Company NameCathay Pacific Aircraft Finance Limited
DirectorsAlan George Taylor and Geoffrey Christopher Pope
Company StatusDissolved
Company Number02914197
CategoryPrivate Limited Company
Incorporation Date29 March 1994(30 years, 1 month ago)
Previous NameKitjob Limited

Business Activity

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

Directors

Secretary NameGeoffrey Christopher Pope
NationalityBritish
StatusCurrent
Appointed06 April 1994(1 week, 1 day after company formation)
Appointment Duration30 years
RoleCompany Director
Correspondence Address2 Longdown Road
Epsom
Surrey
KT17 3PT
Director NameAlan George Taylor
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(11 months, 1 week after company formation)
Appointment Duration29 years, 2 months
RoleChartered Accountant
Correspondence Address7 Apple Tree Yard
London
SW1Y 6LD
Director NameGeoffrey Christopher Pope
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1998(3 years, 10 months after company formation)
Appointment Duration26 years, 2 months
RoleChartered Secretary
Correspondence Address2 Longdown Road
Epsom
Surrey
KT17 3PT
Director NameDerek Ferguson Stirling
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(1 week, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 February 1995)
RoleChartered Accountant
Correspondence Address59 Buckingham Gate
London
SW1E 6AJ
Director NameShaun Douglas Teale
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(1 week, 1 day after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 February 1995)
RoleChartered Accountant
Correspondence Address15 Kingsnorth Road
Faversham
Kent
ME13 8SF
Director NameRobin Henry Richard Bevan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1995(11 months after company formation)
Appointment Duration2 years, 4 months (resigned 14 July 1997)
RoleAirline Executive
Correspondence Address11 Harbledown Road
London
SW6 5TW
Director NamePing Nam Tam
Date of BirthOctober 1950 (Born 73 years ago)
NationalityPortuguese
StatusResigned
Appointed22 February 1995(11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 1996)
RoleFinance Controller
Correspondence AddressFlat E 27/F Shun On Mansion
Taikoo Shing
Hong Kong
Foreign
Director NamePeter Wong
Date of BirthAugust 1951 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed31 March 1996(2 years after company formation)
Appointment Duration9 months (resigned 31 December 1996)
RoleFinancial Controller
Correspondence AddressBlock 10 14c Laguna City
Cha Kwo Ling Kowloon
Hong Kong
Foreign
Director NameKatherine Bradwell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 1997(2 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 March 1998)
RoleFinancial Controller
Correspondence Address1st Floor
Pokfulam Heights
86b Pokfulam Road
Pokfulam
Hong Kong
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address20 Farringdon Street
London
EC4A 4PP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Accounts

Latest Accounts31 December 1996 (27 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

7 May 2001Dissolved (1 page)
7 February 2001Return of final meeting in a members' voluntary winding up (3 pages)
18 December 2000Liquidators statement of receipts and payments (5 pages)
19 June 2000Liquidators statement of receipts and payments (5 pages)
1 December 1999Liquidators statement of receipts and payments (5 pages)
27 May 1999Liquidators statement of receipts and payments (5 pages)
3 June 1998Res re specie (1 page)
3 June 1998Declaration of solvency (3 pages)
3 June 1998Registered office changed on 03/06/98 from: swire house 59 buckingham gate london SW1E 6AJ (1 page)
3 June 1998Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 June 1998Appointment of a voluntary liquidator (1 page)
30 April 1998Return made up to 29/03/98; no change of members (4 pages)
18 March 1998Registered office changed on 18/03/98 from: no 2 old yard rectory lane brasted kent TN16 1JP (1 page)
16 March 1998New director appointed (2 pages)
16 March 1998Director resigned (1 page)
2 November 1997Full accounts made up to 31 December 1996 (14 pages)
25 July 1997Director resigned (1 page)
25 April 1997Return made up to 29/03/97; full list of members (6 pages)
30 January 1997New director appointed (2 pages)
19 January 1997Director resigned (1 page)
1 November 1996Full accounts made up to 31 December 1995 (14 pages)
26 September 1996Director's particulars changed (1 page)
30 April 1996New director appointed (2 pages)
30 April 1996Return made up to 29/03/96; full list of members (6 pages)
18 April 1996Director resigned (1 page)
30 October 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
30 October 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
26 April 1995Return made up to 29/03/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 26/04/95
(6 pages)
22 March 1995New director appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)