Company NameTransaer International Airlines (UK) Limited
Company StatusDissolved
Company Number02890522
CategoryPrivate Limited Company
Incorporation Date24 January 1994(30 years, 3 months ago)
Dissolution Date6 November 2001 (22 years, 5 months ago)
Previous NameAll Leisure Airlines Limited

Business Activity

Section HTransportation and storage
SIC 6210Scheduled air transport
SIC 51101Scheduled passenger air transport

Directors

Director NameMr Robert Stevens
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed28 March 1995(1 year, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 06 November 2001)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Chiltenhurst
Edenbridge
Kent
TN8 5PJ
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, 11 months (closed 06 November 2001)
RoleChief Executive
Correspondence AddressApartment 4b
Milner Towers Station Road
Port Erin
IM9 6AG
Secretary NamePaula Bredin
NationalityBritish
StatusClosed
Appointed01 February 2000(6 years after company formation)
Appointment Duration1 year, 9 months (closed 06 November 2001)
RoleSolicitor
Correspondence Address14 Parnell Court
Harolds Cross
Dublin
Irish
Director NameMr Roger Jeffrey Allard
Date of BirthJune 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed24 March 1994(1 month, 4 weeks after company formation)
Appointment Duration2 years (resigned 28 March 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4a Elystan Street
London
SW3 3NS
Secretary NameJoanne Bryant
NationalityBritish
StatusResigned
Appointed24 March 1994(1 month, 4 weeks after company formation)
Appointment Duration2 weeks, 3 days (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, 2 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, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 26 March 1996)
RoleSecretary
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, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 24 November 1998)
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(7 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 30 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Paget Close
Horsham
West Sussex
RH13 6HD
Director NamePatrick Joseph McGoldrick
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed17 August 1995(1 year, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 10 November 1995)
RoleCompany Director
Correspondence Address10 Derg Marina Village
Derg Marina
Ballina
Killaloe County Tipperary
Ireland
Director NameJeffrey Donald Llewellyn
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1995(1 year, 9 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 08 March 1996)
RoleAirline Operations Director
Correspondence AddressOld School School Lane
Rempstone
Loughborough
Leicestershire
LE12 6RL
Secretary NameMr Robert Stevens
NationalityBritish
StatusResigned
Appointed26 March 1996(2 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 01 February 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Chiltenhurst
Edenbridge
Kent
TN8 5PJ
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed24 January 1994(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed24 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
Net Worth-£1,206,000
Cash£1,000
Current Liabilities£1,281,000

Accounts

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

Filing History

6 November 2001Final Gazette dissolved via compulsory strike-off (1 page)
17 July 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)
28 June 2000Registered office changed on 28/06/00 from: premiere house betts way london road crawley w sussex RH10 2GB (1 page)
23 February 2000Return made up to 24/01/00; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
23 February 2000New secretary appointed (2 pages)
26 July 1999Accounts made up to 31 October 1998 (12 pages)
22 January 1999Return made up to 24/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1999New director appointed (2 pages)
23 December 1998Director resigned (1 page)
30 October 1998Accounts made up to 31 October 1997 (14 pages)
27 January 1998Director resigned (1 page)
27 January 1998Return made up to 24/01/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
14 July 1997Accounts made up to 31 October 1996 (15 pages)
25 June 1997Company name changed all leisure airlines LIMITED\certificate issued on 26/06/97 (2 pages)
11 February 1997Return made up to 24/01/97; change of members (6 pages)
11 February 1997Director resigned (1 page)
9 September 1996Accounts made up to 31 October 1995 (17 pages)
30 May 1996Director resigned (1 page)
21 April 1996New secretary appointed (2 pages)
12 April 1996Secretary resigned;director resigned (1 page)
30 January 1996Return made up to 24/01/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(14 pages)
23 November 1995New director appointed (2 pages)
22 November 1995Director resigned (2 pages)
16 October 1995Particulars of mortgage/charge (6 pages)
12 October 1995New director appointed (6 pages)
24 August 1995Accounts for a dormant company made up to 31 October 1994 (3 pages)
29 June 1995Ad 01/06/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
26 June 1995Particulars of mortgage/charge (4 pages)