Company NameAirpax Limited
Company StatusDissolved
Company Number01282507
CategoryPrivate Limited Company
Incorporation Date20 October 1976(47 years, 6 months ago)
Dissolution Date25 August 1998 (25 years, 8 months ago)
Previous NamePelcam Finance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMartin Robert Armstrong
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed27 September 1996(19 years, 11 months after company formation)
Appointment Duration1 year, 11 months (closed 25 August 1998)
RoleBarrister
Correspondence Address39 Croft Road
London
SW16 3NG
Director NameMr Michael Geoffrey Morris
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 December 1996(20 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 25 August 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address28 Boxgrove Avenue
Guildford
Surrey
GU1 1XG
Secretary NameMr Michael Geoffrey Morris
NationalityBritish
StatusClosed
Appointed01 December 1996(20 years, 1 month after company formation)
Appointment Duration1 year, 8 months (closed 25 August 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence Address28 Boxgrove Avenue
Guildford
Surrey
GU1 1XG
Director NameJohn Thomas Harwood
Date of BirthJuly 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 July 1993)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address45 Disraeli Road
Ealing
London
W5 5HS
Director NameJohn Percy William Strudwick
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(14 years, 7 months after company formation)
Appointment Duration-1 years, 11 months (resigned 23 May 1991)
RoleManager
Correspondence Address24 Lonsdale
Linton
Cambridge
Cambridgeshire
CB1 6LT
Director NameJohn Trevor Windle
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(14 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 September 1996)
RoleFinancial Controller
Correspondence Address19 St Marys Road
Bluntisham
Huntingdon
Cambridgeshire
PE17 3XA
Secretary NameJohn Reginald Wright
NationalityBritish
StatusResigned
Appointed31 May 1991(14 years, 7 months after company formation)
Appointment Duration4 months (resigned 30 September 1991)
RoleCompany Director
Correspondence Address7 Belvedere Drive
Wimbledon
London
SW19 7BX
Secretary NameHelen Margaret Jackson
NationalityBritish
StatusResigned
Appointed01 October 1991(14 years, 11 months after company formation)
Appointment Duration4 years, 12 months (resigned 27 September 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Clarkson Road
Cambridge
Cambridgeshire
CB3 0EH
Director NameMr Malcolm Richard Pine
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1992(15 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 September 1996)
RoleManaging Director
Correspondence Address1 Falmouth Gardens
Swail Well Road
Newmarket
Suffolk
CB8 7DL
Secretary NameMr Ronald Rowe Pascoe
NationalityBritish
StatusResigned
Appointed27 September 1996(19 years, 11 months after company formation)
Appointment Duration2 months (resigned 01 December 1996)
RoleCompany Director
Correspondence Address8 Richardson Walk
Lexden
Colchester
Essex
CO3 4AJ

Location

Registered Address420-430 London Road
Croydon
CR9 3QR
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardAddiscombe
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

5 May 1998First Gazette notice for voluntary strike-off (1 page)
8 December 1997Resolutions
  • (W)ELRES ‐ S386 dis app auds 27/11/97
(1 page)
13 May 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
25 April 1997Return made up to 31/03/97; full list of members (7 pages)
18 March 1997Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
10 December 1996Secretary resigned (1 page)
10 December 1996Secretary resigned (1 page)
10 December 1996Director resigned (1 page)
10 December 1996New secretary appointed (1 page)
10 December 1996Director resigned (1 page)
10 December 1996New director appointed (2 pages)
10 December 1996New secretary appointed;new director appointed (3 pages)
3 September 1996Return made up to 31/03/96; full list of members (5 pages)
2 July 1996Company name changed pelcam finance LIMITED\certificate issued on 03/07/96 (2 pages)
24 May 1996Full accounts made up to 31 December 1995 (8 pages)
27 July 1995Full accounts made up to 31 December 1994 (9 pages)