Director resigned (1 page)
14 May 2001New secretary appointed (2 pages)
14 May 2001Secretary resigned (1 page)
26 April 2001Accounts made up to 31 January 2001 (2 pages)
26 April 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
6 April 2001Return made up to 02/04/01; full list of members (5 pages)
6 April 2001Return made up to 02/04/01; full list of members (5 pages)
13 July 2000New director appointed (2 pages)
13 July 2000New director appointed (2 pages)
4 July 2000Director resigned (1 page)
4 July 2000Director resigned (1 page)
21 June 2000Accounts made up to 31 January 2000 (2 pages)
21 June 2000Secretary's particulars changed;director's particulars changed (1 page)
21 June 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
21 June 2000Secretary's particulars changed;director's particulars changed (1 page)
18 April 2000Return made up to 02/04/00; full list of members (6 pages)
18 April 2000Return made up to 02/04/00; full list of members (6 pages)
17 December 1999New secretary appointed;new director appointed (2 pages)
17 December 1999Secretary resigned;director resigned (1 page)
17 December 1999Secretary resigned;director resigned (1 page)
17 December 1999New secretary appointed;new director appointed (2 pages)
4 October 1999Registered office changed on 04/10/99 from: 203-205 the vale acton london W3 7QS (1 page)
4 October 1999Registered office changed on 04/10/99 from: 203-205 the vale acton london W3 7QS (1 page)
6 August 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
6 August 1999Accounts made up to 31 January 1999 (2 pages)
26 April 1999Return made up to 02/04/99; no change of members (6 pages)
26 April 1999Return made up to 02/04/99; no change of members (6 pages)
1 December 1998Accounts for a dormant company made up to 31 January 1998 (3 pages)
1 December 1998Accounts made up to 31 January 1998 (3 pages)
5 May 1998Return made up to 02/04/98; full list of members (6 pages)
5 May 1998Return made up to 02/04/98; full list of members (6 pages)
3 December 1997Accounts for a dormant company made up to 31 January 1997 (2 pages)
3 December 1997Accounts made up to 31 January 1997 (2 pages)
12 August 1997New director appointed (3 pages)
12 August 1997New director appointed (3 pages)
8 August 1997Director resigned (1 page)
8 August 1997Director resigned (1 page)
31 July 1997Secretary's particulars changed;director's particulars changed (1 page)
31 July 1997Secretary's particulars changed;director's particulars changed (1 page)
9 May 1997Return made up to 02/04/97; change of members (6 pages)
9 May 1997Return made up to 02/04/97; change of members (6 pages)
23 April 1996Accounts made up to 31 January 1996 (2 pages)
23 April 1996Accounts for a dormant company made up to 31 January 1996 (2 pages)
9 April 1996Return made up to 02/04/96; full list of members (6 pages)
9 April 1996Return made up to 02/04/96; full list of members (6 pages)
28 April 1995Location of register of members (1 page)
28 April 1995Accounts for a dormant company made up to 31 January 1995 (2 pages)
28 April 1995Location of register of members (1 page)
28 April 1995Accounts made up to 31 January 1995 (2 pages)
13 April 1995Return made up to 02/04/95; no change of members (6 pages)
13 April 1995Return made up to 02/04/95; no change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
10 December 1986Accounts for a dormant company made up to 31 October 1986 (2 pages)
10 December 1986Accounts made up to 31 October 1986 (2 pages)