Company NameSouth East College Of Air Training Limited
DirectorAnthony Norton Atkin
Company StatusDissolved
Company Number02258355
CategoryPrivate Limited Company
Incorporation Date16 May 1988(35 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport
Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Anthony Norton Atkin
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 1991(3 years, 5 months after company formation)
Appointment Duration32 years, 5 months
RoleExecutive
Correspondence AddressRedstock Goudhurst Road
Marden
Tonbridge
Kent
TN12 9JT
Secretary NameLesley Jean House
NationalityBritish
StatusCurrent
Appointed26 August 1993(5 years, 3 months after company formation)
Appointment Duration30 years, 8 months
RoleSecretary
Correspondence AddressRedstock, Goudhurst Road
Marden
Tonbridge
Kent
TN12 9JT
Director NameMr Peter Neil Atkin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 June 1993)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT
Secretary NameMr Peter Neil Atkin
NationalityBritish
StatusResigned
Appointed11 November 1991(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 June 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHurst Dene
New Place
Pulborough
West Sussex
RH20 1AT

Location

Registered Address8 Baker Street
London
W1M 1DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£836,592
Cash£22,491
Current Liabilities£1,004,644

Accounts

Latest Accounts30 September 1995 (28 years, 6 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Filing History

11 September 2001Dissolved (1 page)
11 June 2001Liquidators statement of receipts and payments (5 pages)
11 June 2001Return of final meeting in a creditors' voluntary winding up (3 pages)
5 June 2001Liquidators statement of receipts and payments (5 pages)
18 December 2000Liquidators statement of receipts and payments (5 pages)
9 June 2000Liquidators statement of receipts and payments (5 pages)
24 December 1999Liquidators statement of receipts and payments (5 pages)
2 June 1999Liquidators statement of receipts and payments (5 pages)
11 December 1998Liquidators statement of receipts and payments (5 pages)
30 June 1998Notice of Constitution of Liquidation Committee (2 pages)
28 May 1998Liquidators statement of receipts and payments (5 pages)
23 October 1997Notice of Constitution of Liquidation Committee (2 pages)
20 June 1997Statement of affairs (9 pages)
3 June 1997Appointment of a voluntary liquidator (1 page)
3 June 1997Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 June 1997Notice of Constitution of Liquidation Committee (2 pages)
13 May 1997Registered office changed on 13/05/97 from: kent international airport manston ramsgate kent, CT12 5BP (1 page)
29 October 1996Return made up to 30/09/96; full list of members (6 pages)
2 August 1995Full accounts made up to 30 September 1994 (11 pages)