Company NameNorth East Air Cargo Limited
Company StatusDissolved
Company Number01907335
CategoryPrivate Limited Company
Incorporation Date22 April 1985(39 years ago)
Dissolution Date19 May 2015 (8 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 51210Freight air transport
SIC 52102Operation of warehousing and storage facilities for air transport activities
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameMr Steven Greenhalgh
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2012(27 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 552 Shoreham Road East
London Heathrow Airport
Hounslow
Middlesex
TW6 3UA
Director NameMr Patrick Ian Roberts
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2012(27 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 19 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 552 Shoreham Road East
London Heathrow Airport
Hounslow
Middlesex
TW6 3UA
Secretary NameSteven Greenhalgh
NationalityBritish
StatusClosed
Appointed31 December 2012(27 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 19 May 2015)
RoleCompany Director
Correspondence AddressBuilding 552 Shoreham Road East
London Heathrow Airport
Hounslow
Middlesex
TW6 3UA
Director NameAlistair Thomas Cormack
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(6 years after company formation)
Appointment Duration11 years, 11 months (resigned 31 March 2003)
RoleCargo Officer
Correspondence Address3 Denby Walk
Newburn
Newcastle Upon Tyne
Tyne & Wear
NE5 1HY
Director NamePaul Renshaw Kendal
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(6 years after company formation)
Appointment Duration12 years, 6 months (resigned 01 November 2003)
RoleCargo Officer
Correspondence AddressSouth Side Front Street
Dinnington
Newcastle Upon Tyne
Tyne & Wear
NE13 7LQ
Director NameLeslie Pattison
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(6 years after company formation)
Appointment Duration21 years, 8 months (resigned 31 December 2012)
RoleCargo Officer
Correspondence Address49 Well Ridge Close
Whitley Bay
Tyne & Wear
NE25 9PN
Secretary NamePaul Renshaw Kendal
NationalityBritish
StatusResigned
Appointed04 May 1991(6 years after company formation)
Appointment Duration12 years, 6 months (resigned 01 November 2003)
RoleCompany Director
Correspondence AddressSouth Side Front Street
Dinnington
Newcastle Upon Tyne
Tyne & Wear
NE13 7LQ
Director NameWatson Slorach
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1994(8 years, 11 months after company formation)
Appointment Duration18 years, 9 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address1 Sarazen Green
Deek Park
Livingston
West Lothian
EH54 8SZ
Scotland
Secretary NameLeslie Pattison
NationalityBritish
StatusResigned
Appointed01 November 2003(18 years, 6 months after company formation)
Appointment Duration9 years, 2 months (resigned 31 December 2012)
RoleCompany Director
Correspondence Address49 Well Ridge Close
Whitley Bay
Tyne & Wear
NE25 9PN

Contact

Websitewww.northeastaircargo.co.uk

Location

Registered AddressBuilding 552 Shoreham Road East
London Heathrow Airport
Hounslow
Middlesex
TW6 3UA
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9k at £1Dunwoody Airline Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£249,862
Gross Profit£66,965
Net Worth£9,000

Accounts

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

Filing History

19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
19 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
3 February 2015First Gazette notice for voluntary strike-off (1 page)
24 January 2015Application to strike the company off the register (3 pages)
24 January 2015Application to strike the company off the register (3 pages)
17 December 2014Solvency statement dated 11/12/14 (1 page)
17 December 2014Statement by directors (1 page)
17 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 December 2014Solvency statement dated 11/12/14 (1 page)
17 December 2014Statement of capital on 17 December 2014
  • GBP 1
(4 pages)
17 December 2014Statement of capital on 17 December 2014
  • GBP 1
(4 pages)
17 December 2014Statement by directors (1 page)
17 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders (4 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders (4 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders (4 pages)
2 May 2014Full accounts made up to 31 December 2013 (14 pages)
2 May 2014Full accounts made up to 31 December 2013 (14 pages)
12 September 2013Full accounts made up to 31 December 2012 (14 pages)
12 September 2013Full accounts made up to 31 December 2012 (14 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (5 pages)
14 January 2013Appointment of Mr Steven Greenhalgh as a director on 31 December 2012 (3 pages)
14 January 2013Registered office address changed from Freight Village Newcastle International Airport Newcastle upon Tyne NE13 8BU on 14 January 2013 (2 pages)
14 January 2013Appointment of Mr Patrick Ian Roberts as a director on 31 December 2012 (3 pages)
14 January 2013Appointment of Steven Greenhalgh as a secretary on 31 December 2012 (3 pages)
14 January 2013Termination of appointment of Watson Slorach as a director on 31 December 2012 (2 pages)
14 January 2013Registered office address changed from Freight Village Newcastle International Airport Newcastle upon Tyne NE13 8BU on 14 January 2013 (2 pages)
14 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (2 pages)
14 January 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (2 pages)
14 January 2013Termination of appointment of Leslie Pattison as a director on 31 December 2012 (2 pages)
14 January 2013Appointment of Mr Steven Greenhalgh as a director on 31 December 2012 (3 pages)
14 January 2013Termination of appointment of Leslie Pattison as a director on 31 December 2012 (2 pages)
14 January 2013Appointment of Steven Greenhalgh as a secretary on 31 December 2012 (3 pages)
14 January 2013Termination of appointment of Watson Slorach as a director on 31 December 2012 (2 pages)
14 January 2013Termination of appointment of Leslie Pattison as a secretary on 31 December 2012 (2 pages)
14 January 2013Appointment of Mr Patrick Ian Roberts as a director on 31 December 2012 (3 pages)
14 January 2013Termination of appointment of Leslie Pattison as a secretary on 31 December 2012 (2 pages)
20 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (14 pages)
20 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (14 pages)
20 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (14 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
15 May 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 June 2011Annual return made up to 4 May 2011 (14 pages)
3 June 2011Annual return made up to 4 May 2011 (14 pages)
3 June 2011Annual return made up to 4 May 2011 (14 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
25 June 2010Annual return made up to 4 May 2010 (12 pages)
25 June 2010Annual return made up to 4 May 2010 (12 pages)
25 June 2010Annual return made up to 4 May 2010 (12 pages)
6 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 May 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 November 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 June 2009Return made up to 04/05/09; full list of members (5 pages)
6 June 2009Return made up to 04/05/09; full list of members (5 pages)
10 June 2008Return made up to 04/05/08; no change of members (7 pages)
10 June 2008Return made up to 04/05/08; no change of members (7 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 May 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
8 June 2007Return made up to 04/05/07; full list of members (8 pages)
8 June 2007Return made up to 04/05/07; full list of members (8 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
23 May 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
17 May 2006Return made up to 04/05/06; no change of members (7 pages)
17 May 2006Return made up to 04/05/06; no change of members (7 pages)
13 May 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
13 May 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
28 April 2005Return made up to 04/05/05; no change of members (7 pages)
28 April 2005Return made up to 04/05/05; no change of members (7 pages)
17 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
17 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
7 May 2004Return made up to 04/05/04; full list of members (8 pages)
7 May 2004Return made up to 04/05/04; full list of members (8 pages)
18 November 2003Secretary resigned;director resigned (1 page)
18 November 2003New secretary appointed (2 pages)
18 November 2003Secretary resigned;director resigned (1 page)
18 November 2003New secretary appointed (2 pages)
30 July 2003 (6 pages)
30 July 2003 (6 pages)
2 June 2003Director resigned (1 page)
2 June 2003Director resigned (1 page)
2 May 2003Return made up to 04/05/03; full list of members (9 pages)
2 May 2003Return made up to 04/05/03; full list of members (9 pages)
18 June 2002 (7 pages)
18 June 2002 (7 pages)
26 April 2002Return made up to 04/05/02; full list of members (9 pages)
26 April 2002Return made up to 04/05/02; full list of members (9 pages)
4 June 2001 (6 pages)
4 June 2001 (6 pages)
18 May 2001Return made up to 04/05/01; full list of members (8 pages)
18 May 2001Return made up to 04/05/01; full list of members (8 pages)
3 August 2000Return made up to 04/05/00; full list of members; amend (8 pages)
3 August 2000Return made up to 04/05/00; full list of members; amend (8 pages)
28 June 2000 (6 pages)
28 June 2000 (6 pages)
16 May 2000Return made up to 04/05/00; full list of members (8 pages)
16 May 2000Return made up to 04/05/00; full list of members (8 pages)
25 June 1999 (6 pages)
25 June 1999 (6 pages)
6 May 1999Return made up to 04/05/99; no change of members (4 pages)
6 May 1999Return made up to 04/05/99; no change of members (4 pages)
4 November 1998 (6 pages)
4 November 1998 (6 pages)
29 April 1998Return made up to 04/05/98; full list of members (6 pages)
29 April 1998Return made up to 04/05/98; full list of members (6 pages)
29 July 1997 (6 pages)
29 July 1997 (6 pages)
1 July 1997Registered office changed on 01/07/97 from: cargo centre cargo building newcastle airport newcastle upon tyne NE13 8BU (1 page)
1 July 1997Registered office changed on 01/07/97 from: cargo centre cargo building newcastle airport newcastle upon tyne NE13 8BU (1 page)
14 May 1997Return made up to 04/05/97; no change of members (4 pages)
14 May 1997Return made up to 04/05/97; no change of members (4 pages)
7 October 1996 (8 pages)
7 October 1996 (8 pages)
29 May 1996Return made up to 04/05/96; no change of members (4 pages)
29 May 1996Return made up to 04/05/96; no change of members (4 pages)
11 October 1995 (7 pages)
11 October 1995 (7 pages)
30 April 1995Return made up to 04/05/95; full list of members (6 pages)
30 April 1995Return made up to 04/05/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
12 May 1992Return made up to 04/05/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
12 May 1992Return made up to 04/05/92; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
6 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
6 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
6 December 1991Memorandum and Articles of Association (10 pages)
6 December 1991Memorandum and Articles of Association (10 pages)
19 June 1991Return made up to 04/05/91; no change of members (10 pages)
19 June 1991Return made up to 04/05/91; no change of members (10 pages)
17 May 1990Return made up to 04/05/90; full list of members (4 pages)
17 May 1990Return made up to 04/05/90; full list of members (4 pages)
15 June 1989Return made up to 26/05/89; full list of members (4 pages)
15 June 1989Return made up to 26/05/89; full list of members (4 pages)
12 July 1988Return made up to 30/06/88; full list of members (4 pages)
12 July 1988Return made up to 30/06/88; full list of members (4 pages)
20 August 1987Return made up to 27/05/87; full list of members (4 pages)
20 August 1987Return made up to 27/05/87; full list of members (4 pages)
20 November 1986Return made up to 17/11/86; full list of members (6 pages)
20 November 1986Return made up to 17/11/86; full list of members (6 pages)
22 April 1985Incorporation (15 pages)
22 April 1985Incorporation (15 pages)