Company NameAirbreak Leisure Group Plc
Company StatusDissolved
Company Number02341873
CategoryPublic Limited Company
Incorporation Date1 February 1989(35 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation
Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameStephen Diederich
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleMarketing Director
Correspondence Address103 Reigate Hill
Reigate
Surrey
RH2 9PJ
Director NameYiannis Evangelou
Date of BirthDecember 1946 (Born 77 years ago)
NationalityGreek
StatusCurrent
Appointed03 July 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleTravel Agent/Tour Operator
Correspondence Address6 Laconias St Voula
Athens
Greece
Director NameChristopher Richard Chesterfield Gordon
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrentham House 4 Tower Street
Emsworth
Hampshire
PO10 7BH
Director NameSally Ann Gordon
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrentham House 4 Tower Street
Emsworth
Hampshire
PO10 7BH
Director NameKosta Kareliotis
Date of BirthApril 1960 (Born 64 years ago)
NationalityGreek
StatusCurrent
Appointed03 July 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleSales Director
Correspondence Address7 Rylett Crescent
London
W12 9RP
Director NameDavid Lewis
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleChairman & Joint Managing Dire
Correspondence Address3 Aberavon Road
Bow
London
E3 5AR
Director NameMartin Henry Linton
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleFinance Director
Correspondence Address107 Grange Gardens
London
N14 6QW
Director NameHaim Perry
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleJoint Managing Director
Correspondence AddressChestnuts
The Grange
Grange Lane Cookham
Berkshire
SL9 9RP
Secretary NameMartin Henry Linton
NationalityBritish
StatusCurrent
Appointed03 July 1992(3 years, 5 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence Address107 Grange Gardens
London
N14 6QW
Director NameTakis Shacalis
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1992(3 years, 5 months after company formation)
Appointment Duration2 months (resigned 07 September 1992)
RoleNon-Executive Director
Correspondence Address28 Porchester Court
12 Porchester Gardens
London
W2 4DF

Location

Registered Address84 Grosvenor Street
London
W1X 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2014
Turnover£43,198,000
Net Worth£2,491,000
Current Liabilities£3,802,000

Accounts

Latest Accounts31 December 1991 (32 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

5 May 2002Dissolved (1 page)
5 February 2002Completion of winding up (1 page)
24 December 2001Form 2.15/amending (3 pages)
12 October 2001Administrator's abstract of receipts and payments (3 pages)
13 August 2001Notice of discharge of Administration Order (4 pages)
13 August 2001Order of court to wind up (3 pages)
18 April 2001Administrator's abstract of receipts and payments (3 pages)
2 November 2000Administrator's abstract of receipts and payments (3 pages)
17 April 2000Administrator's abstract of receipts and payments (3 pages)
1 December 1999Administrator's abstract of receipts and payments (3 pages)
14 October 1999Administrator's abstract of receipts and payments (2 pages)
6 April 1999Administrator's abstract of receipts and payments (2 pages)
12 October 1998Administrator's abstract of receipts and payments (2 pages)
12 October 1998Administrator's abstract of receipts and payments (2 pages)
7 October 1997Administrator's abstract of receipts and payments (2 pages)
1 May 1997Administrator's abstract of receipts and payments (2 pages)
18 October 1996Administrator's abstract of receipts and payments (2 pages)
2 April 1996Administrator's abstract of receipts and payments (2 pages)
3 October 1995Administrator's abstract of receipts and payments (2 pages)
4 April 1995Administrator's abstract of receipts and payments (2 pages)
26 September 1994Administrator's abstract of receipts and payments (3 pages)
26 April 1994Administrator's abstract of receipts and payments (8 pages)
26 April 1994Re:ammended 2.15(25/9/1993) (4 pages)
18 October 1993Administrator's abstract of receipts and payments (2 pages)
24 May 1993Certificate of specific penalty (2 pages)
27 April 1993Notice of result of meeting of creditors (6 pages)
8 December 1992Accounting reference date shortened from 31/12 to 31/10 (2 pages)
27 November 1992Statement of administrator's proposal (9 pages)
5 October 1992Notice of Administration Order (1 page)
5 October 1992Administration Order (1 page)
28 September 1992Director resigned (4 pages)
30 July 1992Return made up to 03/07/92; full list of members (11 pages)
30 July 1992Statement of affairs (106 pages)
20 July 1992Full group accounts made up to 31 December 1991 (26 pages)