Company NameSouthern Air Limited
Company StatusDissolved
Company Number01477444
CategoryPrivate Limited Company
Incorporation Date6 February 1980(44 years, 2 months ago)
Dissolution Date3 June 2003 (20 years, 11 months ago)

Business Activity

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

Directors

Director NameJanek Ziubrzynski
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed20 April 2000(20 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 03 June 2003)
RoleCompany Director
Correspondence Address6 Atlantic Court
Ferry Road
Shoreham By Sea
West Sussex
BN43 5YJ
Secretary NameWayne Chandler
NationalityBritish
StatusClosed
Appointed20 April 2000(20 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 03 June 2003)
RoleCommercial Helicopter Pilot
Correspondence Address65 Maytree Avenue
Findon Valley
Worthing
West Sussex
BN14 0HL
Director NameRichard John Audis
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(12 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 20 November 1994)
RoleAvionics Manager
Country of ResidenceUnited Kingdom
Correspondence Address4 The Pagets
Newick
Lewes
East Sussex
BN8 4PW
Director NameMr Stanley Kiran Gordon Powell
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(12 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 05 February 2000)
RoleCompany Director
Correspondence AddressKiln House Truncheaunts Lane
Alton
Hampshire
GU34 3AA
Director NameWayne Chandler
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(16 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 20 April 2000)
RoleCompany Director
Correspondence Address65 Maytree Avenue
Findon Valley
Worthing
West Sussex
BN14 0HL
Secretary NameKevin Ricketts
NationalityBritish
StatusResigned
Appointed09 January 1998(17 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 20 April 2000)
RoleAccountant
Correspondence Address6 Gloucester Road
Exeter
Devon
EX4 2EF
Secretary NameCompendium Secretaries Limited (Corporation)
StatusResigned
Appointed16 July 1992(12 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 09 January 1998)
Correspondence AddressGrove House 25 Upper Mulgrave Road
Cheam
Surrey
SM2 7AY

Location

Registered AddressGallagher & Co
London
EC2A 4RR
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£2,500,332
Gross Profit£470,666
Net Worth-£273,333
Cash£74,913
Current Liabilities£1,521,459

Accounts

Latest Accounts30 September 1998 (25 years, 7 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

3 June 2003Final Gazette dissolved via compulsory strike-off (1 page)
18 February 2003First Gazette notice for compulsory strike-off (1 page)
3 October 2002Receiver ceasing to act (1 page)
3 October 2002Receiver's abstract of receipts and payments (3 pages)
12 June 2002Receiver's abstract of receipts and payments (3 pages)
13 June 2001Receiver's abstract of receipts and payments (3 pages)
23 November 2000Statement of Affairs in administrative receivership following report to creditors (9 pages)
12 October 2000Administrative Receiver's report (5 pages)
3 July 2000Registered office changed on 03/07/00 from: premier house shoreham airport shoreham by sea west sussex BN43 5FF (1 page)
9 June 2000Appointment of receiver/manager (1 page)
12 May 2000Secretary resigned (1 page)
12 May 2000New secretary appointed (2 pages)
12 May 2000Director resigned (1 page)
12 May 2000New director appointed (2 pages)
31 March 2000Particulars of mortgage/charge (3 pages)
29 February 2000Director resigned (1 page)
4 January 2000Full accounts made up to 30 September 1998 (13 pages)
18 December 1999Particulars of mortgage/charge (3 pages)
21 September 1999Full accounts made up to 30 September 1997 (11 pages)
13 August 1999Return made up to 16/07/99; full list of members
  • 363(287) ‐ Registered office changed on 13/08/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 1999Particulars of mortgage/charge (3 pages)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
9 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 February 1999Particulars of mortgage/charge (3 pages)
30 September 1998Return made up to 16/07/98; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
18 August 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
30 April 1998Particulars of mortgage/charge (3 pages)
6 February 1998Particulars of mortgage/charge (3 pages)
15 January 1998Registered office changed on 15/01/98 from: the flight centre shoreham airport shoreham on sea west sussex BN4 5FP (1 page)
15 January 1998Secretary resigned (1 page)
15 January 1998New secretary appointed (2 pages)
31 December 1997Particulars of mortgage/charge (3 pages)
31 December 1997Particulars of mortgage/charge (3 pages)
27 October 1997Accounts for a small company made up to 30 September 1996 (6 pages)
9 September 1997Secretary's particulars changed (1 page)
29 August 1997Director's particulars changed (1 page)
14 August 1997Return made up to 16/07/97; full list of members (6 pages)
18 March 1997Accounts for a small company made up to 30 September 1995 (8 pages)
22 December 1996New secretary appointed (1 page)
20 August 1996Return made up to 16/07/96; full list of members (6 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
6 October 1995Particulars of mortgage/charge (4 pages)
4 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
4 August 1995Particulars of mortgage/charge (4 pages)
26 July 1995Return made up to 16/07/95; full list of members (12 pages)