PO Box 7953
Sharjah
U A E
Director Name | Patrick Joseph McKay |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 December 1999) |
Role | Pilot |
Correspondence Address | 46 St Anthony Street Birgau Malta |
Secretary Name | Diane Ruth McKay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1991(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 01 December 1999) |
Role | Company Director |
Correspondence Address | Pax Place Wetherup Street Wetheringsett Stowmarket Suffolk IP14 5QF |
Director Name | Diane Ruth McKay |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1996(7 years, 4 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 December 1999) |
Role | Picture Resercher |
Correspondence Address | Pax Place Wetherup Street Wetheringsett Stowmarket Suffolk IP14 5QF |
Registered Address | Clareville House 26-27 Oxendon Street London SW1Y 4EP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£17,551 |
Cash | £62,113 |
Current Liabilities | £388,080 |
Latest Accounts | 31 March 1997 (27 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
28 February 2003 | Dissolved (1 page) |
---|---|
28 November 2002 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
27 June 2002 | Liquidators statement of receipts and payments (5 pages) |
27 June 2002 | Liquidators statement of receipts and payments (5 pages) |
29 December 2001 | Liquidators statement of receipts and payments (5 pages) |
3 January 2001 | Statement of affairs (6 pages) |
3 January 2001 | Appointment of a voluntary liquidator (1 page) |
3 January 2001 | Resolutions
|
21 December 2000 | Registered office changed on 21/12/00 from: clareville houset 26/27 oxendon street london SW1Y 4EP (1 page) |
19 December 2000 | Registered office changed on 19/12/00 from: 46-54 high street ingatestone essex CM4 9DW (1 page) |
15 June 2000 | Return made up to 12/03/00; full list of members
|
17 March 2000 | Secretary resigned;director resigned (1 page) |
17 March 2000 | Director resigned (1 page) |
16 June 1999 | Return made up to 12/03/99; no change of members
|
30 April 1998 | Return made up to 12/03/98; full list of members (6 pages) |
18 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 September 1997 | Ad 20/07/97--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
4 September 1997 | New director appointed (2 pages) |
4 April 1997 | Company name changed techline aviation LIMITED\certificate issued on 07/04/97 (3 pages) |
20 March 1997 | Return made up to 12/03/97; no change of members (4 pages) |
4 February 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
23 August 1996 | Resolutions
|
23 August 1996 | Resolutions
|
23 August 1996 | Nc inc already adjusted 24/07/96 (1 page) |
4 July 1996 | Return made up to 12/03/96; no change of members (4 pages) |
20 May 1996 | £ nc 1000/100000 01/10/95 (1 page) |
20 May 1996 | New director appointed (2 pages) |
29 April 1996 | Registered office changed on 29/04/96 from: cedars barn courtyard brockford suffolk IP14 5PQ (1 page) |
8 February 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
28 March 1995 | Auditor's resignation (2 pages) |
20 March 1995 | Return made up to 12/03/95; full list of members
|