Company NamePriority Air Freight Limited
Company StatusDissolved
Company Number01444426
CategoryPrivate Limited Company
Incorporation Date17 August 1979(44 years, 8 months ago)
Dissolution Date12 December 2011 (12 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Adrian Richard Horsley
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2005(26 years after company formation)
Appointment Duration6 years, 3 months (closed 12 December 2011)
RoleVice President
Country of ResidenceUnited Kingdom
Correspondence Address2 Badee Shakee Assayab Street
Amman
11196
Foreign
Director NameCamille Nasrallah
Date of BirthApril 1946 (Born 78 years ago)
NationalityLebanese
StatusClosed
Appointed01 September 2005(26 years after company formation)
Appointment Duration6 years, 3 months (closed 12 December 2011)
RoleSenior Vice President
Correspondence Address58 Holland Gardens
Brentford
Middlesex
TW8 0BF
Secretary NameAdrian Richard Horsley
NationalityBritish
StatusClosed
Appointed01 September 2005(26 years after company formation)
Appointment Duration6 years, 3 months (closed 12 December 2011)
RoleVice President
Correspondence Address2 Badee Shakee Assayab Street
Amman
11196
Foreign
Director NameAndrew Smith
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 4 months after company formation)
Appointment Duration16 years, 10 months (resigned 31 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRosehaven
Lyne Lane
Chertsey
Surrey
KT16 0AN
Director NameTeresa Smith
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 September 2005)
RoleCompany Director
Correspondence AddressRosehaven Lyne Lane
Lyne
Chertsey
Surrey
KT16 0AN
Secretary NameTeresa Smith
NationalityBritish
StatusResigned
Appointed31 December 1991(12 years, 4 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 September 2005)
RoleCompany Director
Correspondence AddressRosehaven Lyne Lane
Lyne
Chertsey
Surrey
KT16 0AN

Location

Registered Address1 Albemarle House
Albemarle Street
London
W1S 4HA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2008 (15 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

12 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
12 December 2011Final Gazette dissolved following liquidation (1 page)
12 December 2011Final Gazette dissolved following liquidation (1 page)
12 September 2011Return of final meeting in a creditors' voluntary winding up (7 pages)
12 September 2011Return of final meeting in a creditors' voluntary winding up (7 pages)
12 September 2011Liquidators statement of receipts and payments to 31 August 2011 (7 pages)
12 September 2011Liquidators' statement of receipts and payments to 31 August 2011 (7 pages)
12 September 2011Liquidators' statement of receipts and payments to 31 August 2011 (7 pages)
5 October 2010Statement of affairs with form 4.19 (5 pages)
5 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-09-24
(1 page)
5 October 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
5 October 2010Statement of affairs with form 4.19 (5 pages)
5 October 2010Appointment of a voluntary liquidator (1 page)
5 October 2010Appointment of a voluntary liquidator (1 page)
29 September 2010Registered office address changed from 24 Bedford Row London WC1R 4TQ on 29 September 2010 (2 pages)
29 September 2010Registered office address changed from 24 Bedford Row London WC1R 4TQ on 29 September 2010 (2 pages)
5 March 2010Annual return made up to 9 December 2009 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 12,974
(15 pages)
5 March 2010Annual return made up to 9 December 2009 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 12,974
(15 pages)
5 March 2010Annual return made up to 9 December 2009 with a full list of shareholders
Statement of capital on 2010-03-05
  • GBP 12,974
(15 pages)
2 March 2010Full accounts made up to 31 December 2008 (14 pages)
2 March 2010Full accounts made up to 31 December 2008 (14 pages)
15 February 2010Termination of appointment of Andrew Smith as a director (1 page)
15 February 2010Termination of appointment of Andrew Smith as a director (1 page)
20 January 2010Director's details changed for Adrian Richard Horsley on 4 January 2010 (3 pages)
20 January 2010Director's details changed for Adrian Richard Horsley on 4 January 2010 (3 pages)
20 January 2010Director's details changed for Adrian Richard Horsley on 4 January 2010 (3 pages)
1 April 2009Return made up to 09/12/08; full list of members (6 pages)
1 April 2009Return made up to 09/12/08; full list of members (6 pages)
3 June 2008Full accounts made up to 31 December 2007 (17 pages)
3 June 2008Full accounts made up to 31 December 2007 (17 pages)
30 May 2008Return made up to 09/12/07; full list of members (6 pages)
30 May 2008Return made up to 09/12/07; full list of members (6 pages)
31 October 2007Full accounts made up to 31 December 2006 (20 pages)
31 October 2007Full accounts made up to 31 December 2006 (20 pages)
22 January 2007Return made up to 09/12/06; full list of members (6 pages)
22 January 2007Return made up to 09/12/06; full list of members (6 pages)
17 November 2006Secretary's particulars changed;director's particulars changed (1 page)
17 November 2006Secretary's particulars changed;director's particulars changed (1 page)
16 November 2006Full accounts made up to 31 December 2005 (20 pages)
16 November 2006Full accounts made up to 31 December 2005 (20 pages)
9 November 2006Return made up to 09/12/05; full list of members (7 pages)
9 November 2006Return made up to 09/12/05; full list of members (7 pages)
20 October 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
20 October 2005Registered office changed on 20/10/05 from: unit 9 mckay trading estate blackthorne road, colnbrook slough berkshire SL3 0AH (1 page)
20 October 2005Registered office changed on 20/10/05 from: unit 9 mckay trading estate blackthorne road, colnbrook slough berkshire SL3 0AH (1 page)
20 October 2005Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
9 September 2005New secretary appointed;new director appointed (2 pages)
9 September 2005New director appointed (2 pages)
9 September 2005Secretary resigned;director resigned (1 page)
9 September 2005New secretary appointed;new director appointed (2 pages)
9 September 2005Secretary resigned;director resigned (1 page)
9 September 2005New director appointed (2 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
1 December 2004Return made up to 09/12/04; full list of members (7 pages)
1 December 2004Return made up to 09/12/04; full list of members (7 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
15 September 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
17 December 2003Return made up to 09/12/03; full list of members (7 pages)
17 December 2003Return made up to 09/12/03; full list of members (7 pages)
8 August 2003Accounts for a small company made up to 31 March 2003 (8 pages)
8 August 2003Accounts for a small company made up to 31 March 2003 (8 pages)
30 December 2002Return made up to 21/12/02; full list of members (7 pages)
30 December 2002Return made up to 21/12/02; full list of members (7 pages)
18 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
18 July 2002Accounts for a small company made up to 31 March 2002 (8 pages)
7 January 2002Return made up to 21/12/01; full list of members (7 pages)
7 January 2002Return made up to 21/12/01; full list of members (7 pages)
13 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
13 July 2001Accounts for a small company made up to 31 March 2001 (8 pages)
22 January 2001Return made up to 31/12/00; no change of members (6 pages)
22 January 2001Return made up to 31/12/00; no change of members (6 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
14 July 2000Accounts for a small company made up to 31 March 2000 (8 pages)
14 February 2000Return made up to 31/12/99; full list of members (6 pages)
14 February 2000Return made up to 31/12/99; full list of members (6 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
4 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
23 July 1999Registered office changed on 23/07/99 from: room 48G building 521 stansted road london heathrow airport hounslow middx TW6 3SP (1 page)
23 July 1999Registered office changed on 23/07/99 from: room 48G building 521 stansted road london heathrow airport hounslow middx TW6 3SP (1 page)
29 June 1999Particulars of mortgage/charge (3 pages)
29 June 1999Particulars of mortgage/charge (3 pages)
17 February 1999Return made up to 31/12/98; full list of members (4 pages)
17 February 1999Return made up to 31/12/98; full list of members (4 pages)
13 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
13 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
29 July 1997Accounts for a small company made up to 31 March 1997 (8 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/96; no change of members (4 pages)
7 January 1997Return made up to 31/12/95; full list of members (6 pages)
7 January 1997Return made up to 31/12/95; full list of members (6 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
16 December 1996Accounts for a small company made up to 31 March 1996 (8 pages)
29 October 1996Particulars of mortgage/charge (4 pages)
29 October 1996Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
17 August 1979Incorporation (13 pages)
17 August 1979Incorporation (13 pages)