Wheatley
Oxford
Oxfordshire
OX33 1XX
Secretary Name | Mr Kevin Michael Watson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 1997(7 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 09 July 2002) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Camperdown Avenue Chester Le Street County Durham DH3 4AB |
Director Name | Anthony Gordon Burdess |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 January 1995) |
Role | Director/Pilot |
Correspondence Address | 81 Bluehouse Lane Limpsfield Oxted Surrey RH8 0AP |
Director Name | Reginald Graham Mulligan |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 January 1995) |
Role | Director/Pilot |
Correspondence Address | 34 Richmond Hill Richmond Surrey TW10 6QX |
Secretary Name | Reginald Graham Mulligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 January 1995) |
Role | Company Director |
Correspondence Address | 34 Richmond Hill Richmond Surrey TW10 6QX |
Director Name | Trefor Glynn Jones |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 22 April 1996) |
Role | Chief Executive |
Correspondence Address | 14 Sycamore Drive Wythall Birmingham B47 5QX |
Director Name | Michael Robinson |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 April 1996) |
Role | Finance Director |
Correspondence Address | 32 Kent Road East Molesey Surrey KT8 9JZ |
Secretary Name | Michael Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 January 1995(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 April 1996) |
Role | Finance Director |
Correspondence Address | 32 Kent Road East Molesey Surrey KT8 9JZ |
Director Name | Malcolm Hart |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1996(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 27 January 2000) |
Role | Airline Manager |
Correspondence Address | 24 Kingswell Morpeth Northumberland NE61 2TZ |
Registered Address | PO Box 55 1 Surrey Street London WC2R 2NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £2 |
Current Liabilities | £3,211,999 |
Latest Accounts | 31 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
9 July 2002 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 March 2002 | First Gazette notice for compulsory strike-off (1 page) |
17 September 2001 | Receiver's abstract of receipts and payments (2 pages) |
10 September 2001 | Receiver ceasing to act (1 page) |
2 July 2001 | Administrative Receiver's report (6 pages) |
27 April 2001 | Registered office changed on 27/04/01 from: c/o gill aviation LTD newcastle international airport maintenance area northumberland NE13 8BJ (1 page) |
25 April 2001 | Appointment of receiver/manager (2 pages) |
13 February 2001 | Director resigned (1 page) |
13 February 2001 | Return made up to 28/09/00; full list of members (6 pages) |
19 October 1999 | Return made up to 28/09/99; full list of members
|
26 August 1999 | Full accounts made up to 31 October 1998 (8 pages) |
26 August 1999 | Return made up to 28/09/98; full list of members (6 pages) |
9 March 1999 | Particulars of mortgage/charge (5 pages) |
29 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
29 August 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
9 January 1998 | Full accounts made up to 31 October 1996 (8 pages) |
9 January 1998 | Full accounts made up to 31 October 1997 (7 pages) |
16 December 1997 | Return made up to 28/09/97; no change of members (4 pages) |
2 October 1997 | Return made up to 28/09/96; no change of members (4 pages) |
2 October 1997 | Location of debenture register (1 page) |
2 October 1997 | Location of register of members (1 page) |
11 August 1997 | New secretary appointed (2 pages) |
11 August 1997 | Secretary resigned;director resigned (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | Director resigned (1 page) |
4 November 1996 | Accounting reference date shortened from 31/03/97 to 31/10/96 (1 page) |
26 April 1996 | Particulars of mortgage/charge (11 pages) |
25 April 1996 | New director appointed (2 pages) |
20 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
18 March 1996 | Location of register of members (non legible) (1 page) |
18 March 1996 | Location of debenture register (non legible) (2 pages) |
18 March 1996 | Location - directors interests register: non legible (1 page) |
15 March 1996 | Return made up to 28/09/94; full list of members (6 pages) |
15 March 1996 | Return made up to 28/09/95; full list of members
|
2 February 1996 | Full accounts made up to 31 March 1995 (6 pages) |
16 November 1995 | Particulars of mortgage/charge (6 pages) |