Company NameInterliner Air Services Limited
Company StatusDissolved
Company Number01525217
CategoryPrivate Limited Company
Incorporation Date29 October 1980(43 years, 6 months ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Anthony Michael Bird
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed30 July 2010(29 years, 9 months after company formation)
Appointment Duration5 years, 1 month (closed 08 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 1 Mereside Park
Shield Rd
Ashford
Middlesex
TW15 1BL
Director NameMr Brian Christopher Drakeley
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(10 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 30 July 2010)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressHolly Tree House Lea Green
Church Minshull
Nantwich
Cheshire
CW5 6EA
Director NameMrs Elizabeth Ann Drakeley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(10 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Tree House Lea Green
Church Minshull
Nantwich
Cheshire
CW5 6EA
Secretary NameMrs Elizabeth Ann Drakeley
NationalityBritish
StatusResigned
Appointed30 September 1991(10 years, 11 months after company formation)
Appointment Duration18 years, 10 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Tree House Lea Green
Church Minshull
Nantwich
Cheshire
CW5 6EA

Location

Registered AddressUnit 1 Mereside Park
Shield Rd
Ashford
Middlesex
TW15 1BL
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham West
Built Up AreaGreater London

Shareholders

100 at £1Ijs Global Logistics Uk LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

8 September 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015First Gazette notice for voluntary strike-off (1 page)
13 May 2015Application to strike the company off the register (3 pages)
27 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(3 pages)
2 December 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
18 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(3 pages)
12 November 2013Annual return made up to 28 September 2013 with a full list of shareholders (3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (3 pages)
5 October 2012Full accounts made up to 31 December 2011 (10 pages)
17 November 2011Annual return made up to 28 September 2011 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
6 October 2010Annual return made up to 28 September 2010 with a full list of shareholders (3 pages)
24 September 2010Registered office address changed from Room 102, Building 305, Cargo Terminal, Manchester International Airport Altrincham, Cheshire M90 5PY on 24 September 2010 (1 page)
23 September 2010Appointment of Mr Anthony Michael Bird as a director (2 pages)
15 September 2010Termination of appointment of Elizabeth Drakeley as a director (1 page)
15 September 2010Termination of appointment of Elizabeth Drakeley as a secretary (1 page)
15 September 2010Termination of appointment of Brian Drakeley as a director (1 page)
13 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 September 2009Return made up to 28/09/09; full list of members (4 pages)
28 September 2009Director's change of particulars / brian drakeley / 28/09/2009 (1 page)
28 September 2009Director and secretary's change of particulars / elizabeth drakeley / 28/09/2009 (1 page)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 October 2008Return made up to 30/09/08; full list of members (4 pages)
11 January 2008Return made up to 30/09/07; full list of members (7 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
9 November 2006Return made up to 30/09/06; full list of members (7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
10 October 2005Return made up to 30/09/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
6 October 2004Return made up to 30/09/04; full list of members (7 pages)
10 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
26 November 2003Auditor's resignation (1 page)
7 November 2003Return made up to 30/09/03; full list of members (7 pages)
22 December 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 October 2002Return made up to 30/09/02; full list of members (7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
27 September 2001Return made up to 30/09/01; full list of members (6 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
6 October 2000Return made up to 30/09/00; full list of members
  • 363(287) ‐ Registered office changed on 06/10/00
(6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (6 pages)
18 October 1999Return made up to 30/09/99; full list of members (6 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
30 November 1998Return made up to 30/09/98; full list of members (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
26 November 1997Return made up to 30/09/97; full list of members (6 pages)
4 May 1997Accounts for a small company made up to 31 March 1996 (6 pages)
12 November 1996Return made up to 30/09/96; full list of members (6 pages)
9 February 1996Full accounts made up to 31 March 1995 (12 pages)
16 November 1995Return made up to 30/09/95; no change of members (4 pages)
6 November 1986Particulars of mortgage/charge (3 pages)
29 October 1980Incorporation (14 pages)