Company NameAir Transport Advisory Service Limited
Company StatusDissolved
Company Number01712820
CategoryPrivate Limited Company
Incorporation Date7 April 1983(41 years, 1 month ago)
Dissolution Date11 May 2004 (19 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon John Hardwick
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed02 September 1992(9 years, 5 months after company formation)
Appointment Duration11 years, 8 months (closed 11 May 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressHallingbury Hall
Little Hallingbury
Bishops Stortford
Herts
CM22 7RP
Secretary NameHL Secretaries Limited (Corporation)
StatusClosed
Appointed21 November 2002(19 years, 7 months after company formation)
Appointment Duration1 year, 5 months (closed 11 May 2004)
Correspondence AddressSt James's Court
Brown Street
Manchester
Lancashire
M2 2JF
Director NameMr Stephen John Harwood Fletcher
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(9 years, 5 months after company formation)
Appointment Duration9 years, 8 months (resigned 20 May 2002)
RoleComputer Software Consultant
Correspondence AddressThe Laurels
Swilland
Ipswich
Suffolk
IP6 9LU
Director NameCapt William Arthur Wooden
Date of BirthDecember 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(9 years, 5 months after company formation)
Appointment Duration8 years, 4 months (resigned 21 January 2001)
RoleAviation Consultant
Correspondence AddressUpavon
Broadfield Rye Street
Bishops Stortford
Hertfordshire
CM23 2JA
Secretary NameMr Simon John Hardwick
NationalityBritish
StatusResigned
Appointed02 September 1992(9 years, 5 months after company formation)
Appointment Duration10 years, 2 months (resigned 21 November 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHallingbury Hall
Little Hallingbury
Bishops Stortford
Herts
CM22 7RP

Location

Registered Address75 King William Street
7th Floor
London
EC4N 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Net Worth£18,652
Cash£21,822
Current Liabilities£3,170

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 May 2004Final Gazette dissolved via voluntary strike-off (1 page)
27 January 2004First Gazette notice for voluntary strike-off (1 page)
15 December 2003Application for striking-off (1 page)
2 September 2003Return made up to 23/08/03; full list of members (7 pages)
4 July 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
6 December 2002New secretary appointed (1 page)
29 November 2002Secretary resigned (1 page)
31 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
23 September 2002Return made up to 23/08/02; full list of members (8 pages)
1 July 2002Registered office changed on 01/07/02 from: centurion house 37 jewry street london EC3N 2EX (1 page)
17 June 2002Total exemption full accounts made up to 31 December 2000 (8 pages)
24 May 2002Director resigned (1 page)
3 September 2001Return made up to 23/08/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
12 September 2000Full accounts made up to 31 December 1999 (7 pages)
30 August 2000Return made up to 23/08/00; full list of members (8 pages)
13 September 1999Return made up to 23/08/99; full list of members (6 pages)
3 September 1999Full accounts made up to 31 December 1998 (7 pages)
14 September 1998Full accounts made up to 31 December 1997 (7 pages)
4 September 1998Return made up to 23/08/98; no change of members (4 pages)
20 April 1998Registered office changed on 20/04/98 from: 33 st john street london EC1M 4AA (1 page)
6 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 September 1997Return made up to 23/08/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
9 September 1996Return made up to 23/08/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1996Director's particulars changed (1 page)
8 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 August 1995Return made up to 23/08/95; no change of members (4 pages)
7 July 1995Accounts for a small company made up to 31 December 1994 (6 pages)