Company NameAerly Bird International Limited
Company StatusDissolved
Company Number02530599
CategoryPrivate Limited Company
Incorporation Date14 August 1990(33 years, 7 months ago)
Dissolution Date15 September 1992 (31 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameJohn Ernest Cox
Date of BirthMay 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed14 August 1992(2 years after company formation)
Appointment Duration1 month (closed 15 September 1992)
RoleCompany Director
Correspondence Address35 Pigott Road
Wokingham
Berkshire
RG11 1PZ
Director NameMr Anthony Spollen
Date of BirthMay 1945 (Born 78 years ago)
NationalityIrish
StatusClosed
Appointed14 August 1992(2 years after company formation)
Appointment Duration1 month (closed 15 September 1992)
RoleFreight Forwarder
Correspondence Address27 Hermitage Park
Dublin 16
Irish
Secretary NameMr Guy Wyndham Vincent
NationalityBritish
StatusClosed
Appointed14 August 1992(2 years after company formation)
Appointment Duration1 month (closed 15 September 1992)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 Broadway
London
SW1H 0BL
Director NameMartin Harold Clifford Fry
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 June 1994(3 years, 10 months after company formation)
Appointment Duration-2 years, 3 months (closed 15 September 1992)
RoleFreight Forwarding
Correspondence Address2 Somercotes
Basildon
Essex
SS15 5TZ

Location

Registered AddressKingswood Court
1 Hemlock Close
Kingswood
Surrey
KT20 6QW
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London

Financials

Year2014
Turnover£1,106,306
Gross Profit£383,885
Net Worth£40,024
Cash£110,871
Current Liabilities£393,104

Accounts

Latest Accounts30 June 1998 (25 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

18 June 2003Dissolved (1 page)
18 March 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
14 November 2002Liquidators statement of receipts and payments (5 pages)
12 June 2002Liquidators statement of receipts and payments (5 pages)
20 November 2001Liquidators statement of receipts and payments (5 pages)
26 October 2000Statement of affairs (8 pages)
26 October 2000Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 October 2000Appointment of a voluntary liquidator (1 page)
20 October 2000Registered office changed on 20/10/00 from: 1 dean farrar street london SW1H 0DY (1 page)
13 September 2000Return made up to 14/08/00; full list of members (7 pages)
6 July 2000Registered office changed on 06/07/00 from: 36 whitefriars street london EC4Y 8BH (1 page)
11 August 1999Return made up to 14/08/99; change of members (6 pages)
15 April 1999Full accounts made up to 30 June 1998 (9 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
12 August 1998Return made up to 14/08/98; no change of members (4 pages)
5 May 1998Full accounts made up to 30 June 1997 (9 pages)
18 August 1997Return made up to 14/08/97; full list of members (6 pages)
30 July 1997Full accounts made up to 30 June 1996 (9 pages)
28 August 1996Return made up to 14/08/96; change of members (6 pages)
6 August 1996Full accounts made up to 30 June 1995 (8 pages)
13 November 1995Declaration of satisfaction of mortgage/charge (2 pages)
3 August 1995Return made up to 14/08/95; no change of members (4 pages)
31 July 1995Full accounts made up to 30 June 1994 (8 pages)