Company NameIntercontinental Freight Services Limited
Company StatusDissolved
Company Number01901434
CategoryPrivate Limited Company
Incorporation Date2 April 1985(39 years, 1 month ago)
Dissolution Date8 September 2015 (8 years, 7 months ago)
Previous NameIntercontinental Air Services Limited

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(25 years, 4 months after company formation)
Appointment Duration5 years, 1 month (closed 08 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 1 Mereside Park
Shield Road
Ashford
Middlesex
TW15 1BL
Director NameMr Brian Christopher Drakeley
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(7 years after company formation)
Appointment Duration18 years, 4 months (resigned 30 July 2010)
RoleFreight Forwarder
Country of ResidenceEngland
Correspondence AddressThe Hollies Lea Green
Church Minshull
Nantwich
Cheshire
CW5 6EA
Director NameMrs Elizabeth Ann Drakeley
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1992(7 years after company formation)
Appointment Duration18 years, 4 months (resigned 30 July 2010)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Hollies Lea Green
Church Minshull
Nantwich
Cheshire
CW5 6EA
Secretary NameMrs Elizabeth Ann Drakeley
NationalityBritish
StatusResigned
Appointed02 April 1992(7 years after company formation)
Appointment Duration18 years, 4 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hollies Lea Green
Church Minshull
Nantwich
Cheshire
CW5 6EA

Location

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

Shareholders

100 at £1Ijs Global (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)
11 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(3 pages)
2 December 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(3 pages)
4 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
17 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
5 October 2012Full accounts made up to 31 December 2011 (10 pages)
3 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
28 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
13 September 2010Registered office address changed from Room 102 Building 305 Cargo Terminal Manchester International Airport Manchester M90 5PY on 13 September 2010 (2 pages)
13 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
13 September 2010Termination of appointment of Elizabeth Drakeley as a director (2 pages)
13 September 2010Termination of appointment of Brian Drakeley as a director (2 pages)
13 September 2010Appointment of Mr Anthony Michael Bird as a director (3 pages)
13 September 2010Termination of appointment of Elizabeth Drakeley as a secretary (2 pages)
17 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
29 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 April 2009Return made up to 31/03/09; full list of members (4 pages)
29 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2008Return made up to 31/03/08; full list of members (4 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
8 May 2007Return made up to 31/03/07; full list of members (7 pages)
12 December 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
12 April 2006Return made up to 31/03/06; full list of members (7 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
19 April 2005Return made up to 31/03/05; full list of members (7 pages)
26 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 March 2004Return made up to 31/03/04; full list of members (7 pages)
10 December 2003Accounts for a small company made up to 31 March 2003 (7 pages)
26 November 2003Auditor's resignation (1 page)
16 June 2003Return made up to 31/03/03; full list of members (7 pages)
22 December 2002Accounts for a small company made up to 31 March 2002 (7 pages)
29 April 2002Return made up to 31/03/02; full list of members (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (7 pages)
1 May 2001Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 01/05/01
(6 pages)
5 December 2000Accounts for a small company made up to 31 March 2000 (7 pages)
13 April 2000Return made up to 31/03/00; full list of members (6 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
17 December 1998Accounts for a small company made up to 31 March 1998 (6 pages)
15 May 1998Return made up to 31/03/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
12 May 1997Return made up to 31/03/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
18 November 1996Company name changed intercontinental air services li mited\certificate issued on 19/11/96 (2 pages)
15 November 1996Registered office changed on 15/11/96 from: bennett house 607 stretford road old trafford manchester M16 0QJ (1 page)
16 April 1996Return made up to 31/03/96; no change of members (4 pages)
7 February 1996Full accounts made up to 31 March 1995 (12 pages)
12 April 1995Return made up to 31/03/95; full list of members (6 pages)
2 April 1985Incorporation (15 pages)