Company NameThe Airport Connection Ltd.
Company StatusDissolved
Company Number02538716
CategoryPrivate Limited Company
Incorporation Date11 September 1990(33 years, 7 months ago)
Dissolution Date19 June 2007 (16 years, 10 months ago)

Business Activity

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

Directors

Secretary NameMr Malcolm Clark
NationalityBritish
StatusClosed
Appointed21 June 1996(5 years, 9 months after company formation)
Appointment Duration11 years (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Director NameMr Malcolm Clark
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2002(11 years, 4 months after company formation)
Appointment Duration5 years, 4 months (closed 19 June 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Monks Farm Cottages
Honeywood Lane Okewoodhill
Dorking
Surrey
RH5 5QA
Director NameMr Trevor Michael Hearnden
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2006(15 years, 7 months after company formation)
Appointment Duration1 year, 2 months (closed 19 June 2007)
RoleGroup Finance Manager
Country of ResidenceEngland
Correspondence Address7 Nightingales Close
Horsham
West Sussex
RH13 5LB
Director NameMs Lynne Elizabeth Gammon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 21 June 1996)
RoleCompany Director
Correspondence Address3 Elton Road
Purley
Surrey
CR8 3NP
Director NameMr Martin Benjamin Gammon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1991(1 year after company formation)
Appointment Duration10 years, 4 months (resigned 29 January 2002)
RoleCompany Director
Correspondence AddressFlat 2
44 Temple Road
Croydon
Surrey
CR0 1HT
Secretary NameMs Lynne Elizabeth Gammon
NationalityBritish
StatusResigned
Appointed11 September 1991(1 year after company formation)
Appointment Duration4 years, 9 months (resigned 21 June 1996)
RoleCompany Director
Correspondence Address3 Elton Road
Purley
Surrey
CR8 3NP
Director NameMr John Frederick Oliver
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(5 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 19 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJubilee House Burrs Hill
Horsmonden Road Brenchley
Tonbridge
Kent
TN12 7AT
Director NameFrank Slater
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(8 years, 11 months after company formation)
Appointment Duration6 years, 8 months (resigned 19 April 2006)
RoleBusiness Executive
Correspondence Address41 Sorrel Bank
Linton Glade
Croydon
Surrey
CR0 9LW

Location

Registered Address79 Limpsfield Road
Sanderstead
Surrey
CR2 9LB
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London

Financials

Year2014
Net Worth-£310,000
Current Liabilities£310,000

Accounts

Latest Accounts31 March 2005 (19 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

19 June 2007Final Gazette dissolved via voluntary strike-off (1 page)
6 March 2007First Gazette notice for voluntary strike-off (1 page)
24 January 2007Application for striking-off (1 page)
25 September 2006Return made up to 11/09/06; full list of members (7 pages)
3 July 2006Director resigned (1 page)
3 July 2006New director appointed (2 pages)
19 December 2005Accounts for a dormant company made up to 31 March 2005 (6 pages)
22 September 2005Return made up to 11/09/05; full list of members (7 pages)
4 October 2004Return made up to 11/09/04; full list of members (7 pages)
20 September 2004Accounts for a dormant company made up to 31 March 2004 (7 pages)
13 February 2004Secretary's particulars changed;director's particulars changed (1 page)
23 October 2003Return made up to 11/09/03; full list of members (7 pages)
20 September 2003Accounts for a dormant company made up to 31 March 2003 (7 pages)
8 January 2003Full accounts made up to 31 March 2002 (8 pages)
27 September 2002Return made up to 11/09/02; full list of members (7 pages)
5 March 2002New director appointed (2 pages)
4 March 2002Director resigned (1 page)
21 January 2002Accounts for a dormant company made up to 31 March 2001 (7 pages)
24 September 2001Return made up to 11/09/01; full list of members (6 pages)
27 November 2000Accounts for a dormant company made up to 31 March 2000 (7 pages)
2 October 2000Return made up to 11/09/00; full list of members (6 pages)
23 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 January 2000Full accounts made up to 31 March 1999 (8 pages)
20 October 1999Director's particulars changed (1 page)
5 October 1999Return made up to 11/09/99; full list of members (6 pages)
28 September 1999New director appointed (2 pages)
28 September 1999Director resigned (1 page)
15 January 1999Full accounts made up to 31 March 1998 (14 pages)
5 October 1998Return made up to 11/09/98; no change of members (6 pages)
19 November 1997Director's particulars changed (1 page)
15 October 1997Full accounts made up to 31 March 1997 (17 pages)
30 September 1997Return made up to 11/09/97; no change of members (5 pages)
25 November 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
27 September 1996Return made up to 11/09/96; full list of members (7 pages)
18 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 July 1996New director appointed (2 pages)
5 July 1996New secretary appointed (1 page)
5 July 1996Registered office changed on 05/07/96 from: smallmead house smallmead horley surrey RH6 9LW (1 page)
5 July 1996Auditor's resignation (1 page)
5 July 1996Secretary resigned;director resigned (2 pages)
9 January 1996Accounts for a small company made up to 31 March 1995 (9 pages)
10 October 1995Return made up to 11/09/95; no change of members (4 pages)