Company NameAir Ireland Limited
Company StatusDissolved
Company Number01917594
CategoryPrivate Limited Company
Incorporation Date30 May 1985(38 years, 11 months ago)
Dissolution Date6 December 2005 (18 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Glenvil Peter Fryer Smith
NationalityBritish
StatusClosed
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration13 years, 11 months (closed 06 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Trinity Place
Windsor
Berkshire
SL4 3AP
Director NameMichael Cawley
Date of BirthApril 1954 (Born 70 years ago)
NationalityIrish
StatusClosed
Appointed24 July 1998(13 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 06 December 2005)
RoleAccountant
Correspondence Address18 Burnaby Woods
Greystone
County Wicklow
Ireland
Director NameHoward Millar
Date of BirthJuly 1961 (Born 62 years ago)
NationalityIrish
StatusClosed
Appointed24 July 1998(13 years, 1 month after company formation)
Appointment Duration7 years, 4 months (closed 06 December 2005)
RoleAccountant
Correspondence Address41 Vernon Heath
Clon Tarf
Dublin 3
Ireland
Director NameMr Eugene Pius O Neill
Date of BirthMarch 1956 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 11 November 1994)
RoleAirline Executive
Correspondence Address32 Wellington Road
Ballsbridge
Dublin 4
Irish
Director NameMr Cathal Martin Ryan
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 July 1998)
RoleAirline Executive
Correspondence AddressStacumney House
Celbridge
Co Kildare
Irish
Ireland
Director NameDeclan Francis Ryan
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed31 December 1991(6 years, 7 months after company formation)
Appointment Duration6 years, 6 months (resigned 24 July 1998)
RoleAirline Executive
Correspondence Address9 Merrion Square
Dublin 2
Ireland
Irish

Location

Registered AddressAldwych House
81 Aldwych
London
WC2B 4RP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£2

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

6 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
23 August 2005First Gazette notice for voluntary strike-off (1 page)
14 July 2005Total exemption full accounts made up to 31 March 2005 (3 pages)
14 July 2005Application for striking-off (1 page)
19 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 September 2004Registered office changed on 17/09/04 from: 25 cannon street london EC4M 5SE (1 page)
29 June 2004Accounts for a dormant company made up to 31 March 2004 (3 pages)
15 January 2004Return made up to 31/12/03; full list of members (7 pages)
24 November 2003Accounts for a dormant company made up to 31 March 2003 (3 pages)
8 June 2003Registered office changed on 08/06/03 from: temple bar house 23-28 fleet street london EC4Y 1AA (1 page)
29 January 2003Return made up to 31/12/02; full list of members (7 pages)
22 July 2002Accounts for a dormant company made up to 31 March 2002 (3 pages)
7 March 2002Sinle member regulations 1992 (1 page)
11 February 2002Return made up to 31/12/01; full list of members (6 pages)
26 June 2001Accounts for a dormant company made up to 31 March 2001 (3 pages)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 August 2000Registered office changed on 16/08/00 from: greyfriars court paradise square oxford OX1 1BB (1 page)
2 June 2000Accounts for a dormant company made up to 31 March 2000 (3 pages)
18 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 January 2000Accounts for a dormant company made up to 31 March 1999 (3 pages)
19 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 September 1998New director appointed (2 pages)
10 September 1998Accounts for a dormant company made up to 31 March 1998 (3 pages)
10 September 1998Director resigned (1 page)
10 September 1998Director resigned (1 page)
10 September 1998New director appointed (2 pages)
9 March 1998Registered office changed on 09/03/98 from: pembroke house pembroke street oxford OX1 1BL (1 page)
25 January 1998Accounts for a dormant company made up to 31 March 1997 (3 pages)
25 January 1998Return made up to 31/12/97; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; no change of members (4 pages)
3 June 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
26 January 1996Return made up to 31/12/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 September 1995Accounts for a dormant company made up to 31 March 1995 (3 pages)
21 April 1995Return made up to 31/12/94; full list of members (6 pages)
21 April 1995Director resigned (2 pages)