Company NameAirwings Courier Services Limited
Company StatusDissolved
Company Number01677518
CategoryPrivate Limited Company
Incorporation Date11 November 1982(41 years, 5 months ago)
Dissolution Date29 August 2006 (17 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NamePeter Brinley Ayres
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(8 years, 1 month after company formation)
Appointment Duration15 years, 8 months (closed 29 August 2006)
RoleCompany Director
Correspondence Address27 Illingworth
St Leonards Hill
Windsor
Berkshire
SL4 4UP
Secretary NameYvonne Antoinette Ayres
NationalityBritish
StatusClosed
Appointed31 December 1990(8 years, 1 month after company formation)
Appointment Duration15 years, 8 months (closed 29 August 2006)
RoleCompany Director
Correspondence Address27 Illingworth
St Leonards Hill
Windsor
Berkshire
SL4 4UP

Location

Registered AddressUnit 8
Griffin Industrial Estate
Staines Road
Feltham Middlesex
TW14 0HS
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Financials

Year2014
Net Worth-£153,988
Cash£73
Current Liabilities£157,923

Accounts

Latest Accounts31 March 2001 (23 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

16 May 2006First Gazette notice for compulsory strike-off (1 page)
23 December 2005Receiver ceasing to act (1 page)
23 December 2005Receiver's abstract of receipts and payments (2 pages)
5 August 2005Administrative Receiver's report (9 pages)
4 March 2005Receiver's abstract of receipts and payments (1 page)
27 February 2004Receiver's abstract of receipts and payments (3 pages)
3 April 2003Appointment of receiver/manager (1 page)
30 January 2003Particulars of mortgage/charge (3 pages)
3 January 2003Return made up to 31/12/02; full list of members (6 pages)
4 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
1 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2000Return made up to 31/12/99; full list of members (6 pages)
15 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
1 March 1999Return made up to 31/12/98; no change of members (4 pages)
6 November 1998Accounts for a small company made up to 31 March 1998 (6 pages)
20 January 1998Return made up to 31/12/97; full list of members (6 pages)
9 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
21 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
16 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 16/01/97
(4 pages)
12 September 1996Secretary's particulars changed (1 page)
12 September 1996Director's particulars changed (1 page)
6 February 1996Return made up to 31/12/95; full list of members (6 pages)
12 June 1995Particulars of mortgage/charge (4 pages)
25 April 1995Auditor's resignation (2 pages)