Company NameAir Cargo Europe Limited
Company StatusDissolved
Company Number02489759
CategoryPrivate Limited Company
Incorporation Date5 April 1990(34 years ago)
Dissolution Date4 April 2000 (24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMrs Ruth Fisher
NationalityBritish
StatusClosed
Appointed04 April 1995(5 years after company formation)
Appointment Duration5 years (closed 04 April 2000)
RoleCompany Director
Correspondence AddressBadger Hill House
107 Clophill Road
Maulden
Bedford
MK45 2AD
Director NameDennis Leslie Clark
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed20 December 1996(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 04 April 2000)
RoleCompany Director
Correspondence AddressGreen Hollow
4 Camden Park Road
Chislehurst
Kent
BR7 5HG
Director NameMrs Ruth Fisher
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed30 September 1998(8 years, 6 months after company formation)
Appointment Duration1 year, 6 months (closed 04 April 2000)
RoleSecretary
Correspondence AddressBadger Hill House
107 Clophill Road
Maulden
Bedford
MK45 2AD
Director NameMr John William Baxter
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(12 months after company formation)
Appointment Duration5 years, 5 months (resigned 04 September 1996)
RoleFinancial Director
Correspondence Address15 Heathfields
Chieveley
Newbury
Berkshire
RG16 8TW
Director NameMr Gordon Howat Williams
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1991(12 months after company formation)
Appointment Duration5 years, 8 months (resigned 20 December 1996)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridings Heather Drive
Sunningdale
Ascot
Berkshire
SL5 0HS
Secretary NamePeter Edward Stokes
NationalityBritish
StatusResigned
Appointed01 April 1991(12 months after company formation)
Appointment Duration4 years (resigned 04 April 1995)
RoleCompany Director
Correspondence AddressEast Acre
Harleston Road Weybread
Diss
Norfolk
IP21 5TU
Director NameMr Gavin Hugh Gracie
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 September 1996(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 September 1998)
RoleCompany Director
Correspondence Address39 Hilltop Avenue
Buckingham
Buckinghamshire
MK18 1YH

Location

Registered AddressC/O Hunting Plc
3 Cockspur Street
London
SW1Y 5BQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1998 (25 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 April 2000Final Gazette dissolved via voluntary strike-off (1 page)
14 December 1999First Gazette notice for voluntary strike-off (1 page)
29 October 1999Application for striking-off (1 page)
6 September 1999Accounts for a dormant company made up to 31 December 1998 (6 pages)
27 April 1999Return made up to 04/04/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
8 October 1998New director appointed (2 pages)
8 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
11 April 1998Return made up to 04/04/98; no change of members (4 pages)
7 October 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
15 April 1997Return made up to 04/04/97; full list of members (6 pages)
16 January 1997New director appointed (2 pages)
15 January 1997Director resigned (1 page)
6 October 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
25 September 1996New director appointed (1 page)
25 September 1996Director resigned (2 pages)
26 April 1996Return made up to 04/04/96; no change of members (4 pages)
20 April 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
20 April 1995Return made up to 04/04/95; no change of members
  • 363(287) ‐ Registered office changed on 20/04/95
(4 pages)
20 April 1995Secretary resigned;new secretary appointed (2 pages)