Company NameAerotrans International Services Limited
DirectorDouglas Vernon Whiting
Company StatusDissolved
Company Number01174210
CategoryPrivate Limited Company
Incorporation Date17 June 1974(49 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Douglas Vernon Whiting
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1991(17 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleMarketing Executive
Correspondence Address64 Worth Park Avenue
Pound Hill
Crawley
West Sussex
RH10 3DJ
Director NameMr Brian James Taylor
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1991(17 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 July 1994)
RoleMarketing Executive
Correspondence AddressCherrytree Cottage
Backwoods Lane
Lindfield
Sussex
RH16 2ED
Secretary NameMr Douglas Vernon Whiting
NationalityBritish
StatusResigned
Appointed20 September 1991(17 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 July 1994)
RoleCompany Director
Correspondence Address2 The Manse
South Street
South Chailey
East Sussex
BN8 4BJ
Director NameMarilyn Monkevicius
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1994(20 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2000)
RoleImport Manager
Correspondence Address15 Bignor Close
Bartholomew Way
Horsham
West Sussex
RH12 5JQ
Secretary NameMarilyn Monkevicius
NationalityBritish
StatusResigned
Appointed22 July 1994(20 years, 1 month after company formation)
Appointment Duration6 years, 1 month (resigned 31 August 2000)
RoleImport Manager
Correspondence Address15 Bignor Close
Bartholomew Way
Horsham
West Sussex
RH12 5JQ
Director NameRichard John Fretten
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1994(20 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 02 March 2001)
RoleExport Manager
Correspondence Address107 Chanctonbury Road
Burgess Hill
West Sussex
RH15 9EZ

Location

Registered AddressThird Floor
70-74 City Road
London
EC1Y 2BJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Financials

Year2014
Turnover£517,259
Gross Profit£199,416
Net Worth£1,681
Cash£320
Current Liabilities£165,321

Accounts

Latest Accounts31 July 2000 (23 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

19 July 2005Dissolved (1 page)
19 April 2005Return of final meeting in a creditors' voluntary winding up (4 pages)
8 April 2005Liquidators statement of receipts and payments (5 pages)
8 April 2005Liquidators statement of receipts and payments (5 pages)
8 April 2005Liquidators statement of receipts and payments (5 pages)
8 April 2005Liquidators statement of receipts and payments (5 pages)
16 August 2004Liquidators statement of receipts and payments (5 pages)
19 February 2004Liquidators statement of receipts and payments (5 pages)
14 August 2003Liquidators statement of receipts and payments (5 pages)
19 February 2003Liquidators statement of receipts and payments (5 pages)
16 August 2002Liquidators statement of receipts and payments (5 pages)
7 August 2001Statement of affairs (7 pages)
7 August 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 August 2001Appointment of a voluntary liquidator (1 page)
25 July 2001Registered office changed on 25/07/01 from: unit 4 rutherford trading estate rutherford way crawley west sussex RH10 2PB (1 page)
5 June 2001Full accounts made up to 31 July 2000 (10 pages)
22 March 2001Secretary resigned;director resigned (1 page)
22 March 2001Director resigned (1 page)
8 March 2001Secretary resigned;director resigned (1 page)
24 January 2001Return made up to 01/11/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
10 March 2000Full accounts made up to 31 July 1999 (11 pages)
7 February 2000Return made up to 01/11/99; full list of members (7 pages)
19 August 1999Director's particulars changed (1 page)
6 February 1999Auditor's resignation (4 pages)
30 December 1998Return made up to 01/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 December 1998Accounts for a small company made up to 31 July 1998 (6 pages)
20 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
10 November 1997Return made up to 01/11/97; full list of members (6 pages)
25 February 1997Return made up to 01/11/96; no change of members
  • 363(287) ‐ Registered office changed on 25/02/97
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
14 February 1997Accounts for a small company made up to 31 July 1996 (7 pages)
8 January 1996Accounts for a small company made up to 31 July 1995 (7 pages)
3 November 1995Return made up to 01/11/95; no change of members (4 pages)