Company NameEuropean Union Airways Limited
Company StatusDissolved
Company Number02886756
CategoryPrivate Limited Company
Incorporation Date12 January 1994(30 years, 3 months ago)
Dissolution Date16 October 2001 (22 years, 6 months ago)
Previous NameAll Leisure Aviation Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NamePatrick Joseph McGoldrick
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityIrish
StatusClosed
Appointed24 November 1998(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months (closed 16 October 2001)
RoleChief Executive
Correspondence AddressApartment 4b
Milner Towers Station Road
Port Erin
IM9 6AG
Secretary NamePaula Bredin
NationalityBritish
StatusClosed
Appointed03 August 1999(5 years, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 16 October 2001)
RoleCompany Director
Correspondence Address14 Parnell Court
Harolds Cross
Dublin
Irish
Director NameMr Roger Jeffrey Allard
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed13 January 1994(1 day after company formation)
Appointment Duration2 years, 2 months (resigned 28 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Elystan Street
London
SW3 3NS
Secretary NameJoanne Bryant
NationalityBritish
StatusResigned
Appointed13 January 1994(1 day after company formation)
Appointment Duration2 months, 3 weeks (resigned 11 April 1994)
RoleCompany Director
Correspondence Address19 Calvert Close
Uckfield
East Sussex
TN22 2BZ
Director NameMr David Victor Malempre
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 April 1994(2 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 1996)
RoleCompany Director
Correspondence Address24 Summerhill Close
Haywards Heath
West Sussex
RH16 1QZ
Secretary NameMr David Victor Malempre
NationalityBritish
StatusResigned
Appointed11 April 1994(2 months, 4 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 1996)
RoleCompany Director
Correspondence Address24 Summerhill Close
Haywards Heath
West Sussex
RH16 1QZ
Director NameMr Robert David Bryant
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(6 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 26 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDorill
Church Road, Buxted
Uckfield
East Sussex
TN22 4LT
Director NameMr Michael Humphries
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1994(8 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 March 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Paget Close
Horsham
West Sussex
RH13 6HD
Secretary NameMr Robert Stevens
NationalityBritish
StatusResigned
Appointed26 March 1996(2 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 03 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chiltenhurst
Edenbridge
Kent
TN8 5PJ
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Location

Registered Address20 Black Friars Lane
London
EC4V 6EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Turnover£61,000
Gross Profit£61,000
Net Worth-£1,337,000
Current Liabilities£1,388,000

Accounts

Latest Accounts31 October 1998 (25 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

16 October 2001Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2001First Gazette notice for compulsory strike-off (1 page)
18 July 2000Accounting reference date extended from 31/10/99 to 31/12/99 (1 page)
4 April 2000Return made up to 12/01/00; full list of members (6 pages)
30 March 2000Company name changed all leisure aviation services li mited\certificate issued on 31/03/00 (2 pages)
5 January 2000Registered office changed on 05/01/00 from: premier house betts way london road crawley west sussex RH10 2GB (1 page)
11 August 1999New secretary appointed (2 pages)
11 August 1999Secretary resigned (1 page)
26 July 1999Full accounts made up to 31 October 1998 (12 pages)
22 January 1999Return made up to 12/01/99; no change of members (4 pages)
19 January 1999New director appointed (2 pages)
23 December 1998Director resigned (1 page)
30 October 1998Full accounts made up to 31 October 1997 (13 pages)
27 January 1998Return made up to 12/01/98; full list of members (6 pages)
18 July 1997Full accounts made up to 31 October 1996 (13 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Return made up to 12/01/97; no change of members (4 pages)
10 February 1997Director resigned (1 page)
5 November 1996Full accounts made up to 31 October 1995 (13 pages)
21 April 1996New secretary appointed (2 pages)
12 April 1996Director resigned (1 page)
12 April 1996Director resigned (1 page)
12 April 1996Secretary resigned;director resigned (1 page)
22 January 1996Return made up to 12/01/96; change of members (11 pages)
16 August 1995Full accounts made up to 31 October 1994 (12 pages)