Company NameTrans Global Aviation Supply Co. Limited
Company StatusDissolved
Company Number00725599
CategoryPrivate Limited Company
Incorporation Date30 May 1962(61 years, 11 months ago)
Dissolution Date10 March 2010 (14 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameNicolas Julian John Snook
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(28 years, 11 months after company formation)
Appointment Duration18 years, 10 months (closed 10 March 2010)
RoleAviation Consultant
Correspondence AddressHeath Cottage
Reigate
Surrey
RH2 9QP
Director NamePauline Fay Snook
Date of BirthJuly 1927 (Born 96 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1991(28 years, 11 months after company formation)
Appointment Duration18 years, 10 months (closed 10 March 2010)
RoleCompany Director
Correspondence AddressThe Ridings
Harvil Road
Ickenham
Mddx
UB10 8AJ
Secretary NamePauline Fay Snook
NationalityBritish
StatusClosed
Appointed01 May 1991(28 years, 11 months after company formation)
Appointment Duration18 years, 10 months (closed 10 March 2010)
RoleCompany Director
Correspondence AddressThe Ridings
Harvil Road
Ickenham
Mddx
UB10 8AJ
Director NameMr Simon Beverley Snook
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed30 April 1998(35 years, 11 months after company formation)
Appointment Duration11 years, 10 months (closed 10 March 2010)
RoleAviation Consultant
Country of ResidenceEngland
Correspondence Address4 Bowerdean Street
London
SW6 3TW
Director NameBeverley John Snook
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1991(28 years, 11 months after company formation)
Appointment Duration10 years, 5 months (resigned 12 October 2001)
RoleAviation Consultant
Correspondence AddressThe Ridings
Harvil Road
Ickenham
Middx
UB10 8AJ

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Net Worth£790,838
Cash£613,513
Current Liabilities£371,621

Accounts

Latest Accounts31 May 2005 (18 years, 11 months ago)
Accounts CategorySmall
Accounts Year End31 May

Filing History

10 March 2010Final Gazette dissolved following liquidation (1 page)
10 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2009Liquidators statement of receipts and payments to 4 December 2009 (5 pages)
10 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
10 December 2009Return of final meeting in a members' voluntary winding up (3 pages)
10 December 2009Liquidators statement of receipts and payments to 4 December 2009 (5 pages)
10 December 2009Liquidators' statement of receipts and payments to 4 December 2009 (5 pages)
22 September 2009Liquidators statement of receipts and payments to 4 September 2009 (5 pages)
22 September 2009Liquidators statement of receipts and payments to 4 September 2009 (5 pages)
22 September 2009Liquidators' statement of receipts and payments to 4 September 2009 (5 pages)
14 March 2009Liquidators statement of receipts and payments to 4 March 2009 (5 pages)
14 March 2009Liquidators' statement of receipts and payments to 4 March 2009 (5 pages)
14 March 2009Liquidators statement of receipts and payments to 4 March 2009 (5 pages)
10 September 2008Liquidators' statement of receipts and payments to 4 September 2008 (5 pages)
10 September 2008Liquidators statement of receipts and payments to 4 September 2008 (5 pages)
10 September 2008Liquidators statement of receipts and payments to 4 September 2008 (5 pages)
13 May 2008Liquidators statement of receipts and payments to 4 September 2008 (8 pages)
13 May 2008Liquidators' statement of receipts and payments to 4 September 2008 (8 pages)
13 May 2008Liquidators statement of receipts and payments to 4 September 2008 (8 pages)
14 March 2007Registered office changed on 14/03/07 from: 8 clarendon road ashford middlesex TW15 2QE (1 page)
14 March 2007Registered office changed on 14/03/07 from: 8 clarendon road ashford middlesex TW15 2QE (1 page)
8 March 2007Declaration of solvency (3 pages)
8 March 2007Declaration of solvency (3 pages)
8 March 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 March 2007Appointment of a voluntary liquidator (1 page)
8 March 2007Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 March 2007Appointment of a voluntary liquidator (1 page)
11 August 2006Return made up to 01/05/06; full list of members (3 pages)
11 August 2006Return made up to 01/05/06; full list of members (3 pages)
11 August 2006Director's particulars changed (1 page)
11 August 2006Director's particulars changed (1 page)
11 August 2006Secretary's particulars changed;director's particulars changed (1 page)
11 August 2006Secretary's particulars changed;director's particulars changed (1 page)
24 March 2006Accounts for a small company made up to 31 May 2005 (6 pages)
24 March 2006Accounts for a small company made up to 31 May 2005 (6 pages)
14 February 2006Resolutions
  • RES13 ‐ Transfer of shares 05/05/05
(1 page)
14 February 2006Resolutions
  • RES13 ‐ Transfer of shares 05/05/05
(1 page)
14 February 2006Resolutions
  • RES13 ‐ Transfer of shares 05/05/05
(1 page)
14 February 2006Resolutions
  • RES13 ‐ Transfer of shares 05/05/05
(1 page)
12 May 2005Return made up to 01/05/05; full list of members (8 pages)
12 May 2005Return made up to 01/05/05; full list of members (8 pages)
18 January 2005Accounts for a small company made up to 31 May 2004 (5 pages)
18 January 2005Accounts for a small company made up to 31 May 2004 (5 pages)
26 May 2004Return made up to 01/05/04; full list of members (8 pages)
26 May 2004Return made up to 01/05/04; full list of members (8 pages)
31 March 2004Full accounts made up to 31 May 2003 (11 pages)
31 March 2004Full accounts made up to 31 May 2003 (11 pages)
3 March 2004Full accounts made up to 31 May 2002 (12 pages)
3 March 2004Full accounts made up to 31 May 2002 (12 pages)
22 October 2003Auditor's resignation (1 page)
22 October 2003Auditor's resignation (1 page)
16 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 16/05/03
(8 pages)
16 May 2003Return made up to 01/05/03; full list of members (8 pages)
5 June 2002Return made up to 01/05/02; full list of members (8 pages)
5 June 2002Return made up to 01/05/02; full list of members (8 pages)
11 March 2002Full accounts made up to 31 May 2001 (11 pages)
11 March 2002Full accounts made up to 31 May 2001 (11 pages)
26 February 2002Director resigned (1 page)
26 February 2002Director resigned (1 page)
4 June 2001Return made up to 01/05/01; full list of members (8 pages)
4 June 2001Return made up to 01/05/01; full list of members (8 pages)
12 December 2000Full accounts made up to 31 May 2000 (11 pages)
12 December 2000Full accounts made up to 31 May 2000 (11 pages)
17 May 2000Return made up to 01/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2000Return made up to 01/05/00; full list of members (8 pages)
21 January 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/01/00
(1 page)
21 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
21 January 2000Accounts for a small company made up to 31 May 1999 (5 pages)
21 January 2000Resolutions
  • (W)ELRES ‐ S386 dis app auds 12/01/00
(1 page)
15 May 1999Return made up to 01/05/99; full list of members (5 pages)
15 May 1999Return made up to 01/05/99; full list of members (5 pages)
4 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 1998Accounts for a small company made up to 31 May 1998 (5 pages)
30 November 1998Accounts for a small company made up to 31 May 1998 (5 pages)
24 May 1998Return made up to 01/05/98; change of members (6 pages)
24 May 1998New director appointed (2 pages)
24 May 1998New director appointed (2 pages)
24 May 1998Return made up to 01/05/98; change of members (6 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (5 pages)
21 May 1997Return made up to 01/05/97; no change of members (4 pages)
21 May 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 May 1997Accounts for a small company made up to 31 May 1996 (7 pages)
14 May 1997Accounts for a small company made up to 31 May 1996 (7 pages)
20 May 1996Return made up to 01/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1996Return made up to 01/05/96; full list of members (6 pages)
25 March 1996Accounts for a small company made up to 31 May 1995 (9 pages)
25 March 1996Accounts for a small company made up to 31 May 1995 (9 pages)
18 July 1995Particulars of mortgage/charge (4 pages)
18 July 1995Particulars of mortgage/charge (3 pages)
16 May 1995Return made up to 01/05/95; no change of members (4 pages)
16 May 1995Return made up to 01/05/95; no change of members (4 pages)
3 April 1995Accounts for a small company made up to 31 May 1994 (5 pages)
16 August 1986Accounts for a small company made up to 31 May 1985 (3 pages)
17 January 1984Accounts made up to 31 May 1982 (6 pages)
14 June 1982Accounts made up to 31 May 1981 (6 pages)