Company NameCity Air Bus Limited
DirectorAlan Joseph Bowler
Company StatusDissolved
Company Number02877239
CategoryPrivate Limited Company
Incorporation Date2 December 1993(30 years, 4 months ago)

Directors

Director NameAlan Joseph Bowler
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Knaves Acre
Headcorn
Ashford
Kent
TN27 9TJ
Secretary NameNeil James Bowler
NationalityBritish
StatusResigned
Appointed02 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address2 Knaves Acre
Headcorn
Ashford
Kent
TN27 9TJ
Director NameJulian Moore
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1994(5 months, 1 week after company formation)
Appointment Duration10 months (resigned 09 March 1995)
RoleManagement Consultant
Correspondence Address5 Belsyre Court
Observatory Street
Oxford
Oxfordshire
OX2 6HU
Director NameMr Peter John Lee
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(5 months, 1 week after company formation)
Appointment Duration10 months (resigned 14 March 1995)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAutumn Cottage Musket Lane
Hollingbourne
Maidstone
Kent
ME17 1UY
Secretary NameMr David Williams
NationalityBritish
StatusResigned
Appointed17 May 1994(5 months, 2 weeks after company formation)
Appointment Duration10 months (resigned 14 March 1995)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Heritage Drive
Gillingham
Kent
ME7 3EQ
Director NameMr Colin Michael Smale-Saunders
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1994(6 months after company formation)
Appointment Duration9 months, 1 week (resigned 09 March 1995)
RoleEngineer
Correspondence Address1 Southways North Street
Sutton Valence
Maidstone
Kent
ME17 3HT
Director NameDavid Glen Calderhead
Date of BirthSeptember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(6 months, 1 week after company formation)
Appointment Duration7 months, 1 week (resigned 20 January 1995)
RoleCompany Director
Correspondence AddressLower Ground 88 Belgrave Road
Pimlico
London
SW1P 2BJ
Director NameSheila Marie Victoria Wilson
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1994(6 months, 1 week after company formation)
Appointment Duration8 months, 4 weeks (resigned 10 March 1995)
RoleChartered Accountant
Correspondence Address3 West View
Hastings
East Sussex
TN34 3NZ
Director NameRichard Reed
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1994(11 months, 3 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 20 January 1995)
RoleAssistant General Manager
Correspondence Address33 Linkfield Lane
Redhill
RH1 1JH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed02 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed02 December 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressMoore Stephens
1 Snow Hill
London
EC1A 2EN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Filing History

17 September 1998Dissolved (1 page)
17 June 1998Liquidators statement of receipts and payments (5 pages)
17 June 1998Return of final meeting in a creditors' voluntary winding up (3 pages)
23 March 1998Liquidators statement of receipts and payments (5 pages)
20 October 1997Liquidators statement of receipts and payments (5 pages)
18 March 1997Liquidators statement of receipts and payments (5 pages)
7 October 1996Liquidators statement of receipts and payments (5 pages)
7 May 1996Liquidators statement of receipts and payments (5 pages)
20 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
11 April 1995Notice of Constitution of Liquidation Committee (4 pages)
29 March 1995Director resigned (2 pages)
27 March 1995Appointment of a voluntary liquidator (2 pages)
24 March 1995Registered office changed on 24/03/95 from: moores rowland 7 st botolphs road sevenoaks kent TN13 3AJ (1 page)
16 March 1995Director resigned (2 pages)
16 March 1995Secretary resigned (2 pages)
16 March 1995Director resigned (2 pages)
16 March 1995Director resigned (2 pages)