Company NameAir Cavrel Limited
Company StatusDissolved
Company Number02919444
CategoryPrivate Limited Company
Incorporation Date15 April 1994(30 years ago)
Dissolution Date29 June 2004 (19 years, 10 months ago)

Business Activity

Section HTransportation and storage
SIC 6220Non-scheduled air transport
SIC 51102Non-scheduled passenger air transport

Directors

Director NameMr Christopher Denis Stephen Leach
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 2003(9 years, 8 months after company formation)
Appointment Duration6 months (closed 29 June 2004)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRiver Dacha 122 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BD
Director NameJeremy Warren Bate
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressRue Neuve
62170 Montcavrel
France
Foreign
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameJeremy Warren Bate
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressRue Neuve
62170 Montcavrel
France
Foreign
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed15 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Director NameMr Richard Charles Le Lion
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 July 1999)
RoleCompany Director
Correspondence Address26 Um Schennibierg
L-5372 Munsbach
Foreign
Director NameMr Christopher Denis Stephen Leach
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 December 1997(3 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiver Dacha 122 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BD
Secretary NameMrs Christine Jennifer Leach
NationalityBritish
StatusResigned
Appointed18 December 1997(3 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiver Dacha 122 Lower Ham Road
Kingston Upon Thames
Surrey
KT2 5BD
Director NameMr Michael Percy Timson
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(5 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 July 2003)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Grange
Chapel Lane, Granby
Nottingham
Nottinghamshire
NG13 9PW
Director NameLavender Holdings Corp (Corporation)
StatusResigned
Appointed15 April 1994(same day as company formation)
Correspondence Address80 Broad Street
Monrovia
Liberia

Location

Registered AddressBrentham House
45c High Street Hampton Wick
Kingston Upon Thames
Surrey
KT1 4DG
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Financials

Year2014
Turnover£453,060
Gross Profit£87,563
Cash£5,415
Current Liabilities£75,484

Accounts

Latest Accounts31 January 2002 (22 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Filing History

29 June 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 March 2004First Gazette notice for voluntary strike-off (1 page)
30 January 2004Application for striking-off (1 page)
28 January 2004New director appointed (2 pages)
21 August 2003Secretary resigned (1 page)
21 August 2003Director resigned (1 page)
31 July 2003Director resigned (1 page)
24 June 2003Return made up to 15/04/03; full list of members (7 pages)
30 December 2002Total exemption full accounts made up to 31 January 2002 (11 pages)
3 December 2002Delivery ext'd 3 mth 31/01/02 (1 page)
12 July 2002Registered office changed on 12/07/02 from: riverview house 20 old bridge street hampton wick surrey KT1 4BU (1 page)
16 May 2002Return made up to 15/04/02; full list of members (6 pages)
4 October 2001Full accounts made up to 31 January 2001 (14 pages)
24 April 2001Return made up to 15/04/01; full list of members (6 pages)
8 December 2000Full accounts made up to 31 January 2000 (16 pages)
15 May 2000Return made up to 15/04/00; full list of members (6 pages)
15 May 2000Ad 20/12/99--------- £ si 7501@1 (2 pages)
28 March 2000New director appointed (2 pages)
23 September 1999Director resigned (1 page)
13 September 1999Full accounts made up to 31 January 1999 (15 pages)
2 August 1999Ad 22/07/99--------- £ si 14575@1=14575 £ ic 250666/265241 (2 pages)
23 July 1999Ad 03/06/99--------- £ si 20000@1=20000 £ ic 230666/250666 (2 pages)
13 May 1999Return made up to 15/04/99; full list of members (6 pages)
12 February 1999Ad 21/01/99--------- £ si 32500@1=32500 £ ic 198218/230718 (2 pages)
25 November 1998Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
25 November 1998Ad 23/07/98--------- £ si 198166@1=198166 £ ic 52/198218 (2 pages)
25 November 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
25 November 1998Full accounts made up to 31 January 1998 (11 pages)
11 August 1998Return made up to 15/04/98; change of members (6 pages)
11 August 1998New secretary appointed (2 pages)
24 June 1998Particulars of mortgage/charge (3 pages)
22 June 1998Secretary resigned;director resigned (1 page)
22 June 1998Registered office changed on 22/06/98 from: kemp house 152/160 city road london EC1U 2NP (1 page)
22 June 1998New director appointed (2 pages)
22 June 1998New director appointed (2 pages)
22 June 1998Director resigned (1 page)
6 January 1998Compulsory strike-off action has been discontinued (1 page)
2 January 1998Accounts for a dormant company made up to 30 April 1996 (1 page)
2 January 1998Accounts for a dormant company made up to 30 April 1997 (1 page)
2 January 1998Return made up to 15/04/97; no change of members (5 pages)
30 September 1997First Gazette notice for compulsory strike-off (1 page)
22 July 1996Return made up to 15/04/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 July 1996Registered office changed on 10/07/96 from: kemp house 152/160 city road london EC1V 2NP (1 page)
6 September 1995Ad 01/08/95--------- £ si 50@1=50 £ ic 4/54 (2 pages)
10 August 1995Return made up to 15/04/95; full list of members (6 pages)
10 August 1995Accounts for a dormant company made up to 30 April 1995 (1 page)
10 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)