Edenbridge
Kent
TN8 5PJ
Director Name | Patrick Joseph McGoldrick |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 November 1998(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 06 November 2001) |
Role | Chief Executive |
Correspondence Address | Apartment 4b Milner Towers Station Road Port Erin IM9 6AG |
Secretary Name | Paula Bredin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 February 2000(6 years after company formation) |
Appointment Duration | 1 year, 9 months (closed 06 November 2001) |
Role | Solicitor |
Correspondence Address | 14 Parnell Court Harolds Cross Dublin Irish |
Director Name | Mr Roger Jeffrey Allard |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 24 March 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 2 years (resigned 28 March 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4a Elystan Street London SW3 3NS |
Secretary Name | Joanne Bryant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 1994(1 month, 4 weeks after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 11 April 1994) |
Role | Company Director |
Correspondence Address | 19 Calvert Close Uckfield East Sussex TN22 2BZ |
Director Name | Mr David Victor Malempre |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 March 1996) |
Role | Company Director |
Correspondence Address | 24 Summerhill Close Haywards Heath West Sussex RH16 1QZ |
Secretary Name | Mr David Victor Malempre |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 March 1996) |
Role | Secretary |
Correspondence Address | 24 Summerhill Close Haywards Heath West Sussex RH16 1QZ |
Director Name | Mr Robert David Bryant |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 24 November 1998) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Dorill Church Road, Buxted Uckfield East Sussex TN22 4LT |
Director Name | Mr Michael Humphries |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 1994(7 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 30 June 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Paget Close Horsham West Sussex RH13 6HD |
Director Name | Patrick Joseph McGoldrick |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 1995(1 year, 6 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 10 November 1995) |
Role | Company Director |
Correspondence Address | 10 Derg Marina Village Derg Marina Ballina Killaloe County Tipperary Ireland |
Director Name | Jeffrey Donald Llewellyn |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 November 1995(1 year, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 08 March 1996) |
Role | Airline Operations Director |
Correspondence Address | Old School School Lane Rempstone Loughborough Leicestershire LE12 6RL |
Secretary Name | Mr Robert Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 1996(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 February 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Chiltenhurst Edenbridge Kent TN8 5PJ |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 1994(same day as company formation) |
Correspondence Address | 8-10 Half Moon Court London EC1A 7HE |
Registered Address | 20 Black Friars Lane London EC4V 6EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | -£1,206,000 |
Cash | £1,000 |
Current Liabilities | £1,281,000 |
Latest Accounts | 31 October 1998 (25 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
6 November 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
17 July 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 July 2000 | Accounting reference date extended from 31/10/99 to 31/12/99 (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: premiere house betts way london road crawley w sussex RH10 2GB (1 page) |
23 February 2000 | Return made up to 24/01/00; full list of members
|
23 February 2000 | New secretary appointed (2 pages) |
26 July 1999 | Accounts made up to 31 October 1998 (12 pages) |
22 January 1999 | Return made up to 24/01/99; full list of members
|
19 January 1999 | New director appointed (2 pages) |
23 December 1998 | Director resigned (1 page) |
30 October 1998 | Accounts made up to 31 October 1997 (14 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Return made up to 24/01/98; no change of members
|
14 July 1997 | Accounts made up to 31 October 1996 (15 pages) |
25 June 1997 | Company name changed all leisure airlines LIMITED\certificate issued on 26/06/97 (2 pages) |
11 February 1997 | Return made up to 24/01/97; change of members (6 pages) |
11 February 1997 | Director resigned (1 page) |
9 September 1996 | Accounts made up to 31 October 1995 (17 pages) |
30 May 1996 | Director resigned (1 page) |
21 April 1996 | New secretary appointed (2 pages) |
12 April 1996 | Secretary resigned;director resigned (1 page) |
30 January 1996 | Return made up to 24/01/96; full list of members
|
23 November 1995 | New director appointed (2 pages) |
22 November 1995 | Director resigned (2 pages) |
16 October 1995 | Particulars of mortgage/charge (6 pages) |
12 October 1995 | New director appointed (6 pages) |
24 August 1995 | Accounts for a dormant company made up to 31 October 1994 (3 pages) |
29 June 1995 | Ad 01/06/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
26 June 1995 | Particulars of mortgage/charge (4 pages) |