Company NameAir Nova Limited
Company StatusDissolved
Company Number02150782
CategoryPrivate Limited Company
Incorporation Date28 July 1987(36 years, 9 months ago)
Dissolution Date13 December 2005 (18 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMr Roderick Ross Mackay
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1992(4 years, 8 months after company formation)
Appointment Duration13 years, 8 months (closed 13 December 2005)
RoleCompany Director
Correspondence Address3 Rathmore Drive
Prenton
Merseyside
CH43 2HD
Wales
Secretary NameSubin Sherlock
NationalityBritish
StatusClosed
Appointed28 August 2001(14 years, 1 month after company formation)
Appointment Duration4 years, 3 months (closed 13 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rathmore Drive
Prenton
Merseyside
CH43 2HD
Wales
Director NameMrs Martina Mackay
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1992(4 years, 8 months after company formation)
Appointment Duration7 months (resigned 12 November 1992)
RoleDirector/Company Secretary
Correspondence Address1 Berwyn Avenue
Heswall
Wirral
Merseyside
L61 7UN
Secretary NameMrs Martina Mackay
NationalityBritish
StatusResigned
Appointed16 April 1992(4 years, 8 months after company formation)
Appointment Duration7 months (resigned 12 November 1992)
RoleCompany Director
Correspondence Address1 Berwyn Avenue
Heswall
Wirral
Merseyside
L61 7UN
Director NameMr Douglas Paul Apter
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1992(5 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 August 2001)
RoleManager
Correspondence Address113 Waterpark Road
Birkenhead
Merseyside
L43 0RT
Secretary NameMr Douglas Paul Apter
NationalityBritish
StatusResigned
Appointed12 November 1992(5 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 28 August 2001)
RoleManager
Correspondence Address113 Waterpark Road
Birkenhead
Merseyside
L43 0RT

Location

Registered AddressThe Studio
Saint Nicholas Close
Elstree
Hertfordshire
WD6 3EW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth£48,336
Current Liabilities£6,773

Accounts

Latest Accounts31 October 2004 (19 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

13 December 2005Final Gazette dissolved via voluntary strike-off (1 page)
30 August 2005First Gazette notice for voluntary strike-off (1 page)
15 July 2005Application for striking-off (1 page)
17 May 2005Return made up to 16/04/05; full list of members (6 pages)
23 February 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
31 August 2004Total exemption full accounts made up to 31 October 2003 (8 pages)
22 April 2004Return made up to 16/04/04; full list of members (6 pages)
29 July 2003Total exemption full accounts made up to 31 October 2002 (8 pages)
27 April 2003Return made up to 16/04/03; full list of members (6 pages)
21 February 2003Registered office changed on 21/02/03 from: 46-48 hamilton st birkenhead merseyside L41 5AE (1 page)
4 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 November 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
17 May 2002Return made up to 16/04/02; full list of members (6 pages)
7 September 2001Secretary resigned;director resigned (1 page)
31 August 2001New secretary appointed (2 pages)
24 August 2001Full accounts made up to 31 October 2000 (11 pages)
23 August 2001Memorandum and Articles of Association (12 pages)
23 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 August 2001Certificate of re-registration from Public Limited Company to Private (1 page)
23 August 2001Application for reregistration from PLC to private (1 page)
18 August 2001Declaration of satisfaction of mortgage/charge (1 page)
27 April 2001Return made up to 16/04/01; full list of members (6 pages)
29 June 2000Return made up to 16/04/00; full list of members (4 pages)
2 June 2000Full accounts made up to 31 October 1999 (11 pages)
14 September 1999Return made up to 16/04/99; no change of members (6 pages)
1 June 1999Full accounts made up to 31 October 1998 (11 pages)
5 June 1997Return made up to 16/04/97; no change of members (4 pages)
5 June 1997Full accounts made up to 31 October 1996 (11 pages)
8 October 1996Particulars of mortgage/charge (3 pages)
26 May 1996Return made up to 16/04/96; no change of members (6 pages)
27 March 1996Full accounts made up to 31 October 1995 (10 pages)
29 July 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 April 1995Return made up to 16/04/95; full list of members (6 pages)
7 April 1995Application for reregistration from private to PLC (1 page)
7 April 1995Re-registration of Memorandum and Articles (18 pages)
7 April 1995Balance Sheet (4 pages)
7 April 1995Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
7 April 1995Ad 21/02/95--------- £ si 49000@1=49000 £ ic 1000/50000 (2 pages)
7 April 1995Auditor's statement (2 pages)
7 April 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
7 April 1995Declaration on reregistration from private to PLC (1 page)
7 April 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
7 April 1995£ nc 1000/50000 21/02/95 (1 page)